Background WavePink WaveYellow Wave

SIXT LIMITED (03401066)

SIXT LIMITED (03401066) is an active UK company. incorporated on 9 July 1997. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIXT LIMITED has been registered for 28 years. Current directors include LAWRENCE, Ian Walter, VOGERL, Per.

Company Number
03401066
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
Keypoint, Slough, SL1 1DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWRENCE, Ian Walter, VOGERL, Per
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXT LIMITED

SIXT LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIXT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03401066

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SIXT PLC
From: 9 July 1997To: 15 December 2025
Contact
Address

Keypoint 17-23 High Street Slough, SL1 1DY,

Previous Addresses

Sixt House 5 Waterside Drive Langley Slough SL3 6EY England
From: 6 June 2016To: 1 July 2024
Durrant House 47 Holywell Street Chesterfield S41 7SJ
From: 9 July 1997To: 6 June 2016
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 20
Director Left
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LAWRENCE, Ian Walter

Active
17-23 High Street, SloughSL1 1DY
Secretary
Appointed 08 Apr 2010

LAWRENCE, Ian Walter

Active
17-23 High Street, SloughSL1 1DY
Born January 1959
Director
Appointed 08 Apr 2010

VOGERL, Per

Active
17-23 High Street, SloughSL1 1DY
Born July 1973
Director
Appointed 31 Dec 2017

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Secretary
Appointed 01 Nov 2005
Resigned 08 Apr 2010

WILDES, Paul

Resigned
128 Abbey Lane, SheffieldS8 0BQ
Secretary
Appointed 10 Mar 2003
Resigned 29 Oct 2003

K.R.B. (SECRETARIES) LIMITED

Resigned
14 & 15 Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 09 Jul 1997
Resigned 23 May 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jul 1997
Resigned 09 Jul 1997

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Nov 2003
Resigned 01 Nov 2005

ADAMS, James Victor

Resigned
5 Waterside Drive, SloughSL3 6EY
Born January 1983
Director
Appointed 20 Apr 2020
Resigned 14 Sept 2020

CROUCH, Peter Leonard

Resigned
54 Park View Drive, ReadingRG10 9QY
Born March 1942
Director
Appointed 09 Jul 1997
Resigned 09 Jul 1999

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Born December 1944
Director
Appointed 08 Dec 2004
Resigned 08 Apr 2010

HOWARD, Bruce Ian

Resigned
Brantwood House, BuxtonSK17 9BA
Born April 1959
Director
Appointed 15 May 1999
Resigned 28 Feb 2003

PAETSCH, Detlev Klaus

Resigned
Floesserweg 11, Oberhaching
Born June 1951
Director
Appointed 09 Jul 1997
Resigned 13 Mar 2003

PUTLITZ, Julian Zu, Dr

Resigned
5 Waterside Drive, SloughSL3 6EY
Born November 1967
Director
Appointed 08 Apr 2010
Resigned 31 Dec 2017

SACHENBACHER, Hans Ulrich, Dr

Resigned
Kaiser Ludwig, Grunwald
Born December 1959
Director
Appointed 29 Oct 2003
Resigned 30 Sept 2004

STURM, Manfred

Resigned
Dr-Carl-Van-Linde-Str 2, BavariaFOREIGN
Born May 1941
Director
Appointed 02 Nov 1998
Resigned 13 Mar 2003

TOPP, Hans Norbert

Resigned
Meraner Strasse 22, Munich
Born August 1961
Director
Appointed 01 Oct 2004
Resigned 16 Nov 2009

WILDES, Paul

Resigned
128 Abbey Lane, SheffieldS8 0BQ
Born March 1976
Director
Appointed 13 Mar 2003
Resigned 29 Oct 2003

WOOD, Kevin

Resigned
10 Lysander Court, Stratford Upon AvonCV37 6FL
Born February 1954
Director
Appointed 13 Mar 2003
Resigned 31 Dec 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Jul 1997
Resigned 09 Jul 1997

Persons with significant control

1

United Kenning Rental Group Limited

Active
5 Waterside Drive, SloughSL3 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Statement Of Companys Objects
15 December 2025
CC04CC04
Certificate Re Registration Public Limited Company To Private
15 December 2025
CERT10CERT10
Re Registration Memorandum Articles
15 December 2025
MARMAR
Resolution
15 December 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 December 2025
RR02RR02
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Miscellaneous
11 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Made Up Date
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Made Up Date
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Accounts With Made Up Date
26 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Made Up Date
29 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Made Up Date
14 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Made Up Date
16 March 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2002
AAAnnual Accounts
Accounts With Made Up Date
11 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
244244
Accounts With Made Up Date
25 September 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
244244
Accounts With Made Up Date
1 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
244244
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
88(2)R88(2)R
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
17 August 1998
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
25 July 1997
CERT8CERT8
Application To Commence Business
25 July 1997
117117
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Incorporation Company
9 July 1997
NEWINCIncorporation