Background WavePink WaveYellow Wave

GROUND SIX LIMITED (07821998)

GROUND SIX LIMITED (07821998) is an active UK company. incorporated on 25 October 2011. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. GROUND SIX LIMITED has been registered for 14 years. Current directors include STANLEY, Martin Luke, STANLEY, Roy Robert Edward.

Company Number
07821998
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
STANLEY, Martin Luke, STANLEY, Roy Robert Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND SIX LIMITED

GROUND SIX LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GROUND SIX LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07821998

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

STANLEY APPS LIMITED
From: 25 October 2011To: 13 February 2012
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

16 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH England
From: 25 October 2011To: 4 December 2012
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Share Issue
Jun 13
Funding Round
Jun 13
Funding Round
Mar 14
Director Left
Jun 14
Director Left
Jul 18
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STANLEY, Martin Luke

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born December 1986
Director
Appointed 16 Jan 2012

STANLEY, Roy Robert Edward

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1951
Director
Appointed 25 Oct 2011

ARMSTRONG, Sarah Jane

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born March 1975
Director
Appointed 07 Jan 2013
Resigned 30 Jun 2018

SLATER, Paul Joseph

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born August 1975
Director
Appointed 16 Jan 2012
Resigned 25 Jun 2014

Persons with significant control

1

Mr Roy Robert Edward Stanley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born September 1951

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Resolution
20 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Incorporation Company
25 October 2011
NEWINCIncorporation