Background WavePink WaveYellow Wave

SIX TWENTY GROUP LIMITED (11215575)

SIX TWENTY GROUP LIMITED (11215575) is an active UK company. incorporated on 20 February 2018. 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.. SIX TWENTY GROUP LIMITED has been registered for 8 years. Current directors include SUTHERLAND, Alexander James Stuart.

Company Number
11215575
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX TWENTY GROUP LIMITED

SIX TWENTY GROUP LIMITED is an active company incorporated on 20 February 2018 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.. SIX TWENTY GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11215575

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

620 HOLDINGS LTD
From: 20 February 2018To: 20 January 2020
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: 27 June 2025To: 10 July 2025
C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England
From: 13 February 2025To: 27 June 2025
167-169 Great Portland Street London W1W 5PF England
From: 19 October 2023To: 13 February 2025
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 20 February 2018To: 19 October 2023
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 19
Loan Secured
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

SUTHERLAND, Alexander James Stuart

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born June 1985
Director
Appointed 20 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Bellamour Holdings Limited

Active
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 12 Feb 2020

Mrs Rebecca Louise Sutherland

Ceased
Hubert Street, BirminghamB6 4BA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 12 Feb 2020

Mr Alexander James Stuart Sutherland

Ceased
Hubert Street, BirminghamB6 4BA
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2025
PSC06Notification of Ceasing to be a PSC
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
27 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2025
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2025
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Default Companies House Service Address Applied Officer
20 September 2024
RP09RP09
Change To A Person With Significant Control
16 September 2024
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
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
5 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC03Notification of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
20 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Incorporation Company
20 February 2018
NEWINCIncorporation