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
Sixeye Limited
Sixeye Limited is an active company incorporated on 18 November 2016 with the registered office located in London, Greater London. Sixeye Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10485970
Private limited company
Age
8 years
Incorporated
18 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Sixeye Limited
Contact
Address
272 Gunnersbury Avenue
London
W4 5QB
England
Address changed on
9 Jun 2023
(2 years 2 months ago)
Previous address was
2 Temple Back East Temple Quay Bristol BS1 6EG England
Companies in W4 5QB
Telephone
02074719406
Email
Unreported
Website
Sixeye.net
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Mr Christopher Hunt
Director • Secretary • British • Lives in England • Born in Jun 1968
Mr Simon John Mansell Hicks
Director • PSC • British • Lives in England • Born in Dec 1983
Mr Thomas James Thorne
Director • British • Lives in England • Born in Jan 1965
Mr Richard John Mead
Director • British • Lives in England • Born in Nov 1975
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
Pharos Architectural Controls Limited
Mr Simon John Mansell Hicks, Mr Christopher Hunt, and 1 more are mutual people.
Active
Carallon Ltd
Mr Christopher Hunt and are mutual people.
Active
Pharos Controls Limited
Mr Christopher Hunt and Mr Richard John Mead are mutual people.
Active
Carallon Holdings Limited
Mr Christopher Hunt and Mr Richard John Mead are mutual people.
Active
Brompton Technology Limited
Mr Christopher Hunt and Mr Richard John Mead are mutual people.
Active
Carallon Group Holdings Limited
Mr Christopher Hunt and Mr Richard John Mead are mutual people.
Active
Brompton Technology Holdings Limited
Mr Christopher Hunt and Mr Richard John Mead are mutual people.
Active
Questors Limited(The)
Mr Richard John Mead is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£15.49K
Increased by £1.9K (+14%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£469.61K
Increased by £120.91K (+35%)
Total Liabilities
-£1.49M
Increased by £169.17K (+13%)
Net Assets
-£1.02M
Decreased by £48.26K (+5%)
Debt Ratio (%)
317%
Decreased by 61.35% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Days Ago on 29 Aug 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Nicholas Edward Archdale Resigned
2 Years 2 Months Ago on 15 Jun 2023
Inspection Address Changed
2 Years 2 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 1 Dec 2022
Mr Nicholas Edward Archdale Details Changed
3 Years Ago on 15 Aug 2022
Mr Richard John Mead Details Changed
3 Years Ago on 15 Aug 2022
Get Alerts
Get Credit Report
Discover Sixeye 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
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 17 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 13 Sep 2023
Termination of appointment of Nicholas Edward Archdale as a director on 15 June 2023
Submitted on 20 Jun 2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 9 Jun 2023
Director's details changed for Mr Richard John Mead on 15 August 2022
Submitted on 21 Feb 2023
Director's details changed for Mr Nicholas Edward Archdale on 15 August 2022
Submitted on 21 Feb 2023
Confirmation statement made on 17 November 2022 with no updates
Submitted on 1 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs