Background WavePink WaveYellow Wave

SIX DESIGN LIMITED (05096067)

SIX DESIGN LIMITED (05096067) is an active UK company. incorporated on 6 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SIX DESIGN LIMITED has been registered for 22 years. Current directors include KHATTAR, Navin.

Company Number
05096067
Status
active
Type
ltd
Incorporated
6 April 2004
Age
22 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KHATTAR, Navin
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX DESIGN LIMITED

SIX DESIGN LIMITED is an active company incorporated on 6 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SIX DESIGN LIMITED was registered 22 years ago.(SIC: 73120)

Status

active

Active since 22 years ago

Company No

05096067

LTD Company

Age

22 Years

Incorporated 6 April 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 9 January 2026To: 13 January 2026
Spring House 10 Spring Place Kentish Town London NW5 3BH
From: 6 April 2004To: 9 January 2026
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 10
Director Left
May 13
Director Joined
Sept 18
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Director Left
Sept 25
Owner Exit
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KHATTAR, Navin

Active
Shelton Street, LondonWC2H 9JQ
Born December 1972
Director
Appointed 29 Oct 2024

POWELL, Simon Edward Meredith

Resigned
51 Somerset Road, LondonSW19 5HT
Secretary
Appointed 07 Mar 2006
Resigned 01 Dec 2009

STANSFIELD, Jonathan

Resigned
813 Alaska Building, LondonSE1 3BG
Secretary
Appointed 06 Apr 2004
Resigned 31 Dec 2006

STANSFIELD, Jonathan

Resigned
813 Alaska Building, LondonSE1 3BG
Secretary
Appointed 06 Apr 2004
Resigned 07 Mar 2006

BARBOUR, Denise Joy

Resigned
Tyers Gate, LondonSE1 3HX
Born October 1962
Director
Appointed 21 Dec 2005
Resigned 08 Jul 2010

COSTA, Francesco

Resigned
Spring House, Kentish TownNW5 3BH
Born November 1972
Director
Appointed 18 Jun 2020
Resigned 29 Oct 2024

DI CAPUA, Marco Donato Michele

Resigned
Spring House, Kentish TownNW5 3BH
Born October 1978
Director
Appointed 22 Aug 2018
Resigned 09 Sept 2025

LOY, Mark Nicholas

Resigned
Spring House, Kentish TownNW5 3BH
Born August 1972
Director
Appointed 06 Apr 2004
Resigned 18 Jun 2020

STANSFIELD, Jonathan

Resigned
813 Alaska Building, LondonSE1 3BG
Born March 1963
Director
Appointed 06 Apr 2004
Resigned 01 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2025
Spring Place, LondonNW5 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
8 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 March 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Legacy
7 April 2004
287Change of Registered Office
Incorporation Company
6 April 2004
NEWINCIncorporation