UKBizDB.co.uk

SIX DEGREES TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Six Degrees Technology Group Limited. The company was founded 29 years ago and was given the registration number 03036806. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SIX DEGREES TECHNOLOGY GROUP LIMITED
Company Number:03036806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Secretary13 September 2023Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director12 May 2021Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 May 2022Active
13, Cedar Gardens, Sandy, United Kingdom, SG19 1EY

Secretary01 July 2011Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary23 March 1995Active
Stratton House, 5 Yealm Road, Newton Ferrers, PL8 1AH

Secretary23 March 1995Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Secretary02 February 2009Active
Commodity Quay, St Katherines Docks, London, United Kingdom, E1W 1AZ

Secretary28 October 2019Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 September 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director17 August 2015Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 February 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director07 October 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director15 December 2021Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Director18 August 2005Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Director29 March 1995Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Director01 October 2008Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Director23 March 1995Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 July 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director06 March 2018Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 July 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 July 2011Active
The Stables, Old Milverton Lane Old Milverton, Leamington Spa, CV32 6SA

Director01 November 1999Active
56 Canton Str Corn Cebu, Bf Homes Phase 111 Pharanaque, Metro Manila, Philippines,

Director23 March 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director23 March 1995Active

People with Significant Control

Six Degrees Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Change of constitution

Statement of companys objects.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage charge part both with charge number.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-06-04Resolution

Resolution.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.