Background WavePink WaveYellow Wave

CEI 8 UK LTD (12094034)

CEI 8 UK LTD (12094034) is an active UK company. incorporated on 9 July 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEI 8 UK LTD has been registered for 6 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 2 others.

Company Number
12094034
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Studio A, Ground Floor, Ibis House, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEI 8 UK LTD

CEI 8 UK LTD is an active company incorporated on 9 July 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEI 8 UK LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12094034

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Studio A, Ground Floor, Ibis House Ibis Court, Centre Park Warrington, WA1 1RL,

Previous Addresses

5th Floor, Horton House Exchange Flags Liverpool L2 3PF England
From: 1 August 2023To: 8 July 2025
Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
From: 16 October 2020To: 1 August 2023
1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom
From: 10 July 2019To: 16 October 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 9 July 2019To: 10 July 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
Apr 20
Funding Round
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Funding Round
Jul 21
Director Joined
Apr 22
Director Left
May 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Dec 24
Director Left
Dec 24
Funding Round
Jun 25
Funding Round
Sept 25
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BRIOLA, Gintare

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born August 1985
Director
Appointed 01 Apr 2022

COLES, Barnaby Alistair

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born December 1984
Director
Appointed 09 Jul 2019

DOWN, Helen Ruth

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born March 1979
Director
Appointed 01 Jul 2023

HUGHES, Paul Kevin

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born July 1974
Director
Appointed 19 Jul 2023

USHER, Kirsty Louise

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born May 1975
Director
Appointed 09 Jul 2019

OLDROYD, Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 09 Jul 2019
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Jul 2019
Resigned 09 Jul 2019

DI DIO, Christian

Resigned
Ibis Court, WarringtonWA1 1RL
Born September 1975
Director
Appointed 28 Jul 2020
Resigned 03 May 2022

DOWN, Helen Ruth

Resigned
Centre Park, WarringtonWA1 1QL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 28 Jul 2020

EAVES, Simon Richard

Resigned
Exchange Flags, LiverpoolL2 3PF
Born July 1967
Director
Appointed 17 May 2023
Resigned 06 Dec 2024

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 09 Jul 2019
Resigned 17 May 2023

HUGHES, Paul Kevin

Resigned
Centre Park, WarringtonWA1 1QL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 28 Jul 2020

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 09 Jul 2019
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 09 Jul 2019
Centre Park, WarringtonWA1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
26 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Incorporation Company
9 July 2019
NEWINCIncorporation