UKBizDB.co.uk

6CATS GROUP LTD

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

This company is commonly known as 6cats Group Ltd. The company was founded 7 years ago and was given the registration number 10344903. The firm's registered office is in BRENTWOOD. You can find them at Rookery Nook Brook Lane, Doddinghurst, Brentwood, Essex. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:6CATS GROUP LTD
Company Number:10344903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Rookery Nook Brook Lane, Doddinghurst, Brentwood, Essex, United Kingdom, CM15 0RT
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

Director24 August 2016Active
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
Rookery Nook, Brook Lane, Doddinghurst, Brentwood, United Kingdom, CM15 0RT

Director24 August 2016Active
Rookery Nook, Brook Lane, Doddinghurst, Brentwood, United Kingdom, CM15 0RT

Director24 August 2016Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director24 August 2016Active
Rookery Nook, Brook Lane, Doddinghurst, Brentwood, United Kingdom, CM15 0RT

Director24 August 2016Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director24 August 2016Active

People with Significant Control

Jsa Services Limited
Notified on:25 January 2022
Status:Active
Country of residence:England
Address:4th Floor Radius House, 51 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
Miss Michelle Catherine Reilly
Notified on:01 November 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham John Palfery-Smith
Notified on:24 August 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Rookery Nook, Brook Lane, Brentwood, United Kingdom, CM15 0RT
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-15Accounts

Legacy.

Download
2024-06-15Other

Legacy.

Download
2023-11-13Confirmation 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
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation 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
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-05-25Officers

Termination director company with name termination date.

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
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-03Accounts

Change account reference date company current shortened.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.