UKBizDB.co.uk

ONE-SIX.COM LIMITED

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

This company is commonly known as One-six.com Limited. The company was founded 23 years ago and was given the registration number 04045105. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ONE-SIX.COM LIMITED
Company Number:04045105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director08 April 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 August 2000Active
16, Avenue Des Thermes, Vernet Les Bains, France, 66820

Secretary01 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 August 2000Active
Point Neptune House, St. Cathrines Cove, Fowey, United Kingdom, PL23 1JH

Director01 August 2000Active
16, Avenue Des Thermes, Vernet Les Bains, France, 66820

Director01 August 2000Active

People with Significant Control

Miss Dawn Roma French
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Point Neptunes House, St. Catherines Cove, Fowey, England, PL23 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Dawn Roma French
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helen Ruth Teague
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helen Ruth Teague
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:France
Address:16, Rue Des Thermes, Vernet Les Bains, France, 66820
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (7 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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-04-09Address

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

Download
2024-01-15Change of name

Certificate change of name company.

Download
2024-01-15Change of name

Change of name notice.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.