Warning: file_put_contents(c/733ed8f3ae1235f7fd07c3160aaee7dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
6cats Compliance Ltd., EC2A 2EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6CATS COMPLIANCE LTD.

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

This company is commonly known as 6cats Compliance Ltd.. The company was founded 13 years ago and was given the registration number 07284677. The firm's registered office is in LONDON. You can find them at 1st Floor, 1-3 Sun Street, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:6CATS COMPLIANCE LTD.
Company Number:07284677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1st Floor, 1-3 Sun Street, London, England, EC2A 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 31 Worship Street, London, England, EC2A 2DX

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

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

Director25 January 2022Active
65, London Wall, Suites 33-39, London, England, EC2M 5TU

Director15 June 2010Active
1-3, Sun Street, London, England, EC2A 2EP

Director03 January 2012Active
65, London Wall, Suites 33-39, London, England, EC2M 5TU

Corporate Director15 June 2010Active

People with Significant Control

6cats Group Ltd
Notified on:01 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
Miss Michelle Catherine Reilly
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:1st Floor, 1-3 Sun Street, London, England, EC2A 2EP
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-01-17Address

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

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
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

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
2022-03-10Address

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

Download
2022-02-03Accounts

Change account reference date company current shortened.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Address

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

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.