Background WavePink WaveYellow Wave

BAMCO SIXTYONE LIMITED (10710102)

BAMCO SIXTYONE LIMITED (10710102) is an active UK company. incorporated on 5 April 2017. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAMCO SIXTYONE LIMITED has been registered for 8 years. Current directors include LOGAN, Richard Brian.

Company Number
10710102
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
37 West Sunniside, Sunderland, SR1 1BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOGAN, Richard Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMCO SIXTYONE LIMITED

BAMCO SIXTYONE LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAMCO SIXTYONE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10710102

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

37 West Sunniside Sunderland, SR1 1BU,

Previous Addresses

4 Douro Terrace Sunderland SR2 7DX England
From: 5 April 2017To: 25 April 2025
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOGAN, Richard Brian

Active
West Sunniside, SunderlandSR1 1BU
Born March 1958
Director
Appointed 19 Jan 2026

HEYWOOD, Roger Garry

Resigned
Douro Terrace, SunderlandSR2 7DX
Born April 1954
Director
Appointed 01 May 2022
Resigned 30 Nov 2023

LAWS, Ian

Resigned
Douro Terrace, SunderlandSR2 7DX
Born April 1956
Director
Appointed 05 Apr 2017
Resigned 01 May 2022

LOGAN, Richard Brian

Resigned
West Sunniside, SunderlandSR1 1BU
Born November 1958
Director
Appointed 30 Nov 2023
Resigned 19 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Brian Logan

Active
West Sunniside, SunderlandSR1 1BU
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2023

Mr Roger Garry Heywood

Ceased
Douro Terrace, SunderlandSR2 7DX
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022
Ceased 30 Nov 2023

Mr Ian Laws

Ceased
Douro Terrace, SunderlandSR2 7DX
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Incorporation Company
5 April 2017
NEWINCIncorporation