Background WavePink WaveYellow Wave

C6 INDUSTRIAL 1 LIMITED (08528863)

C6 INDUSTRIAL 1 LIMITED (08528863) is an active UK company. incorporated on 14 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C6 INDUSTRIAL 1 LIMITED has been registered for 12 years. Current directors include BRANTER, James Alexander, ELIAS SUGRANES, Antoni, HELFGOTT, Sam Oliver.

Company Number
08528863
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRANTER, James Alexander, ELIAS SUGRANES, Antoni, HELFGOTT, Sam Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C6 INDUSTRIAL 1 LIMITED

C6 INDUSTRIAL 1 LIMITED is an active company incorporated on 14 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C6 INDUSTRIAL 1 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08528863

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CLIPSTONE IX LIMITED
From: 14 May 2013To: 2 October 2025
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

30 st. Mary Axe 10th Floor London EC3A 8BF England
From: 2 October 2025To: 10 February 2026
45 Albemarle Street London W1S 4JL
From: 9 July 2013To: 2 October 2025
45 Charles Street London W1J 5EH United Kingdom
From: 14 May 2013To: 9 July 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jun 13
Funding Round
Oct 13
Funding Round
Feb 15
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Loan Secured
Aug 17
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
Apr 21
Loan Secured
Apr 21
Director Left
Jan 22
Loan Secured
Apr 23
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
10th Floor, LondonEC3A 8BF
Corporate secretary
Appointed 28 Jan 2026

BRANTER, James Alexander

Active
10th Floor, LondonEC3A 8BF
Born March 1990
Director
Appointed 01 Oct 2025

ELIAS SUGRANES, Antoni

Active
10th Floor, LondonEC3A 8BF
Born January 1991
Director
Appointed 01 Oct 2025

HELFGOTT, Sam Oliver

Active
10th Floor, LondonEC3A 8BF
Born April 1997
Director
Appointed 01 Oct 2025

CLIPSTONE INVESTMENT MANAGEMENT LIMITED

Resigned
Albemarle Street, LondonW1S 4JL
Corporate secretary
Appointed 01 Oct 2025
Resigned 28 Jan 2026

ARNOLD, William John

Resigned
Albemarle Street, LondonW1S 4JL
Born July 1956
Director
Appointed 14 May 2013
Resigned 31 Dec 2021

COWLEY, Marc Robert Michael

Resigned
St. Mary Axe, LondonEC3A 8BF
Born May 1978
Director
Appointed 12 Feb 2019
Resigned 01 Oct 2025

DEAN, Toby John Grenville

Resigned
Albemarle Street, LondonW1S 4JL
Born March 1972
Director
Appointed 14 May 2013
Resigned 01 Oct 2025

DEMARCHI, Richard Robert Dury

Resigned
St. Mary Axe, LondonEC3A 8BF
Born January 1987
Director
Appointed 12 Feb 2019
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Esplanade, JerseyJE2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Ceased 01 Oct 2025

Mr Alan Samuel Waxman

Active
Level 6, LondonEC2M 4RB
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Albemarle Street, LondonW1S 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 June 2015
AA01Change of Accounting Reference Date
Memorandum Articles
4 June 2015
MAMA
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Incorporation Company
14 May 2013
NEWINCIncorporation