Background WavePink WaveYellow Wave

NATIVE SIX LIMITED (09759267)

NATIVE SIX LIMITED (09759267) is an active UK company. incorporated on 2 September 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. NATIVE SIX LIMITED has been registered for 10 years. Current directors include WALTON, James Andrew, WALTON, Kelly.

Company Number
09759267
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
180 New Bridge Street, Newcastle Upon Tyne, NE1 2TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
WALTON, James Andrew, WALTON, Kelly
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE SIX LIMITED

NATIVE SIX LIMITED is an active company incorporated on 2 September 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. NATIVE SIX LIMITED was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09759267

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

180 New Bridge Street Newcastle Upon Tyne, NE1 2TE,

Previous Addresses

Unit 9 Simonside East Industrial Estate, Waldridge Way South Shields NE34 9PZ England
From: 6 February 2018To: 16 May 2022
48 Hotspur North Backworth Newcastle upon Tyne NE27 0FZ Great Britain
From: 5 April 2017To: 6 February 2018
C/O Andy Walton 1 Merchant Ct Monkton Business Park South Hebburn Tyne & Wear NE31 2EX England
From: 2 September 2015To: 5 April 2017
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
May 22
New Owner
Jun 22
New Owner
Jun 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

WALTON, James Andrew

Active
Hotspur North, Newcastle Upon TyneNE27 0FZ
Born September 1975
Director
Appointed 02 Sept 2015

WALTON, Kelly

Active
Hotspur North, Newcastle Upon TyneNE27 0FZ
Born October 1976
Director
Appointed 02 Sept 2015

Persons with significant control

2

Mr James Andrew Walton

Active
New Bridge Street, Newcastle Upon TyneNE1 2TE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016

Mrs Kelly Walton

Active
New Bridge Street, Newcastle Upon TyneNE1 2TE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2022
PSC09Update to PSC Statements
Memorandum Articles
7 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Incorporation Company
2 September 2015
NEWINCIncorporation