Background WavePink WaveYellow Wave

EHE 6 LIMITED (10516769)

EHE 6 LIMITED (10516769) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EHE 6 LIMITED has been registered for 9 years. Current directors include CONWAY, Eoin Harry, ROBERTS, David Ian.

Company Number
10516769
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Eoin Harry, ROBERTS, David Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHE 6 LIMITED

EHE 6 LIMITED is an active company incorporated on 8 December 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EHE 6 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10516769

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 7 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 11 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE England
From: 8 December 2016To: 11 January 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Loan Secured
Oct 20
Director Left
Jan 21
Director Left
Jun 21
Loan Cleared
Aug 23
Loan Secured
Mar 24
Loan Secured
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Eoin Harry

Active
5-6 Clipstone Street, LondonW1W 6BB
Born July 1985
Director
Appointed 29 Jan 2018

ROBERTS, David Ian

Active
Clipstone Street, LondonW1W 6BB
Born September 1956
Director
Appointed 08 Dec 2016

COETZEE, Russell Steven

Resigned
Hanover Square, LondonW1S 1BN
Born August 1973
Director
Appointed 29 Jan 2018
Resigned 04 Jun 2021

QUAYLE, Clifford Anthony

Resigned
Adam House, LondonW1T 5HE
Born October 1960
Director
Appointed 08 Dec 2016
Resigned 24 Dec 2020

SHEEHAN, Bobby Brendan

Resigned
Adam House, LondonW1T 5HE
Born October 1980
Director
Appointed 08 Dec 2016
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Adam House, LondonW1T 5HE
Born November 1969
Director
Appointed 08 Dec 2016
Resigned 29 Jan 2018

Persons with significant control

1

Clipstone Street, LondonW1W 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Incorporation Company
8 December 2016
NEWINCIncorporation