Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33SIX CONSULTANCY LTD
Company Information for

33SIX CONSULTANCY LTD

CRAFTWORK STUDIOS 1-3, DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
04897812
Private Limited Company
Liquidation

Company Overview

About 33six Consultancy Ltd
33SIX CONSULTANCY LTD was founded on 2003-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". 33six Consultancy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
33SIX CONSULTANCY LTD
 
Legal Registered Office
CRAFTWORK STUDIOS 1-3
DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in EN4
 
Previous Names
33-6 CONSULTANCY LTD04/02/2008
Filing Information
Company Number 04897812
Company ID Number 04897812
Date formed 2003-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 28/09/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832943027  
Last Datalog update: 2023-10-08 06:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33SIX CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 33SIX CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
JOHN DENIS TAYLOR
Director 2003-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD CRUSE
Company Secretary 2010-07-21 2014-09-10
TIMOTHY EDWARD CRUSE
Director 2010-02-04 2014-09-10
STEPHEN HAY
Director 2010-02-04 2012-09-11
2020CA LIMITED
Company Secretary 2007-12-17 2010-07-21
JOHN DEVONSHIRE
Company Secretary 2004-07-01 2007-12-17
JOHN DEVONSHIRE
Director 2004-11-15 2007-12-17
2020CA LIMITED
Company Secretary 2003-09-12 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENIS TAYLOR PEARSON COMPUTER SERVICES LIMITED Director 2015-07-01 CURRENT 1995-06-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Front End DeveloperLondonMy client are looking for an experienced Front-End Software Engineer that will build cutting-edge personalised advertising creative tools, data management2016-11-09
Test Analyst - Permanent - InsuranceLondonMy client are a leading global provider within the Insurance market and they are looking to on board a highly talented Test Analyst. *Background and Purpose:2016-10-12
Customer Service Quality ControlBury St. EdmundsWorking as part of a team, will be a support role within the business to ensure organizational compliance and competency by quality monitoring front line2016-02-18
Call Quality MonitorBury St. EdmundsWorking as part of a team, will be a support role within the business to ensure organizational compliance and competency by quality monitoring front line2016-02-18
Project Manager Permanent LondonLondonMy client, a Tier one Investment Bank are currently seeking an experienced Project Manager to join their team....2016-01-20
Project Manager Permanent BirminghamBirminghamMy client, a Tier one Investment Bank are currently seeking an experienced Project Manager to join their team....2016-01-20
Project Manager Permanent EdinburghEdinburghMy client, a Tier one Investment Bank are currently seeking an experienced Project Manager to join their team....2016-01-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Final Gazette dissolved via compulsory strike-off
2023-07-06Voluntary liquidation. Return of final meeting of creditors
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN
2022-07-14600Appointment of a voluntary liquidator
2022-07-14LIQ02Voluntary liquidation Statement of affairs
2022-07-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-04
2021-11-25DISS40Compulsory strike-off action has been discontinued
2021-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048978120004
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-16DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-05PSC04Change of details for Mr Tony Constantinides as a person with significant control on 2019-11-18
2020-06-05PSC07CESSATION OF JOHN DENIS TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048978120004
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 5341.3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18CH01Director's details changed for Mr John Denis Taylor on 2016-03-18
2016-01-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5341.3
2015-09-30AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-01-13AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 5341.3
2014-10-15SH0115/10/14 STATEMENT OF CAPITAL GBP 5341.3
2014-09-29AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-24TM02Termination of appointment of Timothy Edward Cruse on 2014-09-10
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD CRUSE
2014-09-18SH0610/06/14 STATEMENT OF CAPITAL GBP 5382.39
2014-09-18SH0604/08/14 STATEMENT OF CAPITAL GBP 5341.29
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AA01Current accounting period shortened from 31/12/13 TO 30/06/13
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 5546.81
2014-06-18SH0630/04/14 STATEMENT OF CAPITAL GBP 5546.81
2014-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27RP04SECOND FILING WITH MUD 12/09/13 FOR FORM AR01
2014-05-27ANNOTATIONClarification
2013-11-27AR0112/09/13 FULL LIST
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 5700.95
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CRUSE / 13/10/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CRUSE / 13/10/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CRUSE / 13/10/2012
2012-09-27AR0112/09/12 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 01/03/2012
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS TAYLOR / 13/02/2012
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 06/10/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/12/2011
2011-10-18AR0112/09/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 03/10/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, LAKEVIEW HOUSE 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 9QY, ENGLAND
2011-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-04AR0112/09/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15AP03SECRETARY APPOINTED MR TIMOTHY EDWARD CRUSE
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, 1 ST ANDREW'S HILL, LONDON, EC4V 5BY, UNITED KINGDOM
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY 2020CA LIMITED
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 27/04/2010
2010-02-23AP01DIRECTOR APPOINTED TIM CRUSE
2010-02-23AP01DIRECTOR APPOINTED MR STEPHEN HAY
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 70 ST MARY AXE, LONDON, EC3A 8BD
2009-10-09AR0112/09/09 FULL LIST
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 1 ST ANDREWS HILL, LONDON, EC4V 5BY
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-02-04CERTNMCOMPANY NAME CHANGED 33-6 CONSULTANCY LTD CERTIFICATE ISSUED ON 04/02/08
2008-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-02288aNEW SECRETARY APPOINTED
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: C/O LITHGOW NELSON & CO, PREMIER HOUSE, 12-13 HATTON GARDEN, LONDON EC1N 8AN
2008-02-02363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: GRAYS INN HOUSE, 127 CLERKENWELL ROAD, LONDON, EC1R 5DB
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 208 COPPERGATE HOUSE, 16 BRUNE STREET, LONDON, E1 7NJ
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10123NC INC ALREADY ADJUSTED 25/10/04
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to 33SIX CONSULTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-08
Appointmen2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against 33SIX CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE DEED 2005-02-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-01-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 33SIX CONSULTANCY LTD

Intangible Assets
Patents
We have not found any records of 33SIX CONSULTANCY LTD registering or being granted any patents
Domain Names

33SIX CONSULTANCY LTD owns 1 domain names.

6vision.co.uk  

Trademarks
We have not found any records of 33SIX CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33SIX CONSULTANCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as 33SIX CONSULTANCY LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where 33SIX CONSULTANCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party33SIX CONSULTANCY LTDEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending party33SIX CONSULTANCY LTDEvent Date2022-07-08
Name of Company: 33SIX CONSULTANCY LTD Company Number: 04897812 Nature of Business: Employment agency activities Previous Name of Company: 33-6 Consultancy Ltd Registered office: 1st Floor, Woodgate S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 33SIX CONSULTANCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 33SIX CONSULTANCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.