Company NameSixsigma London Ltd
DirectorNaveed Ahmad
Company StatusActive
Company Number08302214
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Naveed Ahmad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakistani
StatusCurrent
Appointed21 November 2023(11 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Hamida Bano Aslam
Date of BirthAugust 1942 (Born 81 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address212-B Tech
Society
Lahore
Director NameMr Mark Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
10 January 2020Confirmation statement made on 21 November 2019 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 21 November 2018 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 21 November 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 21 November 2017 with updates (5 pages)
9 January 2018Notification of Hamida Bano Aslam as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Notification of Hamida Bano Aslam as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 November 2013Director's details changed for Mrs Sethi Muhammad Aslam on 21 November 2012 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Director's details changed for Mrs Sethi Muhammad Aslam on 21 November 2012 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
24 April 2013Termination of appointment of Mark Middleton as a director (1 page)
24 April 2013Termination of appointment of Mark Middleton as a director (1 page)
12 March 2013Appointment of Mr Mark Middleton as a director (2 pages)
12 March 2013Appointment of Mr Mark Middleton as a director (2 pages)
22 November 2012Director's details changed for Mrs Sethi Muhammad Aslam on 21 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Sethi Muhammad Aslam on 21 November 2012 (2 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)