Background WavePink WaveYellow Wave

6 CATS NORWAY LIMITED (10542654)

6 CATS NORWAY LIMITED (10542654) is an active UK company. incorporated on 30 December 2016. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. 6 CATS NORWAY LIMITED has been registered for 9 years. Current directors include BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo and 1 others.

Company Number
10542654
Status
active
Type
ltd
Incorporated
30 December 2016
Age
9 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 CATS NORWAY LIMITED

6 CATS NORWAY LIMITED is an active company incorporated on 30 December 2016 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. 6 CATS NORWAY LIMITED was registered 9 years ago.(SIC: 69203)

Status

active

Active since 9 years ago

Company No

10542654

LTD Company

Age

9 Years

Incorporated 30 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1st Floor, Davies House 1-3 Sun Street London EC2A 2EP United Kingdom
From: 30 December 2016To: 26 January 2022
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROSENS, Greetje Leo Amanda

Active
51 Clarendon Road, WatfordWD17 1HP
Born December 1971
Director
Appointed 06 Nov 2023

GOMEZ CRUZ, Marc

Active
Worship Street, LondonEC2A 2DX
Born September 1984
Director
Appointed 22 Nov 2024

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 25 Jan 2022

MISSAH, Kwasi Martin

Active
Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 25 Jan 2022

REILLY, Michelle

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born November 1975
Director
Appointed 30 Dec 2016
Resigned 06 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Michelle Reilly

Ceased
Davies House, LondonEC2A 2EP
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 30 Dec 2016
Ceased 30 Dec 2016
Sun Street, LondonEC2A 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016
Ceased 30 Dec 2016
Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Incorporation Company
30 December 2016
NEWINCIncorporation