Company NameSouth West Six Limited
DirectorStephen Roy Michael
Company StatusActive
Company Number06520516
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Roy Michael
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address233a Upper Richmond Road
London
SW15 6TG
Secretary NameMrs Trudi Kidd Troup
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/L 340 King Street
Broughty Ferry
Dundee
DD5 2BA
Scotland

Contact

Websitesouthwestsix.co.uk
Email address[email protected]
Telephone020 76100827
Telephone regionLondon

Location

Registered Address232a Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Stephen Roy Michael
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,927
Cash£4,615
Current Liabilities£23,542

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from 233a Upper Richmond Road London SW15 6TG to 232a Upper Richmond Road London SW15 6TG on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 233a Upper Richmond Road London SW15 6TG to 232a Upper Richmond Road London SW15 6TG on 16 March 2017 (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Mr Stephen Roy Michael on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 232a Upper Richmond Road London SW15 6TG England to 233a Upper Richmond Road London SW15 6TG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 232a Upper Richmond Road London SW15 6TG England to 233a Upper Richmond Road London SW15 6TG on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Stephen Roy Michael on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stephen Roy Michael on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 232a Upper Richmond Road London SW15 6TG England to 233a Upper Richmond Road London SW15 6TG on 7 January 2015 (1 page)
28 December 2014Registered office address changed from The Basement 14 Halford Road London SW6 1JT to 232a Upper Richmond Road London SW15 6TG on 28 December 2014 (1 page)
28 December 2014Registered office address changed from The Basement 14 Halford Road London SW6 1JT to 232a Upper Richmond Road London SW15 6TG on 28 December 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Termination of appointment of Trudi Troup as a secretary (1 page)
3 March 2014Termination of appointment of Trudi Troup as a secretary (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Stephen Roy Michael on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Stephen Roy Michael on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (13 pages)
3 March 2008Incorporation (13 pages)