Background WavePink WaveYellow Wave

ANSON HOUSE 6 LIMITED (13675229)

ANSON HOUSE 6 LIMITED (13675229) is an active UK company. incorporated on 12 October 2021. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANSON HOUSE 6 LIMITED has been registered for 4 years. Current directors include WINCH, Martin, WINCH, Neill Aidan.

Company Number
13675229
Status
active
Type
ltd
Incorporated
12 October 2021
Age
4 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WINCH, Martin, WINCH, Neill Aidan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSON HOUSE 6 LIMITED

ANSON HOUSE 6 LIMITED is an active company incorporated on 12 October 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANSON HOUSE 6 LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13675229

LTD Company

Age

4 Years

Incorporated 12 October 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom
From: 12 October 2021To: 16 September 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Jan 24
Owner Exit
Jan 24
Share Issue
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WINCH, Martin

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1965
Director
Appointed 29 Dec 2023

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2023

Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021
Ceased 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Memorandum Articles
13 January 2024
MAMA
Capital Alter Shares Subdivision
13 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Incorporation Company
12 October 2021
NEWINCIncorporation