Background WavePink WaveYellow Wave

Q6 HOLDINGS LTD (10499038)

Q6 HOLDINGS LTD (10499038) is an active UK company. incorporated on 28 November 2016. with registered office in Romsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. Q6 HOLDINGS LTD has been registered for 9 years. Current directors include COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 1 others.

Company Number
10499038
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q6 HOLDINGS LTD

Q6 HOLDINGS LTD is an active company incorporated on 28 November 2016 with the registered office located in Romsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. Q6 HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10499038

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Roke Manor Old Salisbury Romsey Hampshire SO51 0ZN United Kingdom
From: 14 June 2021To: 27 November 2024
15 Chester Road Wimbledon London SW19 4TS England
From: 28 November 2016To: 14 June 2021
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
New Owner
May 18
New Owner
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 20
Share Issue
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
3
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 02 Jun 2021

COOPER, Ian Charles

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1969
Director
Appointed 02 Jun 2021

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 02 Jun 2021

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 02 Jun 2021

BRANDON, Russell, Mr.

Resigned
Old Salisbury, RomseySO51 0ZN
Born April 1978
Director
Appointed 23 Apr 2018
Resigned 02 Jun 2021

ISLIP, Simon David, Mr.

Resigned
Old Salisbury, RomseySO51 0ZN
Born December 1976
Director
Appointed 23 Apr 2018
Resigned 02 Jun 2021

LEWIS, Andrew Gregory

Resigned
Old Salisbury, RomseySO51 0ZN
Born August 1971
Director
Appointed 02 Jun 2021
Resigned 31 Dec 2023

MACGREGOR, Paul

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born September 1966
Director
Appointed 02 Jun 2021
Resigned 31 Oct 2025

PAGE, Scott, Dr

Resigned
Chester Road, WimbledonSW19 4TS
Born August 1980
Director
Appointed 28 Nov 2016
Resigned 02 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Russell Brandon

Ceased
Old Salisbury, RomseySO51 0ZN
Born April 2018

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 02 Jun 2021

Mr. Simon David Islip

Ceased
Old Salisbury, RomseySO51 0ZN
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 02 Jun 2021

Dr Scott Page

Ceased
Chester Road, WimbledonSW19 4TS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
8 July 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
7 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Incorporation Company
28 November 2016
NEWINCIncorporation