Background WavePink WaveYellow Wave

SIXIS TECHNOLOGY LIMITED (09752614)

SIXIS TECHNOLOGY LIMITED (09752614) is an active UK company. incorporated on 27 August 2015. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). SIXIS TECHNOLOGY LIMITED has been registered for 10 years. Current directors include ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony and 2 others.

Company Number
09752614
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
St Thomas House St Mary's Wharf, Derby, DE1 3TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony, LANGTHORNE, Russell Peter, STEPHEN, Andrew Barry
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXIS TECHNOLOGY LIMITED

SIXIS TECHNOLOGY LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). SIXIS TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 26511)

Status

active

Active since 10 years ago

Company No

09752614

LTD Company

Age

10 Years

Incorporated 27 August 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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

CYBER1ST MANUFACTURING LIMITED
From: 17 February 2017To: 19 March 2021
SECURITY RESEARCH LIMITED
From: 2 November 2015To: 17 February 2017
CORBY 1234 LIMITED
From: 27 August 2015To: 2 November 2015
Contact
Address

St Thomas House St Mary's Wharf Mansfield Road Derby, DE1 3TN,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Share Issue
Feb 17
Funding Round
Mar 17
Loan Secured
Apr 17
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 24
Owner Exit
Apr 25
Director Joined
May 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ADAMS, Warwick

Active
St Mary's Wharf, DerbyDE1 3TN
Born October 1960
Director
Appointed 27 Aug 2015

GRIMMETT, Andrew Neil

Active
St Mary's Wharf, DerbyDE1 3TN
Born February 1970
Director
Appointed 07 May 2025

HALLAM, Dean Antony

Active
St Mary's Wharf, DerbyDE1 3TN
Born August 1966
Director
Appointed 17 Jul 2020

LANGTHORNE, Russell Peter

Active
St Mary's Wharf, DerbyDE1 3TN
Born December 1958
Director
Appointed 01 Apr 2021

STEPHEN, Andrew Barry

Active
St Mary's Wharf, DerbyDE1 3TN
Born April 1967
Director
Appointed 01 Apr 2021

EDGE, Robert Andrew

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born January 1959
Director
Appointed 03 Feb 2017
Resigned 17 Sept 2019

HIGGINBOTHAM, Helen Catherine

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born May 1964
Director
Appointed 17 Jul 2020
Resigned 01 Apr 2021

HOYLE, Russell Blackburn

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born October 1949
Director
Appointed 27 Aug 2015
Resigned 18 Nov 2024

OAKLEY, David Charles

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born March 1969
Director
Appointed 01 Jan 2016
Resigned 03 Feb 2017

STEPHEN, Andrew Barry

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born April 1967
Director
Appointed 14 Jan 2016
Resigned 03 Feb 2017

WATSON, Alan Robert

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born August 1956
Director
Appointed 03 Feb 2017
Resigned 17 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2017
Meteor Centre, Mansfield Road, DerbyDE21 4SY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Ceased 17 Sept 2019
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Memorandum Articles
17 March 2017
MAMA
Resolution
17 March 2017
RESOLUTIONSResolutions
Resolution
17 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2017
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
16 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2015
CONNOTConfirmation Statement Notification
Incorporation Company
27 August 2015
NEWINCIncorporation