Company Name6 Point 6 Limited
Company StatusActive
Company Number07946687
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(11 years, 10 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameGareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(11 years, 10 months after company formation)
Appointment Duration3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(11 years, 10 months after company formation)
Appointment Duration3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Porter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Jermyn Street
London
SW1Y 4UR
Director NameMr David Anthony Webb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Jeremy Steven Vickers
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years after company formation)
Appointment Duration8 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Jermyn Street
London
SW1Y 4UR
Director NameMr Edward Alexander Lamb
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Patrick Michael Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Alistair Edward John McCann
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(11 years after company formation)
Appointment Duration10 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Website6point6mktg.co.uk
Telephone01843 225374
Telephone regionThanet

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Christopher David Porter
50.00%
Ordinary
50 at £1David Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£338,641
Cash£404,907
Current Liabilities£1,110,475

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: New Horizons Financing S.À R.L.

Classification: A registered charge
Particulars: Pursuant to clause of 3.1 of the charge, the company charged by way of first fixed charge the trademark with registered number UK00003108897.
Outstanding
29 November 2018Delivered on: 30 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (21 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (31 pages)
24 September 2020Registered office address changed from 2nd Floor 130, Jermyn Street London SW1Y 4UR England to 130 Jermyn Street London SW1Y 4UR on 24 September 2020 (1 page)
21 July 2020Registered office address changed from PO Box SW1Y 4UR 130 2nd Floor Jermyn Street London SW1Y 4UR England to 130 2nd Floor, Jermyn Street, London SW1Y 4UR on 21 July 2020 (1 page)
21 July 2020Registered office address changed from 130 2nd Floor, Jermyn Street, London SW1Y 4UR England to 2nd Floor 130, Jermyn Street London SW1Y 4UR on 21 July 2020 (1 page)
21 July 2020Registered office address changed from 130 2nd Floor Jermyn Street London SW1Y 4UR England to PO Box SW1Y 4UR 130 2nd Floor Jermyn Street London SW1Y 4UR on 21 July 2020 (1 page)
17 July 2020Registered office address changed from 22a St James's Square London SW1Y 4JH England to 130 2nd Floor Jermyn Street London SW1Y 4UR on 17 July 2020 (1 page)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 July 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
29 July 2019Total exemption full accounts made up to 28 February 2019 (21 pages)
9 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (31 pages)
9 July 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
30 November 2018Registration of charge 079466870001, created on 29 November 2018 (23 pages)
16 November 2018Termination of appointment of Edward Alexander Lamb as a director on 16 November 2018 (1 page)
6 November 2018Total exemption full accounts made up to 28 February 2018 (26 pages)
12 June 2018Cessation of David Anthony Webb as a person with significant control on 29 May 2018 (1 page)
12 June 2018Notification of 6 Point 6 Holdings Ltd as a person with significant control on 29 May 2018 (1 page)
12 June 2018Cessation of Christopher David Porter as a person with significant control on 29 May 2018 (1 page)
23 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 January 2018Resolutions
  • RES13 ‐ Sub division 05/01/2018
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Sub-division of shares on 9 January 2018 (6 pages)
19 January 2018Appointment of Mr Patrick Michael Byrne as a director on 10 January 2018 (2 pages)
19 January 2018Appointment of Mr James William Scott as a director on 10 January 2018 (2 pages)
19 January 2018Appointment of Mr Edward Alexander Lamb as a director on 10 January 2018 (2 pages)
7 December 2017Director's details changed for Mr. Christopher David Porter on 30 November 2017 (2 pages)
6 December 2017Director's details changed for Mr David Anthony Webb on 30 November 2017 (2 pages)
6 December 2017Change of details for Mr David Anthony Webb as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Jeremy Steven Vickers on 30 November 2017 (2 pages)
6 December 2017Change of details for Mr Christopher David Porter as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page)
15 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Appointment of Mr Jeremy Steven Vickers as a director on 1 March 2015 (2 pages)
17 March 2016Appointment of Mr Jeremy Steven Vickers as a director on 1 March 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 April 2015Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 1 Berkeley Street Mayfair London W1J 8DJ on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 1 Berkeley Street Mayfair London W1J 8DJ on 13 April 2015 (2 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2012Incorporation (19 pages)
13 February 2012Incorporation (19 pages)