Company Name6S Infinity Ltd
DirectorJanki Prasad
Company StatusActive
Company Number08506591
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Janki Prasad
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed14 June 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceIndia
Correspondence AddressD-225, U Block Baljeet Nagar, Near Kunwar Singh Ch
New Delhi
110008
Director NameMr Jeremy John Glover
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Neville Road
Kingston
KT1 3QX
Director NameMr Ritam Gandhi
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 240 Old Brompton Road
London
SW5 0DE

Location

Registered Address6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Jeremy Glover
50.00%
Ordinary
50 at £1Ritam Gandhi
50.00%
Ordinary

Financials

Year2014
Turnover£82,880
Gross Profit£52,033
Net Worth£235
Current Liabilities£138,541

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
9 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Termination of appointment of Ritam Gandhi as a director on 14 June 2018 (1 page)
28 June 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 June 2018Appointment of Mr Janki Prasad as a director on 14 June 2018 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
28 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
3 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
2 April 2015Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages)
31 March 2015Termination of appointment of Jeremy John Glover as a director on 13 March 2015 (2 pages)
31 March 2015Termination of appointment of Jeremy John Glover as a director on 13 March 2015 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
23 April 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
23 April 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
21 November 2013Registered office address changed from 77-91 New Oxford Street London WC1A 1DG England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 77-91 New Oxford Street London WC1A 1DG England on 21 November 2013 (1 page)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)