Background WavePink WaveYellow Wave

SIXTIES OFFSPRING MANAGEMENT LIMITED (03067642)

SIXTIES OFFSPRING MANAGEMENT LIMITED (03067642) is an active UK company. incorporated on 13 June 1995. with registered office in 135a Grosvenor Avenue. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIXTIES OFFSPRING MANAGEMENT LIMITED has been registered for 30 years. Current directors include ABRAHAM, Philip George, ESKANDER, Bishoy, QUIROGA PORKHOUN, Natalia and 2 others.

Company Number
03067642
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
135a Grosvenor Avenue, N5 2NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABRAHAM, Philip George, ESKANDER, Bishoy, QUIROGA PORKHOUN, Natalia, SANDELL, Lea, SAUNDERS, James Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTIES OFFSPRING MANAGEMENT LIMITED

SIXTIES OFFSPRING MANAGEMENT LIMITED is an active company incorporated on 13 June 1995 with the registered office located in 135a Grosvenor Avenue. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIXTIES OFFSPRING MANAGEMENT LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03067642

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

135a Grosvenor Avenue London , N5 2NH,

Timeline

19 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ABRAHAM, Philip George

Active
135a Grosvenor AvenueN5 2NH
Secretary
Appointed 25 Sept 2019

CLARKE, Richard Daniel

Active
Flat D, LondonN5 2NH
Secretary
Appointed 01 Nov 1999

ABRAHAM, Philip George

Active
Grosvenor Avenue, LondonN5 2NH
Born August 1982
Director
Appointed 25 Jul 2019

ESKANDER, Bishoy

Active
Grosvenor Avenue, LondonN5 2NH
Born October 1987
Director
Appointed 20 Jul 2018

QUIROGA PORKHOUN, Natalia

Active
Grosvenor Avenue, LondonN5 2NH
Born November 1987
Director
Appointed 16 Aug 2019

SANDELL, Lea

Active
Grosvenor Avenue, LondonN5 2NH
Born May 1978
Director
Appointed 15 Nov 2019

SAUNDERS, James Alexander

Active
135a Grosvenor AvenueN5 2NH
Born May 1985
Director
Appointed 20 Sept 2023

DAVISON, Andrew Haughton

Resigned
Flat A 135 Grosvenor Avenue, LondonN5 2NH
Secretary
Appointed 13 Jun 1995
Resigned 10 Oct 1995

VINE, Aidan

Resigned
135 Grosvenor Avenue, LondonN5 2NH
Secretary
Appointed 10 Oct 1995
Resigned 03 Aug 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

AUYEUNG, Jessica

Resigned
135, LondonN5 2NH
Born August 1986
Director
Appointed 01 Sept 2013
Resigned 08 Jun 2018

CARPENTER, Andrew Michael

Resigned
135e Grosvenor Avenue, LondonN5 2NH
Born November 1973
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2012

CORAM, Brendan John

Resigned
135 E Grosvenor Avenue, LondonN5 2NH
Born July 1973
Director
Appointed 01 Jan 2000
Resigned 01 Jul 2006

DAVISON, Andrew Haughton

Resigned
Flat A 135 Grosvenor Avenue, LondonN5 2NH
Born June 1967
Director
Appointed 13 Jun 1995
Resigned 20 Apr 1998

HATCHER, Alison

Resigned
135a Grosvenor Avenue, LondonN5 2NH
Born June 1981
Director
Appointed 12 May 2006
Resigned 25 Jun 2019

HATCHER, Christine Frances

Resigned
Paradise Lane, KetteringNN15 6LX
Born November 1953
Director
Appointed 15 May 2018
Resigned 15 Nov 2019

HATCHER, John George

Resigned
Paradise Lane, KetteringNN15 6LX
Born August 1950
Director
Appointed 15 May 2018
Resigned 15 Nov 2019

KIRBY, Ian

Resigned
Grosvenor Avenue, LondonN5 2NH
Born October 1981
Director
Appointed 08 May 2018
Resigned 15 Nov 2019

LEWIS, Sarah Natalie

Resigned
135e Grosvenor Avenue, LondonN5 2NH
Born March 1980
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2012

MALLINSON, Penelope Julia

Resigned
135 Grosvenor Avenue, LondonN5 2NH
Born December 1964
Director
Appointed 20 Apr 1998
Resigned 15 Sept 1999

MORRIS, Neil

Resigned
Flat B 135 Grosvenor Avenue, LondonN5 2NH
Born April 1967
Director
Appointed 13 Jun 1995
Resigned 18 May 2018

PHILLIPS, Dominic Mark

Resigned
135 Grosvenor Avenue, LondonN5 2NH
Born July 1964
Director
Appointed 01 Jan 2000
Resigned 22 Jun 2006

PHILLIPS, Jacqueline Nuala

Resigned
Flat A 135 Grosvenor Avenue, LondonN5 2NH
Born March 1966
Director
Appointed 13 Jun 1995
Resigned 05 Jun 2006

TAYLOR, Mary Ann

Resigned
Grosvenor Avenue, LondonN5 2NH
Born August 1958
Director
Appointed 01 Apr 2008
Resigned 01 Aug 2013

VINE, Aidan

Resigned
135 Grosvenor Avenue, LondonN5 2NH
Born December 1969
Director
Appointed 13 Jun 1995
Resigned 03 Aug 1999

WULFING, Natalie

Resigned
Flat C 135 Grosvenor Avenue, LondonN5 2NH
Born June 1965
Director
Appointed 13 Jun 1995
Resigned 01 Apr 2008
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
16 October 1995
88(2)R88(2)R
Legacy
16 June 1995
288288
Incorporation Company
13 June 1995
NEWINCIncorporation