Warning: file_put_contents(c/454d6fd8c6f90a0d8ea8826fa93eb37f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
W6 Limited, WD17 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W6 LIMITED

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

This company is commonly known as W6 Limited. The company was founded 8 years ago and was given the registration number 10018033. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor Radius House51, Clarendon Road, Watford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:W6 LIMITED
Company Number:10018033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor Radius House51, Clarendon Road, Watford, Hertfordshire, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Coates Way, Garston, Watford, United Kingdom, WD25 9NS

Secretary22 February 2016Active
6, Coates Way, Garston, Watford, United Kingdom, WD25 9NS

Director22 February 2016Active
6, Coates Way, Garston, Watford, United Kingdom, WD25 9NS

Director11 September 2020Active

People with Significant Control

Mrs Rachel Jean Whitby
Notified on:14 October 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:6, Coates Way, Garston, Watford, United Kingdom, WD25 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Whitby
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:C/O Hillier Hopkins Llp First Floor Radius House51, Clarendon Road, Watford, WD17 1HP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Capital

Capital allotment shares.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-06-25Address

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

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Resolution

Resolution.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Resolution

Resolution.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2016-05-21Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.