Background WavePink WaveYellow Wave

THE DOUBLE SIX CAFE LIMITED (15548993)

THE DOUBLE SIX CAFE LIMITED (15548993) is an active UK company. incorporated on 8 March 2024. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE DOUBLE SIX CAFE LIMITED has been registered for 2 years. Current directors include BYERLEY, Paul Richard Athol, GRIFFITHS, Simon Matthew, SEDGWICK, James Martin.

Company Number
15548993
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
Tilly Trotters Lea End Lane, Birmingham, B48 7AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BYERLEY, Paul Richard Athol, GRIFFITHS, Simon Matthew, SEDGWICK, James Martin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOUBLE SIX CAFE LIMITED

THE DOUBLE SIX CAFE LIMITED is an active company incorporated on 8 March 2024 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE DOUBLE SIX CAFE LIMITED was registered 2 years ago.(SIC: 56101)

Status

active

Active since 2 years ago

Company No

15548993

LTD Company

Age

2 Years

Incorporated 8 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 8 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MERLIN'S CAFE LIMITED
From: 8 March 2024To: 1 July 2024
Contact
Address

Tilly Trotters Lea End Lane Alvechurch Birmingham, B48 7AX,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Mar 24
Share Buyback
Feb 25
Capital Reduction
Feb 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYERLEY, Paul Richard Athol

Active
Lea End Lane, BirminghamB48 7AX
Born October 1981
Director
Appointed 08 Mar 2024

GRIFFITHS, Simon Matthew

Active
Moseley Gate, BirminghamB13 8JJ
Born May 1974
Director
Appointed 08 Mar 2024

SEDGWICK, James Martin

Active
Moseley Gate, BirminghamB13 8JJ
Born February 1973
Director
Appointed 08 Mar 2024

PALMER, David Forbes

Resigned
Moseley Gate, BirminghamB13 8JJ
Born May 1981
Director
Appointed 08 Mar 2024
Resigned 31 Mar 2024

Persons with significant control

3

Mr Paul Richard Athol Byerley

Active
Lea End Lane, BirminghamB48 7AX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2024

Mr Simon Matthew Griffiths

Active
Lea End Lane, BirminghamB48 7AX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2024

Mr James Martin Sedgwick

Active
Lea End Lane, BirminghamB48 7AX
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Cancellation Shares
18 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Incorporation Company
8 March 2024
NEWINCIncorporation