Background WavePink WaveYellow Wave

21 SIX HOLDINGS LIMITED (09106600)

21 SIX HOLDINGS LIMITED (09106600) is an active UK company. incorporated on 27 June 2014. with registered office in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 21 SIX HOLDINGS LIMITED has been registered for 11 years. Current directors include ANKERS, Amanda Jane, ANKERS, Richard William John.

Company Number
09106600
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANKERS, Amanda Jane, ANKERS, Richard William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 SIX HOLDINGS LIMITED

21 SIX HOLDINGS LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 21 SIX HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09106600

LTD Company

Age

11 Years

Incorporated 27 June 2014

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 30 September 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 23 April 2019To: 20 January 2021
Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 5 March 2019To: 23 April 2019
Hollythorn Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 4 March 2019To: 5 March 2019
Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 4 March 2019To: 4 March 2019
Suite B, First Floor Hollythorns House the Hollythorns New Road Swanmore Hampshire SO32 2NW
From: 27 June 2014To: 4 March 2019
Timeline

25 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Dec 14
Director Joined
Sept 15
Share Issue
Oct 15
Funding Round
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Capital Update
Apr 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jul 18
Capital Update
Sept 18
Director Left
Feb 19
Funding Round
Apr 19
Director Joined
Apr 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANKERS, Amanda Jane

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1969
Director
Appointed 27 Jun 2014

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 27 Jun 2014

COLLIS, James David

Resigned
Mere Park, MarlowSL7 1FX
Born May 1970
Director
Appointed 09 Sept 2015
Resigned 05 Apr 2017

MCCOWEN, Henry William

Resigned
Vicarage Farm Business Park, Fair OakSO50 7HD
Born December 1971
Director
Appointed 29 Mar 2019
Resigned 29 Mar 2019

NASH, Andrew John

Resigned
The Hollythorns, SwanmoreSO32 2NW
Born May 1957
Director
Appointed 21 Jul 2014
Resigned 10 Mar 2016

NASH, Edward John

Resigned
416 Manchester Road, LondonE14 3FD
Born March 1991
Director
Appointed 27 Nov 2014
Resigned 10 Mar 2016

SHANLEY, Adam

Resigned
The Hollythorns, SwanmoreSO32 2NW
Born August 1984
Director
Appointed 23 Feb 2018
Resigned 01 Feb 2019

Persons with significant control

2

Mrs Amanda Jane Ankers

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard William John Ankers

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
14 September 2018
SH19Statement of Capital
Legacy
14 September 2018
SH20SH20
Legacy
14 September 2018
CAP-SSCAP-SS
Resolution
14 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Legacy
26 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2017
SH19Statement of Capital
Legacy
26 April 2017
CAP-SSCAP-SS
Resolution
26 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
8 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Incorporation Company
27 June 2014
NEWINCIncorporation