Background WavePink WaveYellow Wave

SIXTH SENSE TRADING LIMITED (SC366523)

SIXTH SENSE TRADING LIMITED (SC366523) is an active UK company. incorporated on 8 October 2009. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIXTH SENSE TRADING LIMITED has been registered for 16 years. Current directors include MCBEAN, Jamie Graham.

Company Number
SC366523
Status
active
Type
ltd
Incorporated
8 October 2009
Age
16 years
Address
25 St Bryde Street St. Bryde Street, Glasgow, G74 4HQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCBEAN, Jamie Graham
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTH SENSE TRADING LIMITED

SIXTH SENSE TRADING LIMITED is an active company incorporated on 8 October 2009 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIXTH SENSE TRADING LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

SC366523

LTD Company

Age

16 Years

Incorporated 8 October 2009

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 4 December 2025 (3 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SIXTH SENSE ASSISTIVE TECHNOLOGY LTD.
From: 20 November 2009To: 29 February 2012
SIXTH SENSE ASSISTED TECHNOLOGY LIMITED
From: 8 October 2009To: 20 November 2009
Contact
Address

25 St Bryde Street St. Bryde Street East Kilbride Glasgow, G74 4HQ,

Previous Addresses

15 st.Bryde Street East Kilbride G74 4HQ
From: 8 October 2009To: 8 March 2018
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
May 10
Director Joined
Mar 11
Director Left
Jul 16
Director Joined
Oct 18
Funding Round
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
New Owner
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MCBEAN, Jamie Graham

Active
St. Bryde Street, GlasgowG74 4HQ
Born December 1987
Director
Appointed 15 Jan 2025

GARRARD, Ford

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born March 1983
Director
Appointed 31 Jul 2023
Resigned 15 Jan 2025

HENDERSON, James Grant

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born February 1978
Director
Appointed 08 Oct 2021
Resigned 30 Jan 2024

HIGGS, Ashley Graham

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born June 1983
Director
Appointed 08 Oct 2021
Resigned 08 Oct 2021

HOLLY, Donnacha Sean

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born January 1984
Director
Appointed 08 Oct 2021
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 08 Oct 2009
Resigned 08 Oct 2009

MCGINLEY, Colm John

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born July 1982
Director
Appointed 08 Oct 2021
Resigned 27 Jun 2023

SAVAGE, Ian David

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 15 Jan 2025

TASKER, Jill

Resigned
St.Bryde Street, East KilbrideG74 4HQ
Born December 1983
Director
Appointed 01 Mar 2011
Resigned 01 May 2016

TASKER, Richard Gerald

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born February 1985
Director
Appointed 01 May 2010
Resigned 08 Oct 2021

TASKER, Sarah Dylis Senga

Resigned
St. Bryde Street, GlasgowG74 4HQ
Born November 1986
Director
Appointed 26 Oct 2018
Resigned 08 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Richard Gerald Tasker

Active
St. Bryde Street, GlasgowG74 4HQ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025

Mrs Sarah Dylis Senga Tasker

Active
St. Bryde Street, GlasgowG74 4HQ
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025
Clarendon Road, WatfordWD17 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 15 Jan 2025

Mr Richard Tasker

Ceased
St. Bryde Street, GlasgowG74 4HQ
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Incorporation Company
8 October 2009
NEWINCIncorporation