Background WavePink WaveYellow Wave

EIGHTFOLD COMMERCIAL LIMITED (12312532)

EIGHTFOLD COMMERCIAL LIMITED (12312532) is an active UK company. incorporated on 13 November 2019. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EIGHTFOLD COMMERCIAL LIMITED has been registered for 6 years. Current directors include HAWLEY, James Campbell, LYONS, Daniel Stuart, POLLOCK, Max.

Company Number
12312532
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
86 Gloucester Road, Brighton, BN1 4AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAWLEY, James Campbell, LYONS, Daniel Stuart, POLLOCK, Max
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTFOLD COMMERCIAL LIMITED

EIGHTFOLD COMMERCIAL LIMITED is an active company incorporated on 13 November 2019 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EIGHTFOLD COMMERCIAL LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12312532

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

86 Gloucester Road Brighton, BN1 4AP,

Previous Addresses

35 Providence Place Brighton BN1 4GE England
From: 14 July 2020To: 19 September 2024
74 74 Lewes Road Brighton BN2 3HZ United Kingdom
From: 13 November 2019To: 14 July 2020
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HAWLEY, James Campbell

Active
Gloucester Road, BrightonBN1 4AP
Born November 1990
Director
Appointed 13 Nov 2019

LYONS, Daniel Stuart

Active
Gloucester Road, BrightonBN1 4AP
Born September 1974
Director
Appointed 13 Nov 2019

POLLOCK, Max

Active
Gloucester Road, BrightonBN1 4AP
Born April 1980
Director
Appointed 13 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Bramber Road, SeafordBN25 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 11 Apr 2024
Keymer Road, HassocksBN6 8QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Incorporation Company
13 November 2019
NEWINCIncorporation