Background WavePink WaveYellow Wave

EIGHTFOLD PROFESSIONAL LIMITED (13938792)

EIGHTFOLD PROFESSIONAL LIMITED (13938792) is an active UK company. incorporated on 24 February 2022. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. EIGHTFOLD PROFESSIONAL LIMITED has been registered for 4 years. Current directors include BRANNEY, Rachel Elizabeth, HAWLEY, James Campbell, JONES, Simon Charles William and 6 others.

Company Number
13938792
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
86 Gloucester Road, Brighton, BN1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BRANNEY, Rachel Elizabeth, HAWLEY, James Campbell, JONES, Simon Charles William, LYONS, Daniel Stuart, MASON, Charles, MCGILL, Alistair Peter, POLLOCK, Max, RUNCORN, Charlie, RUNCORN, Rebecca Elaine
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTFOLD PROFESSIONAL LIMITED

EIGHTFOLD PROFESSIONAL LIMITED is an active company incorporated on 24 February 2022 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. EIGHTFOLD PROFESSIONAL LIMITED was registered 4 years ago.(SIC: 74902, 74909)

Status

active

Active since 4 years ago

Company No

13938792

LTD Company

Age

4 Years

Incorporated 24 February 2022

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 28 July 2025 (9 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

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

86 Gloucester Road Brighton, BN1 4AP,

Previous Addresses

35 Providence Place Brighton BN1 4GE England
From: 24 February 2022To: 19 September 2024
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Funding Round
Jan 24
New Owner
Jun 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Aug 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BRANNEY, Rachel Elizabeth

Active
Gloucester Road, BrightonBN1 4AP
Born March 1977
Director
Appointed 11 Aug 2025

HAWLEY, James Campbell

Active
Gloucester Road, BrightonBN1 4AP
Born November 1990
Director
Appointed 24 Feb 2022

JONES, Simon Charles William

Active
Cottenham Park Road, LondonSW20 0DR
Born April 1965
Director
Appointed 24 Feb 2022

LYONS, Daniel Stuart

Active
Gloucester Road, BrightonBN1 4AP
Born September 1974
Director
Appointed 24 Feb 2022

MASON, Charles

Active
Gloucester Road, BrightonBN1 4AP
Born December 1974
Director
Appointed 01 Mar 2025

MCGILL, Alistair Peter

Active
Hawthorn Drive, West WickhamBR4 9EZ
Born October 1968
Director
Appointed 24 Feb 2022

POLLOCK, Max

Active
Gloucester Road, BrightonBN1 4AP
Born April 1980
Director
Appointed 24 Feb 2022

RUNCORN, Charlie

Active
Gloucester Road, BrightonBN1 4AP
Born December 1993
Director
Appointed 24 Feb 2022

RUNCORN, Rebecca Elaine

Active
Cottenham Park Road, LondonSW20 0DR
Born November 1962
Director
Appointed 24 Feb 2022

FOX, Mark Anthony

Resigned
Providence Place, BrightonBN1 4GE
Born April 1974
Director
Appointed 01 Dec 2022
Resigned 12 Apr 2023

GILL, Lucy Janine

Resigned
Providence Place, BrightonBN1 4GE
Born October 1973
Director
Appointed 01 Dec 2022
Resigned 12 Apr 2023

WALLIS, Matthew

Resigned
Gloucester Road, BrightonBN1 4AP
Born June 1965
Director
Appointed 30 Nov 2022
Resigned 16 Nov 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Wallis

Ceased
Gloucester Road, BrightonBN1 4AP
Born June 1965

Nature of Control

Significant influence or control
Notified 13 Jun 2024
Ceased 14 Nov 2024

Mr Simon Charles William Jones

Active
Cottenham Park Road, LondonSW20 0DR
Born April 1965

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Mr Alistair Peter Mcgill

Active
Hawthorn Drive, West WickhamBR4 9EZ
Born October 1968

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Mrs Rebecca Elaine Runcorn

Active
Providence Place, BrightonBN1 4GE
Born November 1962

Nature of Control

Significant influence or control
Notified 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
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
6 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Incorporation Company
24 February 2022
NEWINCIncorporation