Background WavePink WaveYellow Wave

HCT 6 LIMITED (11274644)

HCT 6 LIMITED (11274644) is an active UK company. incorporated on 26 March 2018. with registered office in Wednesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HCT 6 LIMITED has been registered for 8 years. Current directors include KAUR, Rajbir, LADBURY, Gareth William, SINGH, Onkar.

Company Number
11274644
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
101 C/O Brutons Pharmacy High Street, Wednesbury, WS10 8RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAUR, Rajbir, LADBURY, Gareth William, SINGH, Onkar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCT 6 LIMITED

HCT 6 LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Wednesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HCT 6 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11274644

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

101 C/O Brutons Pharmacy High Street Moxley Wednesbury, WS10 8RT,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 26 June 2023
84 Raddlebarn Road Selly Oak Birmingham B29 6HH United Kingdom
From: 26 March 2018To: 6 September 2018
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Owner Exit
Mar 19
Loan Secured
Apr 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 26 Mar 2018

LADBURY, Gareth William

Active
High Street, WednesburyWS10 8RT
Born September 1981
Director
Appointed 26 Mar 2018

SINGH, Onkar

Active
Homer Road, SolihullB91 3QG
Born September 1970
Director
Appointed 26 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Onkar Singh

Ceased
Raddlebarn Road, Selly OakB29 6HH
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 26 Mar 2018

Mr Gareth William Ladbury

Active
High Street, WednesburyWS10 8RT
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Incorporation Company
26 March 2018
NEWINCIncorporation