Background WavePink WaveYellow Wave

6CATS INTERNATIONAL LTD. (07462194)

6CATS INTERNATIONAL LTD. (07462194) is an active UK company. incorporated on 7 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. 6CATS INTERNATIONAL 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
07462194
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
5th Floor 31 Worship Street, London, EC2A 2DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
62012, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6CATS INTERNATIONAL LTD.

6CATS INTERNATIONAL LTD. is an active company incorporated on 7 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. 6CATS INTERNATIONAL LTD. was registered 15 years ago.(SIC: 62012, 69203)

Status

active

Active since 15 years ago

Company No

07462194

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CXC GLOBAL (EUROPE) LIMITED
From: 7 December 2010To: 20 December 2016
Contact
Address

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

Previous Addresses

5th Floor 31 Worship Street London EC2 2DX England
From: 4 January 2024To: 5 March 2024
1-3 Sun Street London EC2A 2EP England
From: 10 March 2022To: 4 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
From: 7 October 2015To: 26 January 2022
Suites 33-39 65 London Wall London EC2M 5TU
From: 7 December 2010To: 7 October 2015
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 11
Loan Secured
Jun 20
Director Joined
Jan 21
Director Joined
Jan 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 Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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

COOK, Stefanie

Resigned
31 Worship Street, LondonEC2A 2DX
Born October 1993
Director
Appointed 01 Jan 2021
Resigned 31 Jan 2025

DUNN, Amy Danielle

Resigned
31 Worship Street, LondonEC2A 2DX
Born June 1994
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2024

HALL, Charles Simon St John

Resigned
65 London Wall, LondonEC2M 5TU
Born January 1961
Director
Appointed 07 Dec 2010
Resigned 01 Nov 2011

REILLY, Michelle

Resigned
65 London Wall, LondonEC2M 5TU
Born November 1975
Director
Appointed 07 Dec 2010
Resigned 06 Nov 2023

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 January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
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
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
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
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
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
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 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 Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Incorporation Company
7 December 2010
NEWINCIncorporation