C8 REALISATIONS 2026 LIMITED

Register to unlock more data on OkredoRegister

C8 REALISATIONS 2026 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05708056

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon23/03/2026
Change of name notice
dot icon23/03/2026
Certificate of change of name
dot icon27/01/2026
Result of meeting of creditors
dot icon14/01/2026
Notice of deemed approval of proposals
dot icon31/12/2025
Statement of administrator's proposal
dot icon30/12/2025
Statement of affairs with form AM02SOA
dot icon01/12/2025
Registered office address changed from 5 New Street Square London EC4A 3TW England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2025-12-01
dot icon18/11/2025
Appointment of an administrator
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/02/2025
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to 5 New Street Square London EC4A 3TW on 2025-02-05
dot icon05/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Resolutions
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Resolutions
dot icon31/03/2023
Resolutions
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon27/03/2023
Appointment of Mr Dougie Sutherland as a director on 2023-03-17
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Resolutions
dot icon01/06/2022
Memorandum and Articles of Association
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon27/05/2022
Particulars of variation of rights attached to shares
dot icon27/05/2022
Appointment of Mr Eric Bourdon as a director on 2022-05-18
dot icon27/05/2022
Termination of appointment of Andrew Westby as a director on 2022-05-18
dot icon27/05/2022
Termination of appointment of Colin Douglas Hills as a director on 2022-05-18
dot icon27/05/2022
Termination of appointment of Paul Michael Collins as a director on 2022-05-18
dot icon27/05/2022
Appointment of Mr Michel Hunsicker as a director on 2022-05-18
dot icon25/02/2022
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon25/02/2022
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon23/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Mark Alan Orsbourn as a director on 2021-08-31
dot icon11/08/2021
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2021-08-11
dot icon26/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon29/01/2021
Resolutions
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Appointment of Mr Paul Michael Collins as a director on 2020-11-12
dot icon11/06/2020
Resolutions
dot icon10/06/2020
Change of share class name or designation
dot icon10/06/2020
Particulars of variation of rights attached to shares
dot icon10/06/2020
Memorandum and Articles of Association
dot icon31/05/2020
Notification of a person with significant control statement
dot icon31/05/2020
Cessation of Mark Alan Orsbourn as a person with significant control on 2019-06-01
dot icon31/05/2020
Cessation of Colin Douglas Hills as a person with significant control on 2019-06-01
dot icon31/05/2020
Cessation of Paula Jillian Carey as a person with significant control on 2019-06-01
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon26/02/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Termination of appointment of Richard Unwin as a director on 2018-05-23
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon11/05/2018
Particulars of variation of rights attached to shares
dot icon11/05/2018
Change of share class name or designation
dot icon11/05/2018
Sub-division of shares on 2018-04-20
dot icon03/05/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon07/11/2017
Appointment of Professor Andrew Westby as a director on 2017-11-06
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr John Pilkington as a director on 2017-04-12
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon28/10/2016
Termination of appointment of Gregory Mark Wood as a director on 2016-10-15
dot icon28/10/2016
Termination of appointment of Glen Thorn as a director on 2016-10-14
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Appointment of Mr Gregory Mark Wood as a director on 2016-03-14
dot icon08/04/2016
Appointment of Mr Mark Alan Orsbourn as a director on 2016-03-14
dot icon07/04/2016
Appointment of Mr Richard Unwin as a director on 2016-03-14
dot icon07/04/2016
Appointment of Mr Glen Thorn as a director on 2016-03-14
dot icon26/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Colin Douglas Hills on 2014-08-01
dot icon21/09/2015
Termination of appointment of Stefaan Jan Rogier Simons as a director on 2015-08-27
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/02/2015
Termination of appointment of John Charles Wallace as a director on 2014-05-13
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Registered office address changed from C/O Thompson & Co the Corner House 12 High Street Aylesford Kent ME20 7BG England on 2013-09-05
dot icon08/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mrs Paula Jillian Carey on 2011-02-04
dot icon09/03/2011
Statement of capital following an allotment of shares on 2010-07-06
dot icon26/10/2010
Registered office address changed from Medway Enterprise Hub Chatham Maritime Chatham Kent ME4 4TB on 2010-10-26
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Termination of appointment of Seclon Limited as a secretary
dot icon07/06/2010
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2010-06-07
dot icon01/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/03/2010
Director's details changed for John Charles Wallace on 2010-03-01
dot icon01/03/2010
Director's details changed for Professor Stefaan Jan Rogier Simons on 2010-03-01
dot icon01/03/2010
Director's details changed for Doctor Paula Jillian Carey on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Colin Douglas Hills on 2010-03-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 13/02/09; full list of members
dot icon11/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon12/02/2009
Amended accounts made up to 2008-02-29
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 13/02/08; full list of members
dot icon14/01/2008
Ad 02/11/07--------- £ si 40@1=40 £ ic 960/1000
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/06/2007
Ad 02/05/07--------- £ si 760@1=760 £ ic 200/960
dot icon14/05/2007
Return made up to 13/02/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: university of greenwich old royal naval college park row, greenwich london SE10 9LS
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon13/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
538.54K
-
0.00
530.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gregory Mark
Director
14/03/2016 - 15/10/2016
100
Orsbourn, Mark Alan
Director
14/03/2016 - 31/08/2021
9
Collins, Paul Michael
Director
12/11/2020 - 18/05/2022
22
Carey, Paula Jillian, Dr
Director
13/02/2006 - Present
4
Hunsicker, Michel
Director
18/05/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C8 REALISATIONS 2026 LIMITED

C8 REALISATIONS 2026 LIMITED is an(a) In Administration company incorporated on 13/02/2006 with the registered office located at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C8 REALISATIONS 2026 LIMITED?

toggle

C8 REALISATIONS 2026 LIMITED is currently In Administration. It was registered on 13/02/2006 .

Where is C8 REALISATIONS 2026 LIMITED located?

toggle

C8 REALISATIONS 2026 LIMITED is registered at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX.

What does C8 REALISATIONS 2026 LIMITED do?

toggle

C8 REALISATIONS 2026 LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for C8 REALISATIONS 2026 LIMITED?

toggle

The latest filing was on 23/03/2026: Change of name notice.