SIX DEGREES HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SIX DEGREES HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
SIX DEGREES HOLDINGS LIMITED was incorporated 13 years ago on 17/12/2010 and has the registered number: 07473012. The accounts status is FULL and accounts are next due on 31/03/2024.
SIX DEGREES HOLDINGS LIMITED was incorporated 13 years ago on 17/12/2010 and has the registered number: 07473012. The accounts status is FULL and accounts are next due on 31/03/2024.
SIX DEGREES HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
COMMODITY QUAY
LONDON
E1W 1AZ
This Company Originates in : United Kingdom
Previous trading names include:
SIX DEGREES TECHNOLOGY GROUP LIMITED (until 01/04/2015)
SIX DEGREES TECHNOLOGY GROUP LIMITED (until 01/04/2015)
HAMSARD 3236 LIMITED (until 05/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID COLIN MANUEL | Oct 1969 | British | Director | 2022-05-11 | CURRENT |
MR SIMON CRAWLEY-TRICE | Mar 1972 | British | Director | 2021-05-12 | CURRENT |
MS CAROLINE SARAH O'CONNOR | Secretary | 2023-09-13 | CURRENT | ||
MR WILLIAM TORQUIL MACNAUGHTON | Apr 1962 | British | Director | 2011-06-24 UNTIL 2015-07-22 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2010-12-17 UNTIL 2011-05-04 | RESIGNED | ||
ANDREW ARNOLD BOOTH | Secretary | 2011-05-04 UNTIL 2016-06-30 | RESIGNED | ||
MR MATTHEW REDDING | Secretary | 2019-10-28 UNTIL 2023-09-13 | RESIGNED | ||
MR STYLIANOS KARAOLIS | Jun 1979 | British | Director | 2021-12-15 UNTIL 2022-05-11 | RESIGNED |
MR RONALD WATSON SMITH | Aug 1964 | British | Director | 2011-05-04 UNTIL 2017-04-30 | RESIGNED |
MR STEVEN SCOTT | Apr 1965 | British | Director | 2011-06-24 UNTIL 2015-07-22 | RESIGNED |
MR STEVEN KEITH MITCHELL | Mar 1976 | British | Director | 2018-03-06 UNTIL 2021-12-23 | RESIGNED |
MR ALASTAIR RICHARD MILLS | Nov 1972 | British | Director | 2011-05-04 UNTIL 2017-01-31 | RESIGNED |
MR STEVEN MAINE | Dec 1951 | British | Director | 2011-07-26 UNTIL 2015-07-22 | RESIGNED |
MR MICHAEL ING | Jan 1966 | British | Director | 2016-10-07 UNTIL 2017-09-08 | RESIGNED |
MR DAVID MICHAEL HOWSON | Nov 1970 | British | Director | 2017-02-01 UNTIL 2021-05-12 | RESIGNED |
PETER RICHARD BAMFORD | Mar 1954 | British | Director | 2011-10-31 UNTIL 2015-07-22 | RESIGNED |
MS KIRSTY CHAPMAN | Sep 1977 | British | Director | 2017-09-08 UNTIL 2018-03-06 | RESIGNED |
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2010-12-17 UNTIL 2011-05-04 | RESIGNED |
MR ADRIAN TREVOR HOWE | Aug 1961 | British | Director | 2015-07-20 UNTIL 2016-10-07 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Corporate Secretary | 2010-12-17 UNTIL 2011-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cb-Sdg Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Six Degrees Holdings Limited - Limited company accounts 23.2 | 2024-03-19 | 31-03-2023 | £323 Cash £-326,146 equity |
Six Degrees Holdings Limited - Limited company accounts 20.1 | 2021-12-04 | 31-03-2021 | £282 Cash £-16,702 equity |
Six Degrees Holdings Limited - Limited company accounts 18.2 | 2020-12-17 | 31-03-2020 | £33 Cash £-18,315 equity |
Six Degrees Holdings Limited - Limited company accounts 18.2 | 2019-08-24 | 31-03-2019 | £47 Cash £-21,196 equity |