UKBizDB.co.uk

ROOT 6 LIMITED

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

This company is commonly known as Root 6 Limited. The company was founded 26 years ago and was given the registration number 03433253. The firm's registered office is in NOTTINGHAM. You can find them at C/o Jigsaw24 The Old Mill, High Church Street, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROOT 6 LIMITED
Company Number:03433253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Jigsaw24 The Old Mill, High Church Street, Nottingham, England, NG7 7JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director16 June 2021Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director10 February 2017Active
Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director01 March 2018Active
Southville, Water End Road Potten End, Berkhamsted, HP4 2SG

Secretary03 October 1997Active
4 Wardour Mews, London, W1F 8AJ

Secretary03 February 2012Active
5 Heathfield Close, Binfield Heath, Henley, RG9 4DS

Secretary26 September 2007Active
5 Heathfield Close, Binfield Heath, Henley, RG9 4DS

Secretary11 September 2006Active
5 Heathfield Close, Binfield Heath, Henley, RG9 4DS

Secretary29 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 1997Active
C/O Jigsaw24, The Old Mill, High Church Street, Nottingham, England, NG7 7JA

Director10 February 2017Active
Southville, Water End Road Potten End, Berkhamsted, HP4 2SG

Director03 October 1997Active
C/O Jigsaw24, The Old Mill, High Church Street, Nottingham, England, NG7 7JA

Director25 September 2019Active
15 Springhill Road, Goring On Thames, Reading, RG8 0BY

Director07 October 1997Active
Lych Gate Peppard Lane, Henley On Thames, RG9 1LY

Director25 June 1998Active
58, Senga Road, Hackbridge, United Kingdom, SM6 7BQ

Director01 April 2008Active
28 Poplar Walk, Herne Hill, London, SE24 0BU

Director03 October 1997Active
5 Heathfield Close, Binfield Heath, Henley, RG9 4DS

Director13 November 2003Active
44, Bunwell Street, Bunwell, Norwich, United Kingdom, NR16 1NA

Director07 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 September 1997Active

People with Significant Control

Root 6 Holdings Limited
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:C/O Jigsaw24, The Old Mill, High Church Street, Nottingham, England, NG7 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert Henry Christian Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:C/O Jigsaw24, The Old Mill, Nottingham, England, NG7 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Mcguinness
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:C/O Jigsaw24, The Old Mill, Nottingham, England, NG7 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Marcus Hume-Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Jigsaw24, The Old Mill, Nottingham, England, NG7 7JA
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 (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
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-11Address

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

Download
2022-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-11-04Capital

Capital statement capital company with date currency figure.

Download
2021-11-04Capital

Legacy.

Download
2021-11-04Insolvency

Legacy.

Download
2021-11-04Resolution

Resolution.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type small.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.