Background WavePink WaveYellow Wave

REWE 6 LIMITED (13714752)

REWE 6 LIMITED (13714752) is an active UK company. incorporated on 1 November 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. REWE 6 LIMITED has been registered for 4 years. Current directors include MCKINNEY, Keith David Darran, TOOMEY, Gary Leigh, WILDER, John Henry Vincent.

Company Number
13714752
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
22 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCKINNEY, Keith David Darran, TOOMEY, Gary Leigh, WILDER, John Henry Vincent
SIC Codes
35110, 35140, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWE 6 LIMITED

REWE 6 LIMITED is an active company incorporated on 1 November 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. REWE 6 LIMITED was registered 4 years ago.(SIC: 35110, 35140, 42220)

Status

active

Active since 4 years ago

Company No

13714752

LTD Company

Age

4 Years

Incorporated 1 November 2021

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CSWE 6 LIMITED
From: 1 November 2021To: 7 May 2024
Contact
Address

22 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

22 Grosvenor Gardens London SW1W 0DH United Kingdom
From: 5 June 2025To: 5 June 2025
22 Grosvenor Gardens London SW1W 0DH United Kingdom
From: 5 June 2025To: 5 June 2025
22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom
From: 30 May 2025To: 5 June 2025
111 Park Street, Mayfair London W1K 7JF United Kingdom
From: 29 March 2022To: 30 May 2025
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 1 November 2021To: 29 March 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCKINNEY, Keith David Darran

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1986
Director
Appointed 02 Oct 2025

TOOMEY, Gary Leigh

Active
Grosvenor Gardens, LondonSW1W 0DH
Born August 1971
Director
Appointed 02 Oct 2025

WILDER, John Henry Vincent

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1989
Director
Appointed 17 Nov 2023

FOURNIER, Julio

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born October 1982
Director
Appointed 01 Nov 2021
Resigned 05 Jul 2022

KNOTT, Jamie Lee

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1993
Director
Appointed 07 Nov 2025
Resigned 01 Mar 2026

KNOTT, Jamie Lee

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1993
Director
Appointed 04 Mar 2024
Resigned 02 Oct 2025

MORENO BENITEZ, Alejandro Jose'

Resigned
LondonW1K 7JF
Born October 1975
Director
Appointed 05 Jul 2022
Resigned 17 Jun 2024

STERLEY, Brad Henley, Mr.

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born April 1971
Director
Appointed 17 Jun 2024
Resigned 02 Oct 2025

TOOMEY, Gary Leigh

Resigned
Quay Road, BlythNE24 3AF
Born August 1971
Director
Appointed 01 Nov 2021
Resigned 04 Mar 2024

TRIKSHIQI, Endri

Resigned
LondonW1K 7JF
Born January 1986
Director
Appointed 01 Nov 2021
Resigned 17 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2025
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ceased 02 Oct 2025
Quay Road, BlythNE24 3AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2021
CH01Change of Director Details
Incorporation Company
1 November 2021
NEWINCIncorporation