UKBizDB.co.uk

SIXTHCENTS LTD

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

This company is commonly known as Sixthcents Ltd. The company was founded 9 years ago and was given the registration number 09511842. The firm's registered office is in WEST MOLESEY. You can find them at Aaron House, Island Farm Avenue, West Molesey, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SIXTHCENTS LTD
Company Number:09511842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Aaron House, Island Farm Avenue, West Molesey, Surrey, United Kingdom, KT8 2RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aaron House, Island Farm Avenue, West Molesey, United Kingdom, KT8 2RG

Director07 July 2015Active
Aaron House, Island Farm Avenue, West Molesey, United Kingdom, KT8 2RG

Director26 March 2015Active
Unit C3, Fairoaks Airport, Chobham, England, GU24 8HU

Director26 March 2015Active
Office 5, 42 Alexandra Road, Farnborough, England, GU14 6DA

Director26 March 2015Active

People with Significant Control

Mr Simon Paul Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Office 5, 42 Alexandra Road, Farnborough, England, GU14 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Henry Smale
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Office 5, 42 Alexandra Road, Farnborough, England, GU14 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Gary Nagioff
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Aaron House, Island Farm Avenue, West Molesey, United Kingdom, KT8 2RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Change person director company.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Address

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

Download
2018-02-22Capital

Capital allotment shares.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.