Background WavePink WaveYellow Wave

M6 LIMITED (09494254)

M6 LIMITED (09494254) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. M6 LIMITED has been registered for 11 years. Current directors include EINHORN, Dominique, MAY, John Joseph.

Company Number
09494254
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
50 Jermyn Street, London, SW1Y 6LX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EINHORN, Dominique, MAY, John Joseph
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M6 LIMITED

M6 LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. M6 LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09494254

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 25 April 2018To: 11 December 2018
153 Coleherne Court London SW5 0DY
From: 17 March 2015To: 25 April 2018
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Jun 16
Funding Round
Dec 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Feb 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CITY & WESTMINSTER CORPORATE FINANCE LLP

Active
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 11 Dec 2018

EINHORN, Dominique

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1970
Director
Appointed 31 Jan 2025

MAY, John Joseph

Active
Jermyn Street, LondonSW1Y 6LX
Born July 1948
Director
Appointed 11 Dec 2018

BEESTON, Adrian Richard Thorpe

Resigned
London Wall, LondonEC2M 5PS
Born August 1969
Director
Appointed 17 Mar 2015
Resigned 11 Dec 2018

BOWDEN, Saul John

Resigned
Jermyn Street, LondonSW1Y 6LX
Born May 1991
Director
Appointed 11 Dec 2018
Resigned 01 Dec 2020

EINHORN, Dominique

Resigned
Jermyn Street, LondonSW1Y 6LX
Born May 1970
Director
Appointed 30 Jun 2015
Resigned 17 Feb 2022

LOVITT, Angus Charles

Resigned
Broadwick Street, LondonW1F 9QZ
Born April 1981
Director
Appointed 17 Jul 2015
Resigned 01 Feb 2021

Persons with significant control

1

Mr Dominique Einhorn

Active
176 Landa Street, New Braunfels
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
7 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
13 May 2016
RP04RP04
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Resolution
4 June 2015
RESOLUTIONSResolutions
Incorporation Company
17 March 2015
NEWINCIncorporation