Background WavePink WaveYellow Wave

SIXTHCONTINENT LIMITED (07880354)

SIXTHCONTINENT LIMITED (07880354) is an active UK company. incorporated on 13 December 2011. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. SIXTHCONTINENT LIMITED has been registered for 14 years. Current directors include POLITI, Fabrizio.

Company Number
07880354
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
07880354 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
POLITI, Fabrizio
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTHCONTINENT LIMITED

SIXTHCONTINENT LIMITED is an active company incorporated on 13 December 2011 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SIXTHCONTINENT LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07880354

LTD Company

Age

14 Years

Incorporated 13 December 2011

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 18 December 2025 (3 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

07880354 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 21 st Thomas Street, Bristol, BS1 6JS
From: 25 November 2013To: 6 May 2016
, Blandel Bridge House Sloane Square, Suite 1, London, SW1W 8AX, England
From: 28 June 2013To: 25 November 2013
, 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
From: 13 December 2011To: 28 June 2013
Timeline

59 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Sept 13
Capital Update
Sept 13
Director Joined
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Jan 19
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Apr 22
New Owner
Apr 22
43
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

POLITI, Fabrizio

Active
City Road, LondonEC1V 2NX
Born September 1972
Director
Appointed 06 Oct 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 09 Sept 2013
Resigned 12 Nov 2013

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 12 Nov 2013
Resigned 06 May 2016

DEGHENGHI, Fabio

Resigned
Mitchell Lane, BristolBS1 6BU
Born April 1973
Director
Appointed 12 Nov 2013
Resigned 29 Sept 2014

LIGARI, Matteo

Resigned
BristolBS1 6BU
Born July 1986
Director
Appointed 24 Sept 2014
Resigned 14 Jan 2016

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 29 Sept 2017
Resigned 10 Nov 2020

POLITI, Fabrizio

Resigned
LondonWC2N 5NG
Born September 1972
Director
Appointed 15 Feb 2016
Resigned 29 Sept 2017

POLITI, Fabrizio

Resigned
Mitchell Lane, BristolBS1 6BU
Born September 1972
Director
Appointed 13 Dec 2011
Resigned 02 Oct 2014

Persons with significant control

4

1 Active
3 Ceased

Ms Gabriella Albertelli

Active
City Road, LondonEC1V 2NX
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 23 Aug 2021

Ms Francesca Roveda

Ceased
Lodi26900
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jun 2018
Ceased 23 Aug 2021

Mr Fabrizio Politi

Ceased
LondonWC2N 5NG
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2018
Craven Street, LondonWC2N 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Default Companies House Registered Office Address Applied
1 March 2023
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Legacy
3 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 November 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
5 January 2017
AAMDAAMD
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
13 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
1 October 2013
SH19Statement of Capital
Legacy
1 October 2013
SH20SH20
Legacy
1 October 2013
CAP-SSCAP-SS
Resolution
1 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
9 September 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Incorporation Company
13 December 2011
NEWINCIncorporation