UKBizDB.co.uk

33SIX CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33six Consultancy Ltd. The company was founded 20 years ago and was given the registration number 04897812. The firm's registered office is in COCKFOSTERS. You can find them at 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:33SIX CONSULTANCY LTD
Company Number:04897812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, De Vere Place, Gosfield, Halstead, England, CO9 1FJ

Director12 September 2003Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Secretary21 July 2010Active
8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

Secretary01 July 2004Active
1 St Andrew's Hill, London, EC4V 5BY

Corporate Secretary17 December 2007Active
1 St Andrew's Hill, London, EC4V 5BY

Corporate Secretary12 September 2003Active
9, Sunnyside, Langdon Hills, Basildon, SS16 6TF

Director04 February 2010Active
8 Avenue Heights, 21 Avenue Elmers, Surbiton, KT6 4SQ

Director15 November 2004Active
106, Mount Pleasant Lane, Bricket Wood, St Albans, England, AL2 3XD

Director04 February 2010Active

People with Significant Control

Mr John Denis Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:1st Floor, Woodgate Studios, Cockfosters, England, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Constantinides
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Gazette

Gazette dissolved liquidation.

Download
2023-07-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-14Resolution

Resolution.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.