Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6SIDES LIMITED
Company Information for

6SIDES LIMITED

4TH FLOOR, 399-401 STRAND, LONDON, WC2R 0LT,
Company Registration Number
05864846
Private Limited Company
Active

Company Overview

About 6sides Ltd
6SIDES LIMITED was founded on 2006-07-03 and has its registered office in London. The organisation's status is listed as "Active". 6sides Limited is a Private Limited Company registered in UNITED KINGDOM 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
6SIDES LIMITED
 
Legal Registered Office
4TH FLOOR
399-401 STRAND
LONDON
WC2R 0LT
Other companies in RH8
 
Previous Names
MAYFIELD DEVELOPMENTS (UK) LIMITED11/12/2012
Filing Information
Company Number 05864846
Company ID Number 05864846
Date formed 2006-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905744029  
Last Datalog update: 2024-08-05 10:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6SIDES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGI CORPORATE FINANCE LIMITED   PERRYS ACCOUNTANTS LIMITED
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.
Companies with same name 6SIDES LIMITED
The following companies were found which have the same name as 6SIDES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
6SIDES CM LLC 40 EXCHANGE PLACE SUITE 1602 NEW YORK NY 10005 Active Company formed on the 2019-08-26
6SIDES DEVELOPMENTS LTD 4TH FLOOR 399-401 STRAND LONDON WC2R 0LT Active Company formed on the 2016-03-29
6SIDES INC 40 EXCHANGE PLACE SUITE 1602 NEW YORK NY 10005 Active Company formed on the 2018-11-08

Company Officers of 6SIDES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GILLESPIE
Company Secretary 2006-07-03
DANIEL GILLESPIE
Director 2006-07-03
KATE LOUISA GILLESPIE
Director 2006-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS NICHOLSON
Director 2012-11-05 2015-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GILLESPIE 6SIDES DEVELOPMENTS LTD Director 2016-03-29 CURRENT 2016-03-29 Active

More director information

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
2024-08-06Particulars of variation of rights attached to shares
2024-07-25Director's details changed for Mrs Kate Louisa Gillespie on 2024-07-24
2024-07-25Change of details for Mrs Kate Louisa Gillespie as a person with significant control on 2024-07-24
2024-07-17CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES
2024-07-17Director's details changed for Mr Daniel Gillespie on 2024-07-17
2024-07-17Director's details changed for Mrs Kate Louisa Gillespie on 2024-07-17
2024-07-17Change of details for Mr Daniel Gillespie as a person with significant control on 2024-07-17
2024-07-17Change of details for Mrs Kate Louisa Gillespie as a person with significant control on 2024-07-17
2024-06-20Change of details for Mrs Kate Louisa Gillespie as a person with significant control on 2016-04-06
2024-05-30Change of details for Mr Daniel Gillespie as a person with significant control on 2016-04-06
2024-05-30Change of details for Mrs Kate Louisa Gillespie as a person with significant control on 2016-04-06
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-07-17CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 6 Oast Road Oxted Surrey RH8 9DX
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 6 Oast Road Oxted Surrey RH8 9DX
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058648460001
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-13CH01Director's details changed for Mr Daniel Gillespie on 2020-05-12
2020-05-13PSC04Change of details for Mr Daniel Gillespie as a person with significant control on 2020-05-12
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISA GILLESPIE
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GILLESPIE
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05SH08Change of share class name or designation
2016-02-05RES13Resolutions passed:
  • Re:dividends. 01/09/2015
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2016-02-05RES12Resolution of varying share rights or name
2016-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-03
2016-02-03ANNOTATIONClarification
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058648460001
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICHOLSON
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-27AR0103/07/15 FULL LIST
2015-07-27AR0103/07/15 FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 101
2014-08-12AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR NICHOLAS NICHOLSON
2012-12-17RES01ADOPT ARTICLES 17/12/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISA GILLESPIE / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GILLESPIE / 12/12/2012
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL GILLESPIE on 2012-12-12
2012-12-11RES15CHANGE OF NAME 11/12/2012
2012-12-11CERTNMCompany name changed mayfield developments (uk) LIMITED\certificate issued on 11/12/12
2012-12-10SH0105/11/12 STATEMENT OF CAPITAL GBP 101
2012-11-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-16AR0103/07/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISA GILLESPIE / 03/07/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GILLESPIE / 03/07/2012
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL GILLESPIE / 03/07/2012
2012-05-03AA31/07/11 TOTAL EXEMPTION FULL
2011-07-04AR0103/07/11 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0103/07/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-27AD02SAIL ADDRESS CREATED
2010-05-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-10AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL GILLESPIE / 03/09/2008
2008-07-24363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 21 AMY ROAD OXTED RH8 0PX
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-08-11ELRESS386 DISP APP AUDS 03/07/06
2006-08-11ELRESS366A DISP HOLDING AGM 03/07/06
2006-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 6SIDES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 6SIDES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 6SIDES LIMITED

Intangible Assets
Patents
We have not found any records of 6SIDES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6SIDES LIMITED
Trademarks
We have not found any records of 6SIDES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6SIDES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as 6SIDES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 6SIDES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6SIDES LIMITED 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 6SIDES LIMITED 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.