Background WavePink WaveYellow Wave

21 SIX INVESTMENTS LIMITED (12690012)

21 SIX INVESTMENTS LIMITED (12690012) is an active UK company. incorporated on 22 June 2020. with registered office in Curdridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 21 SIX INVESTMENTS LIMITED has been registered for 5 years. Current directors include ANKERS, Amanda Jane, ANKERS, Richard William John.

Company Number
12690012
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANKERS, Amanda Jane, ANKERS, Richard William John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 SIX INVESTMENTS LIMITED

21 SIX INVESTMENTS LIMITED is an active company incorporated on 22 June 2020 with the registered office located in Curdridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 21 SIX INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12690012

LTD Company

Age

5 Years

Incorporated 22 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom
From: 22 June 2020To: 22 January 2021
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Joined
May 22
Owner Exit
Feb 24
Owner Exit
Apr 24
Owner Exit
Sept 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ANKERS, Amanda Jane

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1969
Director
Appointed 31 May 2022

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 22 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 14 May 2024

Tranquilo

Ceased
Malthouse Lane, AlresfordSO24 9RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Ceased 03 Apr 2024

Richard William John Ankers

Ceased
Calcot Mount, CurdridgeSO32 2BN
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Resolution
14 February 2026
RESOLUTIONSResolutions
Resolution
14 February 2026
RESOLUTIONSResolutions
Memorandum Articles
14 February 2026
MAMA
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Resolution
2 March 2024
RESOLUTIONSResolutions
Resolution
2 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Incorporation Company
22 June 2020
NEWINCIncorporation