Company Name6S Global Ltd
DirectorsPaul Anderson and Bhawandip Phull
Company StatusActive
Company Number08242095
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul Anderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Nelson Road
Belvedere
Kent
DA17 5ET
Director NameMr Bhawandip Phull
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Anvil Terrace
Bexley Park Dartford
Kent
DA2 7WR

Location

Registered Address6s Global C/O Regus Victory Way
Crossways Business Park
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

50 at £1Bhawandip Phull
50.00%
Ordinary
50 at £1Paul Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£853
Cash£3,069
Current Liabilities£8,193

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

9 June 2023Delivered on: 9 June 2023
Persons entitled: Shire Invoice Finance Limited

Classification: A registered charge
Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding
30 September 2022Delivered on: 30 September 2022
Persons entitled: Flex Abl Limited

Classification: A registered charge
Outstanding

Filing History

9 June 2023Registration of charge 082420950002, created on 9 June 2023 (25 pages)
10 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
30 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 September 2022Registration of charge 082420950001, created on 30 September 2022 (23 pages)
7 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 October 2020 (6 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (3 pages)
29 December 2020Registered office address changed from One Thomas More Square 4th Floor, One Thomas More Square London E1W 1YN England to 6S Global C/O Regus Victory Way Crossways Business Park Dartford DA2 6QD on 29 December 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 September 2020Change of details for Mr Paul Robert Anderson as a person with significant control on 21 October 2019 (2 pages)
14 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 February 2020Registered office address changed from 38 Nelson Road Belvedere DA17 5ET England to One Thomas More Square 4th Floor, One Thomas More Square London E1W 1YN on 4 February 2020 (1 page)
6 December 2019Registered office address changed from 88 Wood Street 10th, 11th and 14th Floors London EC2V 7RS to 38 Nelson Road Belvedere DA17 5ET on 6 December 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
3 November 2012Registered office address changed from 38 Nelson Road Belvedere, Kent DA175ET England on 3 November 2012 (1 page)
3 November 2012Registered office address changed from 38 Nelson Road Belvedere, Kent DA175ET England on 3 November 2012 (1 page)
3 November 2012Registered office address changed from 38 Nelson Road Belvedere, Kent DA175ET England on 3 November 2012 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)