Active
Company Information for 6 POINT 6 LIMITED
30 FENCHURCH STREET, LONDON, EC3M 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
6 POINT 6 LIMITED | |
Legal Registered Office | |
30 FENCHURCH STREET LONDON EC3M 3BD Other companies in SY1 | |
Company Number | 07946687 | |
---|---|---|
Company ID Number | 07946687 | |
Date formed | 2012-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-06 02:01:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
6 POINT 6 HOLDINGS LTD | 30 Fenchurch Street London EC3M 3BD | Active | Company formed on the 2018-02-01 | |
6 POINT 6 SQUARE LTD | Et2.02 Cargo Works 1-2 Hatfields London SE1 9PG | Active | Company formed on the 2023-03-21 | |
![]() |
6 Point 6 Kitchen LLC | 707 Federal Blvd Unit 5 Denver CO 80204 | Good Standing | Company formed on the 2024-03-15 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK MICHAEL BYRNE |
||
EDWARD ALEXANDER LAMB |
||
CHRISTOPHER DAVID PORTER |
||
JAMES WILLIAM SCOTT |
||
JEREMY STEVEN VICKERS |
||
DAVID ANTHONY WEBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGICAL GLUE LIMITED | Director | 2018-05-21 | CURRENT | 2009-04-07 | Active | |
6 POINT 6 HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-02-01 | Active | |
SPECIALIST RISK INVESTMENTS LIMITED | Director | 2018-04-17 | CURRENT | 2017-12-06 | Active | |
EXONAR LIMITED | Director | 2018-03-14 | CURRENT | 2007-11-28 | Active | |
TECH MAHINDRA FINTECH HOLDINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-05-27 | Active | |
TARGET GROUP TRUSTEE COMPANY LIMITED | Director | 2015-11-15 | CURRENT | 2002-12-06 | Dissolved 2017-06-06 | |
BUSINESS PULSE LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Dissolved 2017-02-28 | |
TARGET FINANCIAL SOLUTIONS LIMITED | Director | 2015-03-11 | CURRENT | 1980-10-20 | Dissolved 2017-06-06 | |
TARGET COMPUTER GROUP LIMITED | Director | 2015-03-11 | CURRENT | 1999-09-15 | Dissolved 2017-06-06 | |
ELDERBRIDGE LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
TARGET FINANCIAL SYSTEMS LIMITED | Director | 2013-12-18 | CURRENT | 1992-05-05 | Active - Proposal to Strike off | |
TARGET SERVICING LIMITED | Director | 2013-01-10 | CURRENT | 2005-11-10 | Active | |
TARGET TG INVESTMENTS LIMITED | Director | 2012-10-09 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
TARGET TOPCO LIMITED | Director | 2012-10-09 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
HARLOSH LIMITED | Director | 2012-10-09 | CURRENT | 1989-10-04 | Active - Proposal to Strike off | |
TARGET GROUP LIMITED | Director | 2012-10-09 | CURRENT | 1975-04-17 | Active | |
6 POINT 6 HOLDINGS LTD | Director | 2018-04-27 | CURRENT | 2018-02-01 | Active | |
SPECIALIST RISK INVESTMENTS LIMITED | Director | 2018-03-26 | CURRENT | 2017-12-06 | Active | |
ARYZA UK SERVICES LIMITED | Director | 2017-11-16 | CURRENT | 2017-06-08 | Active | |
ARYZA HOLDINGS LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
ALLIUM LENDING GROUP LIMITED | Director | 2017-01-13 | CURRENT | 2016-02-26 | Active | |
ACQUIS INSURANCE MANAGEMENT LIMITED | Director | 2016-11-11 | CURRENT | 2009-10-27 | Active | |
ACQUIS HOLDING LIMITED | Director | 2016-11-11 | CURRENT | 2014-08-07 | Active | |
CLOUD GATEWAY HOLDINGS LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
6 POINT 6 HOLDINGS LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
CTC SOFTWARE LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2024-01-02 | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 3 Orchard Place Broadway London SW1H 0BF United Kingdom | ||
DIRECTOR APPOINTED MR DEREK BOYD SIMPSON | ||
DIRECTOR APPOINTED GARETH JOHN NEWTON | ||
DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL BYRNE | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WEBB | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EDWARD JOHN MCCANN | ||
Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2023-07-10 | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM 130 Jermyn Street London SW1Y 4UR England | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PORTER | ||
DIRECTOR APPOINTED MR. ALISTAIR EDWARD JOHN MCCANN | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN VICKERS | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Patrick Michael Byrne on 2020-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
RES01 | ADOPT ARTICLES 23/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079466870002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/20 FROM 2nd Floor 130, Jermyn Street London SW1Y 4UR England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM 130 2nd Floor Jermyn Street London SW1Y 4UR England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/20 FROM 22a St James's Square London SW1Y 4JH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079466870001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ALEXANDER LAMB | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DAVID ANTHONY WEBB AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER DAVID PORTER AS A PSC | |
PSC02 | Notification of 6 Point 6 Holdings Ltd as a person with significant control on 2018-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 25/01/18 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2018-01-09 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE | |
AP01 | DIRECTOR APPOINTED MR EDWARD ALEXANDER LAMB | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT | |
CH01 | Director's details changed for Mr. Christopher David Porter on 2017-11-30 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PORTER / 30/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEVEN VICKERS / 30/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 1 Berkeley Street Mayfair London W1J 8DJ | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY STEVEN VICKERS | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/02/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-02-28 | £ 276,440 |
---|
Creditors and other liabilities
|
|
|
|
|
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 6 POINT 6 LIMITED
Called Up Share Capital | 2013-02-28 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-02-28 | £ 25,305 |
Current Assets | 2013-02-28 | £ 316,070 |
Debtors | 2013-02-28 | £ 290,765 |
Shareholder Funds | 2013-02-28 | £ 39,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 6 POINT 6 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 6 POINT 6 LIMITED | Event Date | 2014-02-18 |
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. |