UKBizDB.co.uk

SIXWORKS LIMITED

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

This company is commonly known as Sixworks Limited. The company was founded 6 years ago and was given the registration number 10855156. The firm's registered office is in FARNBOROUGH. You can find them at A2 G005 Cody Technology Park, Old Iverley Road, Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIXWORKS LIMITED
Company Number:10855156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:A2 G005 Cody Technology Park, Old Iverley Road, Farnborough, Hampshire, England, GU14 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A2 G005, Cody Technology Park, Old Iverley Road, Farnborough, England, GU14 0LX

Director11 July 2017Active
A2 G005 Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director20 November 2023Active
A2 G005, Cody Technology Park, Old Iverley Road, Farnborough, England, GU14 0LX

Director01 October 2018Active
A2 G005, Cody Technology Park, Old Iverley Road, Farnborough, England, GU14 0LX

Director07 July 2017Active
Verringinton Barn, Verrington Lodge Barn, Verrington Lane, Wincanton, England, BA9 8BN

Director01 November 2017Active
130, Old Street, London, England, EC1V 9BD

Director11 July 2017Active
A2 G005 Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director24 October 2022Active
130, Old Street, London, England, EC1V 9BD

Director11 July 2017Active
1 Manor Farm, Brixton Deverill, Warminster, England, BA12 7EJ

Director11 July 2017Active

People with Significant Control

Snowy Bidco Limited
Notified on:18 October 2022
Status:Active
Country of residence:England
Address:A2 G005 Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Gary Rawsthorn
Notified on:07 July 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:West Gardens House, Easthampstead Park, Wokingham, England, RG40 3DG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-25Address

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

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.