Background WavePink WaveYellow Wave

MM6 LIMITED (SC554085)

MM6 LIMITED (SC554085) is an active UK company. incorporated on 9 January 2017. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MM6 LIMITED has been registered for 9 years. Current directors include DENLEY, Neil, FARHI, Tiffany Rebecca, SWAN, Kelli Ann Pickering.

Company Number
SC554085
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
The Auction Rooms, Edinburgh, EH2 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DENLEY, Neil, FARHI, Tiffany Rebecca, SWAN, Kelli Ann Pickering
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM6 LIMITED

MM6 LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MM6 LIMITED was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

SC554085

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SP SMART METER ASSETS LIMITED
From: 9 January 2017To: 9 September 2025
Contact
Address

The Auction Rooms 22 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom
From: 10 September 2025To: 21 October 2025
320 st. Vincent Street Glasgow G2 5AD Scotland
From: 31 March 2017To: 10 September 2025
1 Atlantic Quay Glasgow G2 8SP
From: 9 January 2017To: 31 March 2017
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jun 17
Director Left
Feb 19
Director Joined
May 19
Director Left
May 23
Director Joined
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MANTLE, Helen Louise

Active
22 Queen Street, EdinburghEH2 1JX
Secretary
Appointed 09 Sept 2025

DENLEY, Neil

Active
22 Queen Street, EdinburghEH2 1JX
Born September 1968
Director
Appointed 09 Sept 2025

FARHI, Tiffany Rebecca

Active
22 Queen Street, EdinburghEH2 1JX
Born November 1981
Director
Appointed 09 Sept 2025

SWAN, Kelli Ann Pickering

Active
22 Queen Street, EdinburghEH2 1JX
Born October 1980
Director
Appointed 09 Sept 2025

ORR, Alistair

Resigned
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 09 Jan 2017
Resigned 30 Sept 2024

REID, John

Resigned
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 01 Oct 2024
Resigned 09 Sept 2025

ALCIBAR, Francisco Javier Arriola

Resigned
St. Vincent Street, GlasgowG2 5AD
Born April 1969
Director
Appointed 09 Jan 2017
Resigned 18 May 2017

BROWN, Graeme Alan James

Resigned
St. Vincent Street, GlasgowG2 5AD
Born February 1980
Director
Appointed 09 Jan 2017
Resigned 12 May 2023

CHALMERS WHITE, Heather

Resigned
St. Vincent Street, GlasgowG2 5AD
Born October 1964
Director
Appointed 09 Jan 2017
Resigned 31 Jan 2019

CONNELLY, Nicola Mary

Resigned
St. Vincent Street, GlasgowG2 5AD
Born September 1970
Director
Appointed 29 May 2019
Resigned 18 Jun 2024

DEVANNEY, Caireen Mary

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1973
Director
Appointed 27 Jun 2024
Resigned 09 Sept 2025

O'HAGAN, Katherine

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born June 1976
Director
Appointed 11 May 2023
Resigned 08 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025
St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2017
NEWINCIncorporation