UKBizDB.co.uk

SIX FORWARD LTD

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

This company is commonly known as Six Forward Ltd. The company was founded 14 years ago and was given the registration number 07018783. The firm's registered office is in CARDIFF. You can find them at 1st Floor Tudor House, 16 Cathedral Road, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SIX FORWARD LTD
Company Number:07018783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Thorn Croft, Shrewsbury, England, SY2 6FA

Secretary14 January 2017Active
2, Thorn Croft, Shrewsbury, United Kingdom, SY2 6FA

Director10 November 2010Active
42, Soberton Avenue, Cardiff, United Kingdom, CF14 3NJ

Secretary15 September 2009Active
30, Francis Way, Bridgeyate, Bristol, England, BS30 5WL

Director10 April 2013Active
19, Woodcroft Road, Bristol, England, BS4 4QW

Director10 April 2013Active
42, Soberton Avenue, Cardiff, United Kingdom, CF14 3NJ

Director15 September 2009Active
115 Leighswood Avenue, Walsall, United Kingdom, WS9 8BB

Director12 May 2022Active

People with Significant Control

Mrs Nicola Diane Iles
Notified on:13 January 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:C/O Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Kenneth Brown
Notified on:20 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:19 Woodcroft Road, Bristol, England, BS4 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Douglas George Iles
Notified on:20 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Park End, Newport, United Kingdom, TF10 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Address

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

Download
2024-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-05Resolution

Resolution.

Download
2024-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Change person secretary company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-03-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.