Background WavePink WaveYellow Wave

6CATS UK SERVICES LTD (11530998)

6CATS UK SERVICES LTD (11530998) is an active UK company. incorporated on 22 August 2018. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 6CATS UK SERVICES LTD has been registered for 7 years. Current directors include BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo and 1 others.

Company Number
11530998
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROSENS, Greetje Leo Amanda, GOMEZ CRUZ, Marc, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6CATS UK SERVICES LTD

6CATS UK SERVICES LTD is an active company incorporated on 22 August 2018 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 6CATS UK SERVICES LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11530998

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

1-3 Sun Street London EC2A 2EP United Kingdom
From: 22 August 2018To: 26 January 2022
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Left
Jan 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 25 Jan 2022

HENNING, Kirsty Jessica

Resigned
1-3 Sun Street, LondonEC2A 2EP
Born October 1978
Director
Appointed 22 Aug 2018
Resigned 29 Apr 2022

REILLY, Michelle Catherine

Resigned
1-3 Sun Street, LondonEC2A 2EP
Born November 1975
Director
Appointed 22 Aug 2018
Resigned 06 Nov 2023

Persons with significant control

1

Brook Lane, BrentwoodCM15 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
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 Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
3 February 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
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Incorporation Company
22 August 2018
NEWINCIncorporation