Background WavePink WaveYellow Wave

THR NUMBER 6 LIMITED (08596340)

THR NUMBER 6 LIMITED (08596340) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. THR NUMBER 6 LIMITED has been registered for 12 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
08596340
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR NUMBER 6 LIMITED

THR NUMBER 6 LIMITED is an active company incorporated on 4 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. THR NUMBER 6 LIMITED was registered 12 years ago.(SIC: 64306)

Status

active

Active since 12 years ago

Company No

08596340

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

HI-HAND LIMITED
From: 4 July 2013To: 22 September 2016
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 June 2019To: 29 June 2023
Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England
From: 26 September 2017To: 12 June 2019
6 New Street Square New Fetter Lane London EC4A 3AQ England
From: 29 June 2016To: 26 September 2017
Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY
From: 5 August 2013To: 29 June 2016
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 4 July 2013To: 5 August 2013
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Loan Cleared
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Owner Exit
Aug 17
Loan Secured
Sept 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Apr 20
Director Joined
Jun 25
Director Left
Jun 25
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Aug 2019

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 24 Apr 2019

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 24 Apr 2019

MACKENZIE, James Kenneth

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1978
Director
Appointed 04 Jun 2025

MACKENZIE, Kenneth Macangus

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1950
Director
Appointed 24 Apr 2019

COGHILL, Laraine May

Resigned
382 Gloucester Road, CheltenhamGL51 7AY
Secretary
Appointed 01 Aug 2013
Resigned 23 Jun 2016

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 23 Jun 2016
Resigned 07 Aug 2019

ANDREWS, June, Professor

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1955
Director
Appointed 23 Jun 2016
Resigned 24 Apr 2019

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 24 Apr 2019
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2020

COGHILL, James Beau

Resigned
382 Gloucester Road, CheltenhamGL51 7AY
Born August 1980
Director
Appointed 10 Sept 2013
Resigned 23 Jun 2016

COGHILL, Keith James

Resigned
382 Gloucester Road, CheltenhamGL51 7AY
Born April 1947
Director
Appointed 01 Aug 2013
Resigned 23 Jun 2016

COULL, Gordon Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1953
Director
Appointed 23 Jun 2016
Resigned 24 Apr 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 04 Jul 2013
Resigned 01 Aug 2013

HUTCHISON III, Thomas Jamieson

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1941
Director
Appointed 23 Jun 2016
Resigned 24 Apr 2019

NAISH, Robert Malcolm

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1953
Director
Appointed 23 Jun 2016
Resigned 24 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
31 Pier Road, St. HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Resolution
7 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Resolution
22 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Incorporation Company
4 July 2013
NEWINCIncorporation