Background WavePink WaveYellow Wave

SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)

SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806) is an active UK company. incorporated on 23 March 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SIX DEGREES TECHNOLOGY GROUP LIMITED has been registered for 31 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
03036806
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX DEGREES TECHNOLOGY GROUP LIMITED

SIX DEGREES TECHNOLOGY GROUP LIMITED is an active company incorporated on 23 March 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SIX DEGREES TECHNOLOGY GROUP LIMITED was registered 31 years ago.(SIC: 61900)

Status

active

Active since 31 years ago

Company No

03036806

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SIX DEGREES MANAGED DATA LIMITED
From: 30 September 2011To: 1 April 2015
UKS LIMITED
From: 4 April 2003To: 30 September 2011
CREATIVE AUTOMOTIVE DESIGN LIMITED
From: 23 March 1995To: 4 April 2003
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katherines Dock London E1W 1AZ
From: 26 November 2014To: 8 December 2014
33 King William Street London EC4R 9AS
From: 13 November 2012To: 26 November 2014
18 King William Street London EC4N 7BP
From: 12 August 2011To: 13 November 2012
Birmingham Road Studley Warwickshire B80 7BG
From: 23 March 1995To: 12 August 2011
Timeline

39 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
May 13
Loan Secured
Aug 13
Director Joined
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
Loan Secured
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 20 Dec 2024

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew Arnold

Resigned
Cedar Gardens, SandySG19 1EY
Secretary
Appointed 01 Jul 2011
Resigned 30 Jun 2016

LOWE, Elizabeth Ann

Resigned
Stratton House, Newton FerrersPL8 1AH
Secretary
Appointed 23 Mar 1995
Resigned 02 Feb 2009

LOWE, Thomas James

Resigned
Chapel Court, Holly Walk, Leamington SpaCV32 4YS
Secretary
Appointed 02 Feb 2009
Resigned 01 Jul 2011

O'CONNOR, Caroline Sarah

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 13 Sept 2023
Resigned 19 Dec 2024

REDDING, Matthew

Resigned
St Katherines Docks, LondonE1W 1AZ
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 23 Mar 1995

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 17 Aug 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Oct 2016
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

LOWE, Daniel William

Resigned
Chapel Court, Holly Walk, Leamington SpaCV32 4YS
Born December 1978
Director
Appointed 18 Aug 2005
Resigned 30 Apr 2013

LOWE, Elizabeth Ann

Resigned
Chapel Court, Holly Walk, Leamington SpaCV32 4YS
Born July 1948
Director
Appointed 29 Mar 1995
Resigned 01 Jul 2011

LOWE, Thomas James

Resigned
Chapel Court, Holly Walk, Leamington SpaCV32 4YS
Born June 1980
Director
Appointed 01 Oct 2008
Resigned 20 Jul 2012

LOWE, William Thomas

Resigned
Chapel Court, Holly Walk, Leamington SpaCV32 4YS
Born August 1946
Director
Appointed 23 Mar 1995
Resigned 01 Jul 2011

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 01 Jul 2011
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

SHANMUGANATHAN, Jonathan

Resigned
St Katharine Docks, LondonE1W 1AZ
Born May 1972
Director
Appointed 01 Jul 2011
Resigned 06 Mar 2018

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2017

TAYLOR, Merrick Wentworth

Resigned
The Stables, Leamington SpaCV32 6SA
Born June 1938
Director
Appointed 01 Nov 1999
Resigned 30 Apr 2003

VAN DEN BERGHE, Roger M.E.

Resigned
56 Canton Str Corn Cebu, Metro Manila
Born December 1941
Director
Appointed 23 Mar 1995
Resigned 28 Aug 1997

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 23 Mar 1995
Resigned 23 Mar 1995

Persons with significant control

1

Six Degrees Investment Limited

Active
St Katharine Docks, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Statement Of Companys Objects
6 November 2025
CC04CC04
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Statement Of Companys Objects
28 March 2024
CC04CC04
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 February 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2019
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Change Person Secretary Company
22 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2015
CONNOTConfirmation Statement Notification
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Legacy
13 August 2012
MG01MG01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Resolution
15 February 2012
RESOLUTIONSResolutions
Capital Redomination Of Shares
15 February 2012
SH14Notice of Redenomination
Resolution
14 February 2012
RESOLUTIONSResolutions
Miscellaneous
10 February 2012
MISCMISC
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Resolution
26 August 2011
RESOLUTIONSResolutions
Legacy
20 August 2011
MG01MG01
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Legacy
18 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Miscellaneous
1 August 2011
MISCMISC
Legacy
11 July 2011
MG01MG01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1999
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
16 November 1995
224224
Legacy
6 April 1995
287Change of Registered Office
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Incorporation Company
23 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95