Background WavePink WaveYellow Wave

ATARAXIA 8 LIMITED (13231184)

ATARAXIA 8 LIMITED (13231184) is an active UK company. incorporated on 27 February 2021. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATARAXIA 8 LIMITED has been registered for 5 years. Current directors include CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott.

Company Number
13231184
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Venture House St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, PARKER, Christian Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATARAXIA 8 LIMITED

ATARAXIA 8 LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATARAXIA 8 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13231184

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Venture House St. Leonards Road Allington Maidstone, ME16 0LS,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Sept 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Jul 23
Director Joined
Nov 23
Funding Round
Jul 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLAPP, David Alexander Lewis

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1976
Director
Appointed 24 Jan 2022

CULLUM, Peter Geoffrey

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950
Director
Appointed 24 Jan 2022

PARKER, Christian Scott

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1981
Director
Appointed 27 Nov 2023

ALEXANDER, Sandra Christine

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born August 1974
Director
Appointed 27 Feb 2021
Resigned 30 Jun 2023

CLARKE, Luke Jonathan

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born June 1980
Director
Appointed 28 Jan 2022
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Peter Geoffrey Cullum

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022

Mrs Sandra Christine Alexander

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2021
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
13 August 2024
RP04PSC04RP04PSC04
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Resolution
29 March 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Incorporation Company
27 February 2021
NEWINCIncorporation