Background WavePink WaveYellow Wave

SIX TWENTY MANAGEMENT LIMITED (10162491)

SIX TWENTY MANAGEMENT LIMITED (10162491) is an active UK company. incorporated on 4 May 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. SIX TWENTY MANAGEMENT LIMITED has been registered for 9 years. Current directors include SUTHERLAND, Alexander James Stuart.

Company Number
10162491
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
C/O Halopeo Limited 2 Edmund Gardens, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SUTHERLAND, Alexander James Stuart
SIC Codes
64209, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX TWENTY MANAGEMENT LIMITED

SIX TWENTY MANAGEMENT LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. SIX TWENTY MANAGEMENT LIMITED was registered 9 years ago.(SIC: 64209, 70100, 82990)

Status

active

Active since 9 years ago

Company No

10162491

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month 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

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

MANTIS BUSINESS SERVICES LTD
From: 25 May 2016To: 26 November 2019
SATIN AND LACE STORE LIMITED
From: 4 May 2016To: 25 May 2016
Contact
Address

C/O Halopeo Limited 2 Edmund Gardens 125 Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 25 June 2025To: 9 July 2025
C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England
From: 11 February 2025To: 25 June 2025
340 Summer Lane Birmingham B19 3QL England
From: 16 September 2024To: 11 February 2025
C/O Pwf Vincent Court Hubert St Birmingham West Midlands B6 4BA England
From: 9 April 2020To: 16 September 2024
Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom
From: 3 May 2018To: 9 April 2020
60 Beacon Buildings Leighswood Road Aldridge West Midlands WS9 8AA United Kingdom
From: 8 February 2018To: 3 May 2018
Farm House Pipe Ridware Rugeley Staffordshire WS15 3QL United Kingdom
From: 4 May 2016To: 8 February 2018
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Feb 18
Owner Exit
May 19
Director Left
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUTHERLAND, Alexander James Stuart

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born June 1985
Director
Appointed 04 May 2016

SUTHERLAND, Rebecca Louise

Resigned
Hubert Street, BirminghamB6 4BA
Born March 1986
Director
Appointed 28 Jun 2017
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
2 Edmund Gardens, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018

Mr Alexander James Stuart Sutherland

Ceased
Hubert Street, BirminghamB6 4BA
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Resolution
26 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
25 May 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2016
NEWINCIncorporation