EIGHT&FOUR GROUP LIMITED

Register to unlock more data on OkredoRegister

EIGHT&FOUR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433076

Incorporation date

22/04/2005

Size

Group

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-02
dot icon17/06/2025
Satisfaction of charge 054330760003 in full
dot icon22/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-16
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-14
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-13
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-12
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-17
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-21
dot icon09/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-04-22 with updates
dot icon29/02/2024
Certificate of change of name
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/08/2023
Withdrawal of a person with significant control statement on 2023-08-08
dot icon08/08/2023
Notification of Andrew James Harris as a person with significant control on 2023-06-05
dot icon08/08/2023
Notification of Amy Ann Mcculloch as a person with significant control on 2023-06-05
dot icon07/08/2023
Purchase of own shares.
dot icon27/07/2023
Cancellation of shares. Statement of capital on 2023-06-13
dot icon24/07/2023
Termination of appointment of Christopher Walmsley as a director on 2023-06-30
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2023
Confirmation statement made on 2023-04-22 with updates
dot icon30/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Mr Andrew James Harris as a director on 2022-07-26
dot icon19/05/2022
Cancellation of shares. Statement of capital on 2022-03-08
dot icon18/05/2022
Purchase of own shares.
dot icon10/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon04/04/2022
Appointment of Mr William Parkinson as a director on 2022-03-31
dot icon04/04/2022
Appointment of Mr Christopher Walmsley as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of David Kerry Simpson as a director on 2022-03-31
dot icon04/04/2022
Appointment of Ms Amy Anne Mcculloch as a director on 2022-03-31
dot icon21/02/2022
Director's details changed for Ms Kate Mairead Hehir Ross on 2022-02-11
dot icon17/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/06/2021
Termination of appointment of Ian Mansel-Thomas as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Ian Mansel-Thomas as a secretary on 2021-06-15
dot icon20/05/2021
Registered office address changed from C/O the Company Secretary Holden House 57 Rathbone Place London W1T 1JU United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2021-05-20
dot icon07/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon06/05/2021
Termination of appointment of Andrew James Harris as a director on 2021-04-30
dot icon14/04/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-12-04
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon15/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon12/05/2020
Termination of appointment of Rebecca Jane Brennan as a director on 2020-02-14
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Resolutions
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon11/04/2018
Appointment of Ms Kate Mairead Hehir Ross as a director on 2018-04-04
dot icon11/04/2018
Appointment of Ms Rebecca Jane Brennan as a director on 2018-04-04
dot icon04/10/2017
Auditor's resignation
dot icon03/10/2017
Auditor's resignation
dot icon19/07/2017
Re-registration of Memorandum and Articles
dot icon19/07/2017
Certificate of re-registration from Public Limited Company to Private
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Re-registration from a public company to a private limited company
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon14/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-22 with bulk list of shareholders
dot icon12/05/2016
Registration of charge 054330760003, created on 2016-05-09
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Purchase of own shares. Shares purchased into treasury:
dot icon17/08/2015
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-22 with bulk list of shareholders
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-11-12
dot icon06/01/2015
Purchase of own shares.
dot icon16/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-04-22 with bulk list of shareholders
dot icon10/07/2013
Memorandum and Articles of Association
dot icon08/07/2013
Resolutions
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Purchase of own shares.
dot icon21/05/2013
Purchase of own shares.
dot icon14/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon10/05/2013
Cancellation of shares. Statement of capital on 2013-05-10
dot icon10/05/2013
Cancellation of shares. Statement of capital on 2013-05-10
dot icon16/07/2012
Cancellation of shares. Statement of capital on 2012-07-16
dot icon16/07/2012
Purchase of own shares.
dot icon28/06/2012
Resolutions
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon07/03/2012
Cancellation of shares. Statement of capital on 2012-03-07
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Purchase of own shares.
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Andrew James Harris on 2011-04-22
dot icon31/05/2011
Register(s) moved to registered office address
dot icon01/04/2011
Termination of appointment of Patrick Oram as a director
dot icon01/04/2011
Termination of appointment of Patrick Oram as a secretary
dot icon01/04/2011
Appointment of Mr Ian Mansel-Thomas as a secretary
dot icon01/04/2011
Appointment of Mr Ian Mansel-Thomas as a director
dot icon27/08/2010
Certificate of change of name
dot icon26/08/2010
Statement of capital following an allotment of shares on 2007-05-23
dot icon26/08/2010
Statement of capital following an allotment of shares on 2008-05-07
dot icon23/08/2010
Statement of capital on 2010-08-23
dot icon23/08/2010
Certificate of cancellation of share premium account
dot icon23/08/2010
Reduction of iss capital and minute (oc)
dot icon04/08/2010
Resolutions
dot icon30/06/2010
Resolutions
dot icon22/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-22 with bulk list of shareholders
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-04-15
dot icon15/04/2010
Director's details changed for Mr Andrew James Harris on 2009-09-11
dot icon09/04/2010
Director's details changed for Mr Andrew Harris on 2009-09-11
dot icon09/04/2010
Termination of appointment of Cagney Plc as a director
dot icon09/04/2010
Termination of appointment of Cagney Plc as a director
dot icon09/04/2010
Appointment of Mr Andrew Harris as a director
dot icon09/04/2010
Appointment of Cagney Plc as a director
dot icon09/04/2010
Appointment of Cagney Plc as a director
dot icon07/04/2010
Termination of appointment of Stephen Mattey as a director
dot icon22/03/2010
Termination of appointment of Alexander Hambro as a director
dot icon15/03/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon05/09/2009
Resolutions
dot icon25/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2009
Resolutions
dot icon01/06/2009
Return made up to 22/04/09; bulk list available separately
dot icon01/02/2009
Location of register of members
dot icon12/11/2008
Appointment terminate, director robin george walton williams logged form
dot icon10/11/2008
Appointment terminated director robin williams
dot icon06/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Gbp nc 3000000/4000000\30/06/08
dot icon22/07/2008
Nc inc already adjusted 02/05/08
dot icon22/07/2008
Resolutions
dot icon15/07/2008
Director appointed david kerry simpson
dot icon15/07/2008
Appointment terminated director victoria carrel
dot icon15/07/2008
Ad 07/05/08\gbp si [email protected]=839025.94\gbp ic 1343943/2182968.94\
dot icon30/05/2008
Return made up to 22/04/08; bulk list available separately
dot icon27/05/2008
Director appointed stephen richard mattey
dot icon22/05/2008
Appointment terminated director paul simons
dot icon22/05/2008
Appointment terminated director brian maclaurin
dot icon12/05/2008
Nc inc already adjusted 02/05/08
dot icon12/05/2008
Resolutions
dot icon26/11/2007
Ad 20/11/07--------- £ si [email protected]=3000 £ ic 1340943/1343943
dot icon22/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon25/06/2007
Secretary resigned
dot icon20/06/2007
Ad 23/05/07--------- £ si [email protected]=488426 £ ic 852517/1340943
dot icon04/06/2007
Resolutions
dot icon30/05/2007
Return made up to 22/04/07; bulk list available separately
dot icon29/05/2007
Secretary's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon21/04/2007
Ad 05/04/07--------- £ si [email protected]=22000 £ ic 830517/852517
dot icon02/04/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Statement of affairs
dot icon10/07/2006
Ad 15/02/06--------- £ si [email protected]
dot icon22/06/2006
Return made up to 22/04/06; bulk list available separately
dot icon20/06/2006
Ad 13/02/06--------- £ si [email protected]=247975 £ ic 249667/497642
dot icon25/04/2006
Ad 17/03/06--------- £ si [email protected]=6093 £ ic 243574/249667
dot icon12/04/2006
Nc inc already adjusted 19/10/05
dot icon12/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon16/03/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon08/03/2006
Resolutions
dot icon08/03/2006
New director appointed
dot icon27/02/2006
Location of register of members
dot icon21/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Accounting reference date shortened from 30/04/06 to 30/09/05
dot icon08/12/2005
New director appointed
dot icon22/11/2005
Ad 05/09/05--------- £ si [email protected]=5500 £ ic 238074/243574
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: 66 wigmore street, london, W1U 2HQ
dot icon21/09/2005
Certificate of authorisation to commence business and borrow
dot icon21/09/2005
Application to commence business
dot icon24/08/2005
Ad 06/06/05--------- £ si [email protected]=88073 £ ic 150001/238074
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Statement of affairs
dot icon10/08/2005
Ad 06/06/05--------- £ si [email protected]
dot icon10/08/2005
S-div 06/06/05
dot icon03/06/2005
Certificate of change of name
dot icon22/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-82 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
82
7.29M
-
0.00
1.62M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, Amy Anne
Director
31/03/2022 - Present
7
Mattey, Stephen Richard
Director
20/05/2008 - 10/03/2010
15
Walmsley, Christopher
Director
31/03/2022 - 30/06/2023
4
Ross, Kate Mairead Hehir
Director
04/04/2018 - Present
11
Parkinson, William
Director
31/03/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EIGHT&FOUR GROUP LIMITED

EIGHT&FOUR GROUP LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 4 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 EIGHT&FOUR GROUP LIMITED?

toggle

EIGHT&FOUR GROUP LIMITED is currently Active. It was registered on 22/04/2005 .

Where is EIGHT&FOUR GROUP LIMITED located?

toggle

EIGHT&FOUR GROUP LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does EIGHT&FOUR GROUP LIMITED do?

toggle

EIGHT&FOUR GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EIGHT&FOUR GROUP LIMITED?

toggle

The latest filing was on 19/09/2025: Group of companies' accounts made up to 2024-12-31.