Background WavePink WaveYellow Wave

SIX Q FINANCIAL PLANNING LIMITED (12543728)

SIX Q FINANCIAL PLANNING LIMITED (12543728) is an active UK company. incorporated on 2 April 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SIX Q FINANCIAL PLANNING LIMITED has been registered for 5 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
12543728
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX Q FINANCIAL PLANNING LIMITED

SIX Q FINANCIAL PLANNING LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SIX Q FINANCIAL PLANNING LIMITED was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

12543728

LTD Company

Age

5 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2025 - 31 October 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SIXQ FINANCIAL PLANNING LIMITED
From: 2 April 2020To: 3 April 2020
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Previous Addresses

White Lodge Ladye Bay Clevedon BS21 7BU United Kingdom
From: 2 April 2020To: 11 November 2025
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
New Owner
May 22
Funding Round
May 22
Owner Exit
Jun 22
Funding Round
Jun 22
Director Left
Apr 25
Owner Exit
Jul 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAMBERS, Thomas Edward

Active
Bucklands Grove, BristolBS48 4PL
Secretary
Appointed 05 Nov 2025

CARTY, Anthony Valentine

Active
Eden Park, BristolBS20 0DD
Born July 1967
Director
Appointed 31 Oct 2025

GREENAWAY, Neil

Active
Eden Park, BristolBS20 0DD
Born November 1970
Director
Appointed 31 Oct 2025

COLE, Bryan Andrew

Resigned
Ladye Bay, ClevedonBS21 7BU
Born November 1966
Director
Appointed 02 Apr 2020
Resigned 26 Jan 2025

COLE, Wendy Jayne

Resigned
Ladye Bay, ClevedonBS21 7BU
Born October 1970
Director
Appointed 02 Apr 2020
Resigned 31 Oct 2025

Persons with significant control

5

2 Active
3 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2025

Mr Harrison Edward Cole

Ceased
Ladye Bay, ClevedonBS21 7BU
Born December 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Ceased 08 Jun 2022

Mrs Wendy Jayne Cole

Ceased
Eden Park, BristolBS20 0DD
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 31 Oct 2025

Mr Bryan Andrew Cole

Ceased
Ladye Bay, ClevedonBS21 7BU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020
Ceased 26 Jan 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Resolution
3 April 2020
RESOLUTIONSResolutions
Incorporation Company
2 April 2020
NEWINCIncorporation