Background WavePink WaveYellow Wave

TEAM 6IX LIMITED (09155186)

TEAM 6IX LIMITED (09155186) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TEAM 6IX LIMITED has been registered for 11 years. Current directors include GRAKAL, Christopher Harris, ROWE, Daniel Phillip James, WILSON, Arthur Thomas Ralph.

Company Number
09155186
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Bramah House, London, SE1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRAKAL, Christopher Harris, ROWE, Daniel Phillip James, WILSON, Arthur Thomas Ralph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM 6IX LIMITED

TEAM 6IX LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TEAM 6IX LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09155186

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bramah House 65 - 71 Bermondsey Street London, SE1 3XF,

Previous Addresses

Unit 121 548-550 Elder House Eldergate Milton Keynes Buckinghamshire MK9 1LR United Kingdom
From: 3 September 2020To: 24 November 2023
20 Jerusalem Passage London EC1V 4JP United Kingdom
From: 8 April 2019To: 3 September 2020
Barleymans Crawley End Chrishall Hertfordshire SG8 8QN
From: 31 July 2014To: 8 April 2019
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Apr 19
Director Left
Apr 19
Funding Round
May 23
Share Issue
May 23
Funding Round
May 23
New Owner
Oct 23
New Owner
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 25
7
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAKAL, Christopher Harris

Active
65 - 71 Bermondsey Street, LondonSE1 3XF
Born July 1966
Director
Appointed 17 Nov 2023

ROWE, Daniel Phillip James

Active
548-550 Elder House, Milton KeynesMK9 1LR
Born October 1969
Director
Appointed 31 Jul 2014

WILSON, Arthur Thomas Ralph

Active
65 - 71 Bermondsey Street, LondonSE1 3XF
Born July 1965
Director
Appointed 17 Nov 2023

ROWE, Leah Suzanne

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born September 1976
Director
Appointed 31 Jul 2014
Resigned 17 Nov 2023

YATES, Katie Louise

Resigned
Crawley End, ChrishallSG8 8QN
Born November 1980
Director
Appointed 31 Jul 2014
Resigned 28 Mar 2019

YATES, Samuel Christopher

Resigned
Crawley End, ChrishallSG8 8QN
Born December 1981
Director
Appointed 31 Jul 2014
Resigned 28 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
65-71 Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023

Mrs Leah Suzanne Rowe

Ceased
548-550 Elder House, Milton KeynesMK9 1LR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 17 Nov 2023

Mr Daniel Phillip James Rowe

Ceased
548-550 Elder House, Milton KeynesMK9 1LR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Resolution
4 December 2023
RESOLUTIONSResolutions
Memorandum Articles
4 December 2023
MAMA
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Memorandum Articles
30 May 2023
MAMA
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
26 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation