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

6 POINT 6 LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
07946687
Private Limited Company
Active

Company Overview

About 6 Point 6 Ltd
6 POINT 6 LIMITED was founded on 2012-02-13 and has its registered office in London. The organisation's status is listed as "Active". 6 Point 6 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
6 POINT 6 LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in SY1
 
Filing Information
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 GB133760817  
Last Datalog update: 2024-07-06 02:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 POINT 6 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 6 POINT 6 LIMITED
The following companies were found which have the same name as 6 POINT 6 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of 6 POINT 6 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK MICHAEL BYRNE
Director 2018-01-10
EDWARD ALEXANDER LAMB
Director 2018-01-10
CHRISTOPHER DAVID PORTER
Director 2012-02-13
JAMES WILLIAM SCOTT
Director 2018-01-10
JEREMY STEVEN VICKERS
Director 2015-03-01
DAVID ANTHONY WEBB
Director 2012-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL BYRNE LOGICAL GLUE LIMITED Director 2018-05-21 CURRENT 2009-04-07 Active
PATRICK MICHAEL BYRNE 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
PATRICK MICHAEL BYRNE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2017-12-06 Active
PATRICK MICHAEL BYRNE EXONAR LIMITED Director 2018-03-14 CURRENT 2007-11-28 Active
PATRICK MICHAEL BYRNE TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
PATRICK MICHAEL BYRNE TARGET GROUP TRUSTEE COMPANY LIMITED Director 2015-11-15 CURRENT 2002-12-06 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE BUSINESS PULSE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-02-28
PATRICK MICHAEL BYRNE TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE ELDERBRIDGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PATRICK MICHAEL BYRNE TARGET FINANCIAL SYSTEMS LIMITED Director 2013-12-18 CURRENT 1992-05-05 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET SERVICING LIMITED Director 2013-01-10 CURRENT 2005-11-10 Active
PATRICK MICHAEL BYRNE TARGET TG INVESTMENTS LIMITED Director 2012-10-09 CURRENT 2011-12-08 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET TOPCO LIMITED Director 2012-10-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE HARLOSH LIMITED Director 2012-10-09 CURRENT 1989-10-04 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET GROUP LIMITED Director 2012-10-09 CURRENT 1975-04-17 Active
EDWARD ALEXANDER LAMB 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
JAMES WILLIAM SCOTT SPECIALIST RISK INVESTMENTS LIMITED Director 2018-03-26 CURRENT 2017-12-06 Active
JAMES WILLIAM SCOTT ARYZA UK SERVICES LIMITED Director 2017-11-16 CURRENT 2017-06-08 Active
JAMES WILLIAM SCOTT ARYZA HOLDINGS LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JAMES WILLIAM SCOTT ALLIUM LENDING GROUP LIMITED Director 2017-01-13 CURRENT 2016-02-26 Active
JAMES WILLIAM SCOTT ACQUIS INSURANCE MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2009-10-27 Active
JAMES WILLIAM SCOTT ACQUIS HOLDING LIMITED Director 2016-11-11 CURRENT 2014-08-07 Active
DAVID ANTHONY WEBB CLOUD GATEWAY HOLDINGS LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
DAVID ANTHONY WEBB 6 POINT 6 HOLDINGS LTD Director 2018-02-01 CURRENT 2018-02-01 Active
DAVID ANTHONY WEBB CTC SOFTWARE LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2017-01-11

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
2024-03-05Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2024-01-02
2024-03-05CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 3 Orchard Place Broadway London SW1H 0BF United Kingdom
2024-01-02DIRECTOR APPOINTED MR DEREK BOYD SIMPSON
2024-01-02DIRECTOR APPOINTED GARETH JOHN NEWTON
2024-01-02DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL BYRNE
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WEBB
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EDWARD JOHN MCCANN
2023-07-12Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2023-07-10
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM 130 Jermyn Street London SW1Y 4UR England
2023-03-15Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-02-28
2023-03-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PORTER
2023-03-10DIRECTOR APPOINTED MR. ALISTAIR EDWARD JOHN MCCANN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN VICKERS
2023-03-02CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-07-14CH01Director's details changed for Mr Patrick Michael Byrne on 2020-07-17
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-06-23RES01ADOPT ARTICLES 23/06/21
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079466870002
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SCOTT
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2020-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 2nd Floor 130, Jermyn Street London SW1Y 4UR England
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 130 2nd Floor Jermyn Street London SW1Y 4UR England
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 22a St James's Square London SW1Y 4JH England
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079466870001
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALEXANDER LAMB
2018-11-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12PSC07CESSATION OF DAVID ANTHONY WEBB AS A PSC
2018-06-12PSC07CESSATION OF CHRISTOPHER DAVID PORTER AS A PSC
2018-06-12PSC02Notification of 6 Point 6 Holdings Ltd as a person with significant control on 2018-05-29
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-24SH08Change of share class name or designation
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24SH02Sub-division of shares on 2018-01-09
2018-01-24RES13Resolutions passed:
  • Sub division 05/01/2018
  • Resolution of varying share rights or name
2018-01-24RES12VARYING SHARE RIGHTS AND NAMES
2018-01-19AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2018-01-19AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER LAMB
2018-01-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2017-12-07CH01Director's details changed for Mr. Christopher David Porter on 2017-11-30
2017-12-06PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017
2017-12-06PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PORTER / 30/11/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEVEN VICKERS / 30/11/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 1 Berkeley Street Mayfair London W1J 8DJ
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-16AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR JEREMY STEVEN VICKERS
2015-10-09AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0113/02/15 FULL LIST
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-05AA28/02/13 TOTAL EXEMPTION SMALL
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0113/02/14 FULL LIST
2014-02-18GAZ1FIRST GAZETTE
2013-04-10AR0113/02/13 FULL LIST
2012-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 6 POINT 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-18
Fines / Sanctions
No fines or sanctions have been issued against 6 POINT 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 6 POINT 6 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 276,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of 6 POINT 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 POINT 6 LIMITED
Trademarks
We have not found any records of 6 POINT 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 POINT 6 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 (62020 - Information technology consultancy activities) as 6 POINT 6 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 6 POINT 6 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party6 POINT 6 LIMITEDEvent Date2014-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6 POINT 6 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 6 POINT 6 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.