ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Team 6ix Limited

Team 6ix Limited is an active company incorporated on 31 July 2014 with the registered office located in London, Greater London. Team 6ix Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09155186
Private limited company
Age
11 years
Incorporated 31 July 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Bramah House
65 - 71 Bermondsey Street
London
SE1 3XF
England
Address changed on 24 Nov 2023 (1 year 9 months ago)
Previous address was Unit 121 548-550 Elder House Eldergate Milton Keynes Buckinghamshire MK9 1LR United Kingdom
Telephone
020 74364300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Oct 1969
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1965
Director • American • Lives in UK • Born in Jul 1966
Cadran Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cadran Services Limited
Christopher Harris Grakal and Mr Arthur Thomas Ralph Wilson are mutual people.
Active
Project Star Topco Limited
Christopher Harris Grakal and Mr Arthur Thomas Ralph Wilson are mutual people.
Active
Project Star Bidco Limited
Christopher Harris Grakal and Mr Arthur Thomas Ralph Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£57.93K
Increased by £25.95K (+81%)
Turnover
£3.34M
Increased by £3.34M (%)
Employees
12
Decreased by 15 (-56%)
Total Assets
£976.06K
Decreased by £63.83K (-6%)
Total Liabilities
-£236.55K
Decreased by £314.88K (-57%)
Net Assets
£739.51K
Increased by £251.05K (+51%)
Debt Ratio (%)
24%
Decreased by 28.79% (-54%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 30 May 2025
New Charge Registered
7 Months Ago on 30 Jan 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mr Christopher Harris Grakal Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Accounting Period Shortened
1 Year 9 Months Ago on 28 Nov 2023
New Charge Registered
1 Year 9 Months Ago on 17 Nov 2023
Mr Christopher Harris Grakal Appointed
1 Year 9 Months Ago on 17 Nov 2023
Leah Suzanne Rowe (PSC) Resigned
1 Year 9 Months Ago on 17 Nov 2023
Get Credit Report
Discover Team 6ix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 30 May 2025
Registration of charge 091551860004, created on 30 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 30 September 2024 with updates
Submitted on 30 Sep 2024
Director's details changed for Mr Christopher Harris Grakal on 16 April 2024
Submitted on 17 Aug 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 13 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Memorandum and Articles of Association
Submitted on 4 Dec 2023
Resolutions
Submitted on 4 Dec 2023
Previous accounting period shortened from 31 January 2024 to 30 September 2023
Submitted on 28 Nov 2023
Cessation of Daniel Phillip James Rowe as a person with significant control on 17 November 2023
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year