Background WavePink WaveYellow Wave

SIX CONNECTIONS LIMITED (13073420)

SIX CONNECTIONS LIMITED (13073420) is an active UK company. incorporated on 9 December 2020. with registered office in Burnley. The company operates in the Education sector, engaged in other education n.e.c.. SIX CONNECTIONS LIMITED has been registered for 5 years. Current directors include SCHOLES, David John.

Company Number
13073420
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
24 Ormerod Street, Burnley, BB10 3NU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SCHOLES, David John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX CONNECTIONS LIMITED

SIX CONNECTIONS LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Burnley. The company operates in the Education sector, specifically engaged in other education n.e.c.. SIX CONNECTIONS LIMITED was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

13073420

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

6 CONNECTIONS LIMITED
From: 9 December 2020To: 25 January 2021
Contact
Address

24 Ormerod Street Worsthorne Burnley, BB10 3NU,

Previous Addresses

Bambers Croft Lane Ends Bolton by Bowland Clitheroe BB7 4PH England
From: 9 December 2020To: 18 October 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Director Left
Dec 21
Director Left
Dec 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHOLES, David John

Active
Ormerod Street, BurnleyBB10 3NU
Born April 1977
Director
Appointed 09 Dec 2020

LYNAS, Philip Edward

Resigned
Ormerod Street, BurnleyBB10 3NU
Born November 1963
Director
Appointed 09 Dec 2020
Resigned 06 Dec 2021

LYNAS, Sarah Jane Miranda

Resigned
Ormerod Street, BurnleyBB10 3NU
Born July 1976
Director
Appointed 09 Dec 2020
Resigned 06 Dec 2021

Persons with significant control

1

Mr David John Scholes

Active
Ormerod Street, BurnleyBB10 3NU
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
20 February 2021
SH01Allotment of Shares
Resolution
25 January 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation