Eight19 Limited

DataGardener
eight19 limited
live
Unknown

Eight19 Limited

07322950Private Limited With Share Capital

Elstree House, Watson'S Yard, High Street, Cambridge, CB248RX
Incorporated

22/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Eight19 Limited (07322950) is a private limited with share capital incorporated on 22/07/2010 (15 years old) and registered in cambridge, CB248RX. The company operates under SIC code 99999 and is classified as Unknown.

Eight19 limited is a research company based out of unit 9a cambridge science park milton road, cambridge, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 22/07/2010
CB248RX

Financial Overview

Total Assets

£0

Liabilities

£399.8K

Net Assets

£-399.8K

Cash

£0

Key Metrics

2

Directors

21

Shareholders

6

Patents

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2020
Resolution
Category:Resolution
Date:10-01-2020
Capital Allotment Shares
Category:Capital
Date:19-09-2019
Resolution
Category:Resolution
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Resolution
Category:Resolution
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2017
Resolution
Category:Resolution
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Capital Allotment Shares
Category:Capital
Date:05-09-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-01-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2016
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Resolution
Category:Resolution
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-12-2015
Capital Allotment Shares
Category:Capital
Date:30-10-2015
Resolution
Category:Resolution
Date:21-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Auditors Resignation Company
Category:Auditors
Date:25-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Memorandum Articles
Category:Incorporation
Date:21-10-2014
Resolution
Category:Resolution
Date:21-10-2014
Capital Allotment Shares
Category:Capital
Date:21-10-2014
Resolution
Category:Resolution
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2014
Auditors Resignation Company
Category:Auditors
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-05-2013
Capital Name Of Class Of Shares
Category:Capital
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Legacy
Category:Mortgage
Date:20-07-2012
Legacy
Category:Mortgage
Date:20-07-2012
Legacy
Category:Mortgage
Date:09-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2011
Legacy
Category:Mortgage
Date:10-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2011
Legacy
Category:Mortgage
Date:20-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2010
Resolution
Category:Resolution
Date:21-09-2010
Resolution
Category:Resolution
Date:21-09-2010
Capital Allotment Shares
Category:Capital
Date:20-09-2010
Capital Allotment Shares
Category:Capital
Date:20-09-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-09-2010
Capital Allotment Shares
Category:Capital
Date:20-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-09-2010
Termination Director Company With Name
Category:Officers
Date:20-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010

Innovate Grants

5

This company received a grant of £157343.0 for Pinstripe - Photon Increase By Splitting To Realise Improved Photovoltaic Efficiency. The project started on 01/11/2017 and ended on 31/10/2018.

This company received a grant of £166000.0 for Sifi - Singlet Fission Photon Multiplier Film To Increase Photovoltaic Efficiency. The project started on 01/11/2015 and ended on 31/12/2016.

+3 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2027
Filing Date03/12/2025
Latest Accounts30/09/2025

Trading Addresses

Elstree House, Watsons Yard, High Street, Cottenham, Cambridge, CB248RXRegistered
Hallam, Sampford Road, Saffron Walden, Essex, CB102TL

Contact

Elstree House, Watson'S Yard, High Street, Cambridge, CB248RX