Background WavePink WaveYellow Wave

6CATS COMPLIANCE LTD. (07284677)

6CATS COMPLIANCE LTD. (07284677) is an active UK company. incorporated on 15 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. 6CATS COMPLIANCE LTD. has been registered for 15 years. Current directors include BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo and 1 others.

Company Number
07284677
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
5th Floor 31 Worship Street, London, EC2A 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6CATS COMPLIANCE LTD.

6CATS COMPLIANCE LTD. is an active company incorporated on 15 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. 6CATS COMPLIANCE LTD. was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07284677

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CXC ADVANTAGE LIMITED
From: 4 January 2012To: 20 December 2016
CXC ADVANTAGE 13 LTD
From: 15 June 2010To: 4 January 2012
Contact
Address

5th Floor 31 Worship Street London, EC2A 2DX,

Previous Addresses

5th Floor 31 Worship Street London EC2 2DX England
From: 17 January 2024To: 5 March 2024
1-3 Sun Street London EC2A 2EP England
From: 10 March 2022To: 17 January 2024
4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
From: 26 January 2022To: 10 March 2022
1st Floor 1-3 Sun Street London EC2A 2EP England
From: 7 October 2015To: 26 January 2022
65 London Wall Suites 33-39 London EC2M 5TU
From: 15 June 2010To: 7 October 2015
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Jun 12
New Owner
Aug 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROSENS, Greetje Leo Amanda

Active
31 Worship Street, LondonEC2A 2DX
Born December 1971
Director
Appointed 06 Nov 2023

GOMEZ CRUZ, Marc

Active
Worship Street, LondonEC2A 2DX
Born September 1984
Director
Appointed 22 Nov 2024

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 25 Jan 2022

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 25 Jan 2022

HALL, Charles Simon St John

Resigned
London Wall, LondonEC2M 5TU
Born January 1961
Director
Appointed 15 Jun 2010
Resigned 01 Jan 2012

REILLY, Michelle

Resigned
Sun Street, LondonEC2A 2EP
Born November 1975
Director
Appointed 03 Jan 2012
Resigned 06 Nov 2023

CXC DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TU
Corporate director
Appointed 15 Jun 2010
Resigned 31 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Sun Street, LondonEC2A 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Miss Michelle Catherine Reilly

Ceased
1-3 Sun Street, LondonEC2A 2EP
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Legacy
20 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Incorporation Company
15 June 2010
NEWINCIncorporation