Background WavePink WaveYellow Wave

SIXTYONE HOLDINGS LIMITED (11341347)

SIXTYONE HOLDINGS LIMITED (11341347) is an active UK company. incorporated on 2 May 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIXTYONE HOLDINGS LIMITED has been registered for 7 years. Current directors include COONEY, Patrick, SINGH, Roopinder.

Company Number
11341347
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Suite 3d&E, Third Floor, 31, Birmingham, B2 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COONEY, Patrick, SINGH, Roopinder
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTYONE HOLDINGS LIMITED

SIXTYONE HOLDINGS LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIXTYONE HOLDINGS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11341347

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 3d&E, Third Floor, 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

61 Woodcrest Road Purley Surrey CR8 4JD United Kingdom
From: 2 May 2018To: 23 May 2024
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 19
Share Issue
Apr 24
Funding Round
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Aug 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COONEY, Patrick

Active
Millennium Walkway, Dublin
Born April 1976
Director
Appointed 20 May 2024

SINGH, Roopinder

Active
Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

LAHIFF, Louise Christina, Mrs.

Resigned
Millennium Walkway, Dublin
Born September 1978
Director
Appointed 20 May 2024
Resigned 30 Apr 2025

MASTERS, Peter Neil

Resigned
Woodcrest Road, PurleyCR8 4JD
Born March 1976
Director
Appointed 02 May 2018
Resigned 20 May 2024

O'CONNOR, Tom

Resigned
Millennium Walkway, Dublin
Born January 1973
Director
Appointed 20 May 2024
Resigned 08 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Version 1 Software Uk Limited

Active
31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2025
Suite 3d&E, Third Floor, 31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2024
Ceased 23 Dec 2025

Mr Peter Neil Masters

Ceased
Woodcrest Road, PurleyCR8 4JD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
5 March 2026
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 April 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Incorporation Company
2 May 2018
NEWINCIncorporation