Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W8 Developments Limited
W8 Developments Limited is an active company incorporated on 2 September 2021 with the registered office located in . W8 Developments Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13599710
Private limited company
Age
4 years
Incorporated
2 September 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about W8 Developments Limited
Contact
Address
The Estate Office Wield Park
Upper Wield
Nr Alresford
Hampshire
SO24 9FX
United Kingdom
Address changed on
27 Sep 2022
(2 years 11 months ago)
Previous address was
Jubilee House 2 Jubilee Place London SW3 3TQ United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Charles Alexander Michelin
Director • British • Lives in England • Born in Jun 1976
Nicholas Duncan Parker
Director • Chartered Accountant • British • Lives in England • Born in Jun 1955
Andrew James Alastair Dunn
Director • British • Lives in England • Born in Feb 1976
Matthew Alexander Robertson
Director • Chartered Accountant • British • Lives in England • Born in Oct 1977
Flure Mary Kerr Grossart
Director • Vintage Furniture Dealer • British • Lives in England • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Capitalrise Finance Limited
Andrew James Alastair Dunn, Charles Alexander Michelin, and 1 more are mutual people.
Active
CDG Estates Limited
Charles Alexander Michelin and Matthew Alexander Robertson are mutual people.
Active
Candover Capital 1 Ltd
Andrew James Alastair Dunn and Nicholas Duncan Parker are mutual people.
Active
Finchatton Hampshire Limited
Andrew James Alastair Dunn and Nicholas Duncan Parker are mutual people.
Active
Thornwood Investments Limited
Nicholas Duncan Parker is a mutual person.
Active
Yew Tree House Investments Limited
Nicholas Duncan Parker is a mutual person.
Active
Lambert Estates Limited
Nicholas Duncan Parker is a mutual person.
Active
Wield Park Estate Limited
Nicholas Duncan Parker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.74M
Increased by £904K (+109%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.95M
Increased by £1.35M (+5%)
Total Liabilities
-£15.07M
Increased by £824K (+6%)
Net Assets
£12.89M
Increased by £530K (+4%)
Debt Ratio (%)
54%
Increased by 0.35% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Mr Andrew James Alastair Dunn Details Changed
5 Months Ago on 9 Apr 2025
Mr Andrew James Alastair Dunn Details Changed
5 Months Ago on 9 Apr 2025
Northwood Ltd (PSC) Appointed
10 Months Ago on 30 Oct 2024
Thornwood Group Holdings Limited (PSC) Resigned
10 Months Ago on 30 Oct 2024
Thornwood Group Holdings Limited (PSC) Appointed
10 Months Ago on 30 Oct 2024
Thornwood Investments Limited (PSC) Resigned
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 3 Nov 2023
Get Alerts
Get Credit Report
Discover W8 Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 February 2025 with updates
Submitted on 8 May 2025
Director's details changed for Mr Andrew James Alastair Dunn on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Andrew James Alastair Dunn on 9 April 2025
Submitted on 9 Apr 2025
Cessation of Thornwood Group Holdings Limited as a person with significant control on 30 October 2024
Submitted on 29 Nov 2024
Notification of Northwood Ltd as a person with significant control on 30 October 2024
Submitted on 29 Nov 2024
Notification of Thornwood Group Holdings Limited as a person with significant control on 30 October 2024
Submitted on 29 Nov 2024
Cessation of Thornwood Investments Limited as a person with significant control on 30 October 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Registration of charge 135997100002, created on 3 November 2023
Submitted on 7 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs