Background WavePink WaveYellow Wave

SIDEWAYS 6 LTD (08859328)

SIDEWAYS 6 LTD (08859328) is an active UK company. incorporated on 23 January 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIDEWAYS 6 LTD has been registered for 12 years. Current directors include DANCE, Simon, SANDERS, Paul Antony, Dr.

Company Number
08859328
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Windmill Green 5th Floor, Manchester, M2 3NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANCE, Simon, SANDERS, Paul Antony, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEWAYS 6 LTD

SIDEWAYS 6 LTD is an active company incorporated on 23 January 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIDEWAYS 6 LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08859328

LTD Company

Age

12 Years

Incorporated 23 January 2014

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Windmill Green 5th Floor 24 Mount Street Manchester, M2 3NX,

Previous Addresses

5th Floor, 24 Mount Street, Manchester 5th Floor, Windmill Green Mount Street Manchester M2 3NX England
From: 30 May 2025To: 25 June 2025
21 Downham Road London N1 5AA United Kingdom
From: 9 March 2022To: 30 May 2025
, 21 Downham Road, London, N1 5AA, United Kingdom
From: 9 March 2022To: 9 March 2022
, 21 21 Downham Road, London, N1 5AA, United Kingdom
From: 10 June 2021To: 9 March 2022
, 6 6 Beck Road, London, E8 4RE, England
From: 22 December 2020To: 10 June 2021
, Unit 2 27 Corsham Street, London, N1 6DR, England
From: 14 February 2017To: 22 December 2020
, Unit 4, 189-190 Shoreditch High Street, London, E16HU, England
From: 5 July 2016To: 14 February 2017
, Runway East 10 Finsbury Square, London, EC2A1AF, England
From: 7 April 2016To: 5 July 2016
, Studio 1, Charter House Crown Court, Drury Lane, London, WC2B5EX
From: 22 May 2015To: 7 April 2016
, 3rd Floor 25, Gerrard Street, London, W1D6JL, England
From: 23 January 2014To: 22 May 2015
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Funding Round
Sept 15
Director Left
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Apr 18
Funding Round
Mar 19
Owner Exit
Dec 19
Funding Round
Mar 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Feb 23
Share Issue
Mar 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 25
27
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WHARFE, Sophie

Active
5th Floor, ManchesterM2 3NX
Secretary
Appointed 17 Jun 2025

DANCE, Simon

Active
5th Floor, ManchesterM2 3NX
Born January 1981
Director
Appointed 06 Apr 2023

SANDERS, Paul Antony, Dr

Active
5th Floor, ManchesterM2 3NX
Born August 1964
Director
Appointed 06 Apr 2023

READ, William

Resigned
5th Floor, Windmill Green, ManchesterM2 3NX
Secretary
Appointed 18 Feb 2014
Resigned 17 Jun 2025

ACREMAN, Richard-James

Resigned
Crown Court, Drury Lane, LondonWC2B 5EX
Born June 1980
Director
Appointed 23 Jan 2014
Resigned 01 Dec 2016

READ, William

Resigned
5th Floor, Windmill Green, ManchesterM2 3NX
Born May 1990
Director
Appointed 18 Feb 2014
Resigned 17 Jun 2025

TIBBLE, David Charles

Resigned
Downham Road, LondonN1 5AA
Born June 1952
Director
Appointed 26 Apr 2020
Resigned 06 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
24 Mount Street, ManchesterM2 3NN

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 2023

Mr William Read

Ceased
Downham Road, LondonN1 5AA
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Ceased 06 Apr 2023

Stephen Monk

Ceased
27 Corsham Street, LondonN1 6DR
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

102

Second Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 March 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
15 March 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
15 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Resolution
8 July 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Resolution
22 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2017
CH03Change of Secretary Details
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
13 January 2017
AAMDAAMD
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Gazette Filings Brought Up To Date
23 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Incorporation Company
23 January 2014
NEWINCIncorporation