Company NameHigh Speed Six (HS6) Limited
DirectorNathan Phillips
Company StatusActive
Company Number06791619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2009(15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Nathan Phillips
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDft, Priory Square Priory Street
Hastings
TN34 1EA
Director NameMr Robert Wynne Linnard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House 76 Marsham Street
London
SW1P 4DR
Director NameMr Timothy John Wellburn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Secretary NameMr Timothy John Wellburn
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House 76 Marsham Street
London
SW1P 4DR
Director NameMs Jill Claire Adam
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Director NameMr Martin Harold Capstick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Secretary NameMs Jill Claire Adam
StatusResigned
Appointed31 January 2011(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2012)
RoleCompany Director
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Secretary NameMr Anis Chowdhury
StatusResigned
Appointed04 December 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Director NameMs Caroline Botwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 November 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGmh 5/28 Horseferry Road
London
SW1P 4DR
Director NameMr Kamal Indravadan Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR

Location

Registered AddressGmh 5/28 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 November 2019Termination of appointment of Caroline Botwood as a director on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 October 2018Appointment of Mr Kamal Indravadan Patel as a director on 24 July 2018 (2 pages)
12 April 2018Registered office address changed from C/O Anis Chowdhury Department for Transport 3/13 Horseferry Road London SW1P 4DR to Gmh 5/28 Horseferry Road London SW1P 4DR on 12 April 2018 (1 page)
15 November 2017Termination of appointment of Anis Chowdhury as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Anis Chowdhury as a secretary on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page)
7 November 2016Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page)
7 November 2016Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
29 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 December 2013Secretary's details changed for Mr Anis Chowdhury on 31 December 2013 (1 page)
31 December 2013Annual return made up to 20 December 2013 no member list (3 pages)
31 December 2013Secretary's details changed for Mr Anis Chowdhury on 31 December 2013 (1 page)
31 December 2013Annual return made up to 20 December 2013 no member list (3 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (2 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (2 pages)
20 December 2012Termination of appointment of Jill Adam as a director (1 page)
20 December 2012Termination of appointment of Jill Adam as a director (1 page)
20 December 2012Appointment of Mr Anis Chowdhury as a secretary (1 page)
20 December 2012Termination of appointment of Jill Adam as a secretary (1 page)
20 December 2012Termination of appointment of Jill Adam as a director (1 page)
20 December 2012Termination of appointment of Jill Adam as a secretary (1 page)
20 December 2012Termination of appointment of Timothy Wellburn as a director (1 page)
20 December 2012Termination of appointment of Jill Adam as a director (1 page)
20 December 2012Termination of appointment of Jill Adam as a secretary (1 page)
20 December 2012Termination of appointment of Timothy Wellburn as a director (1 page)
20 December 2012Termination of appointment of Jill Adam as a secretary (1 page)
20 December 2012Appointment of Mr Anis Chowdhury as a secretary (1 page)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 July 2012Director's details changed for Mr Timothy John Wellburn on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Timothy John Wellburn on 16 July 2012 (2 pages)
13 January 2012Registered office address changed from Department for Transport 33 Horseferry Road 3/13 London SW1P 4DR on 13 January 2012 (1 page)
13 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
13 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
13 January 2012Registered office address changed from Department for Transport 33 Horseferry Road 3/13 London SW1P 4DR on 13 January 2012 (1 page)
13 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
25 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 25 October 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
1 February 2011Annual return made up to 14 January 2011 no member list (3 pages)
1 February 2011Annual return made up to 14 January 2011 no member list (3 pages)
31 January 2011Termination of appointment of Timothy Wellburn as a secretary (1 page)
31 January 2011Appointment of Ms Jill Claire Adam as a secretary (1 page)
31 January 2011Appointment of Ms Jill Claire Adam as a director (2 pages)
31 January 2011Termination of appointment of Timothy Wellburn as a secretary (1 page)
31 January 2011Termination of appointment of Robert Linnard as a director (1 page)
31 January 2011Appointment of Ms Jill Claire Adam as a secretary (1 page)
31 January 2011Appointment of Mr Martin Harold Capstick as a director (2 pages)
31 January 2011Appointment of Ms Jill Claire Adam as a director (2 pages)
31 January 2011Termination of appointment of Timothy Wellburn as a secretary (1 page)
31 January 2011Appointment of Mr Martin Harold Capstick as a director (2 pages)
31 January 2011Termination of appointment of Timothy Wellburn as a secretary (1 page)
31 January 2011Termination of appointment of Robert Linnard as a director (1 page)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 April 2010Annual return made up to 14 January 2010 no member list (3 pages)
12 April 2010Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page)
12 April 2010Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Timothy John Wellburn on 3 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Robert Wynne Linnard on 3 February 2010 (2 pages)
12 April 2010Annual return made up to 14 January 2010 no member list (3 pages)
12 April 2010Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page)
12 April 2010Secretary's details changed for Mr Timothy John Wellburn on 3 February 2010 (1 page)
14 January 2009Incorporation (15 pages)
14 January 2009Incorporation (15 pages)