ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cei 8 UK Ltd

Cei 8 UK Ltd is an active company incorporated on 9 July 2019 with the registered office located in Warrington, Cheshire. Cei 8 UK Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12094034
Private limited company
Age
6 years
Incorporated 9 July 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Studio A, Ground Floor, Ibis House
Ibis Court, Centre Park
Warrington
WA1 1RL
England
Address changed on 8 Jul 2025 (3 months ago)
Previous address was 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Portfolio Director • Lithuanian • Lives in England • Born in Aug 1985
Director • Finance Director • English • Lives in England • Born in Jul 1974
Director • British • Lives in UK • Born in Dec 1984
Director • Solicitor • British • Lives in England • Born in Mar 1979
Director • Cfo • Scottish • Lives in Scotland • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Energy And Infrastructure 6 UK Holdings Limited
Barnaby Alistair Coles, Gintare Briola, and 3 more are mutual people.
Active
Netro Energy Limited
Kirsty Louise Usher, Gintare Briola, and 3 more are mutual people.
Active
Cei 8 UK Holdings Limited
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Brynrhyd Solar Farm Limited
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Tyrone Wind Energy Ltd
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Antrim Wind Energy Ltd
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Seegronan Windfarm Limited
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Bri Wind Farms 4 Limited
Kirsty Louise Usher, Barnaby Alistair Coles, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.32M
Increased by £12.63M (+1825%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£244.6M
Increased by £50.21M (+26%)
Total Liabilities
-£242.89M
Increased by £52.15M (+27%)
Net Assets
£1.71M
Decreased by £1.94M (-53%)
Debt Ratio (%)
99%
Increased by 1.18% (+1%)
Latest Activity
Registered Address Changed
3 Months Ago on 8 Jul 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Mr Barnaby Alistair Coles Details Changed
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Simon Richard Eaves Resigned
11 Months Ago on 6 Dec 2024
Mr Paul Kevin Hughes Details Changed
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jun 2024
Registered Address Changed
2 Years 3 Months Ago on 1 Aug 2023
Mr Paul Kevin Hughes Appointed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover Cei 8 UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 9 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to Studio a, Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on 8 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 8 July 2025 with updates
Submitted on 8 Jul 2025
Director's details changed for Mr Barnaby Alistair Coles on 30 June 2025
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 10 Apr 2025
Termination of appointment of Simon Richard Eaves as a director on 6 December 2024
Submitted on 10 Dec 2024
Statement of capital following an allotment of shares on 8 November 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Paul Kevin Hughes on 23 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 8 July 2024 with no updates
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year