Warning: file_put_contents(c/93b31172398d5c623b474b7b68ced74d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a8d9873ce455dd23193ceb95a14f639c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
6 Cats Norway Limited, EC2A 2EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6 CATS NORWAY LIMITED

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

This company is commonly known as 6 Cats Norway Limited. The company was founded 7 years ago and was given the registration number 10542654. The firm's registered office is in LONDON. You can find them at 1st Floor, Davies House, 1-3 Sun Street, London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:6 CATS NORWAY LIMITED
Company Number:10542654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1st Floor, Davies House, 1-3 Sun Street, London, United Kingdom, EC2A 2EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director06 November 2023Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director25 January 2022Active
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP

Director25 January 2022Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director30 December 2016Active

People with Significant Control

Michelle Reilly
Notified on:30 December 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:1st Floor,, Davies House, London, United Kingdom, EC2A 2EP
Nature of control:
  • Right to appoint and remove directors
6cats Group Ltd
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:1st Floor, Sun Street, London, England, EC2A 2EP
Nature of control:
  • Ownership of shares 75 to 100 percent
6cats International Ltd.
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.