Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Six Claremont Road Limited
Six Claremont Road Limited is an active company incorporated on 2 August 1989 with the registered office located in Windsor, Berkshire. Six Claremont Road Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
34 years ago
Company No
02410257
Private limited by guarantee without share capital
Age
36 years
Incorporated
2 August 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(8 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Six Claremont Road Limited
Contact
Update Details
Address
29 Albert Street
Windsor
SL4 5BT
England
Address changed on
12 Mar 2022
(3 years ago)
Previous address was
29 29 Albert Street Windsor Berkshire SL4 5BT England
Companies in SL4 5BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Stephen Cherry
Director • British • Lives in United States • Born in Jul 1971
Michael Christopher Wood
Director • British • Lives in England • Born in Feb 1988
Tom Sykes
Director • British • Lives in UK • Born in Apr 1971
Lloyd Redmond
Director • British • Lives in England • Born in Sep 1970
Martin Wayne Murray
Director • None • British • Lives in UK • Born in Jun 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.55K
Decreased by £1.04K (-14%)
Total Liabilities
-£840
Decreased by £13 (-2%)
Net Assets
£5.71K
Decreased by £1.03K (-15%)
Debt Ratio (%)
13%
Increased by 1.59% (+14%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
2 Months Ago on 19 Aug 2025
Micro Accounts Submitted
2 Months Ago on 18 Aug 2025
Michael Christopher Wood (PSC) Resigned
2 Months Ago on 12 Aug 2025
Tom Sykes (PSC) Resigned
2 Months Ago on 12 Aug 2025
Grace Reglinski (PSC) Resigned
2 Months Ago on 12 Aug 2025
Stephen Cherry (PSC) Resigned
2 Months Ago on 12 Aug 2025
Miss Grace Reglinski Details Changed
3 Months Ago on 6 Aug 2025
Stephen Cherry Details Changed
3 Months Ago on 31 Jul 2025
Mr Tom Sykes Details Changed
3 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Get Alerts
Get Credit Report
Discover Six Claremont Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 19 Aug 2025
Micro company accounts made up to 31 March 2025
Submitted on 18 Aug 2025
Cessation of Stephen Cherry as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Cessation of Grace Reglinski as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Cessation of Tom Sykes as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Cessation of Michael Christopher Wood as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Miss Grace Reglinski on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Tom Sykes on 31 July 2025
Submitted on 31 Jul 2025
Director's details changed for Stephen Cherry on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 21 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs