Background WavePink WaveYellow Wave

6 TAILS LTD (10017517)

6 TAILS LTD (10017517) is an active UK company. incorporated on 22 February 2016. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. 6 TAILS LTD has been registered for 10 years. Current directors include COOKE, Vanessa, DERRICOURT, Katrena Elizabeth, WILLS, John Andrew.

Company Number
10017517
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
C/O Goringe Accountants Ltd Waterside,1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
COOKE, Vanessa, DERRICOURT, Katrena Elizabeth, WILLS, John Andrew
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 TAILS LTD

6 TAILS LTD is an active company incorporated on 22 February 2016 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. 6 TAILS LTD was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

10017517

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Goringe Accountants Ltd Waterside,1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead RG7 4GB United Kingdom
From: 18 October 2017To: 17 May 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 22 February 2016To: 18 October 2017
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 18
New Owner
Mar 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GIBSON, Daniel Arthur

Active
Station Road, GoringRG8 9HB
Secretary
Appointed 22 Feb 2016

COOKE, Vanessa

Active
Pennypiece, ReadingRG8 9BY
Born February 1952
Director
Appointed 22 Feb 2016

DERRICOURT, Katrena Elizabeth

Active
Station Road, GoringRG8 9HB
Born September 1978
Director
Appointed 22 Feb 2016

WILLS, John Andrew

Active
Pennypiece, ReadingRG8 9BY
Born October 1946
Director
Appointed 22 Feb 2016

BRACHET, Michelle Amanda

Resigned
Woden Cottages, Goring On ThamesRG8 9AZ
Born November 1976
Director
Appointed 22 Feb 2016
Resigned 14 Mar 2018

Persons with significant control

2

Ms Katrena Elizabeth Derricourt

Active
Station Road, ReadingRG8 9HB
Born September 1978

Nature of Control

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

Vanessa Cooke

Active
Pennypiece, ReadingRG8 9BY
Born February 1952

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

30

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Incorporation Company
22 February 2016
NEWINCIncorporation