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
Permitted Developments Investments No 6 Ltd
Permitted Developments Investments No 6 Ltd is a in administration company incorporated on 4 December 2017 with the registered office located in London, City of London. Permitted Developments Investments No 6 Ltd was registered 7 years ago.
Watch Company
Status
In Administration
In administration since
1 year 9 months ago
Company No
11095309
Private limited company
Age
7 years
Incorporated
4 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
559 days
Dated
12 February 2023
(2 years 6 months ago)
Next confirmation dated
12 February 2024
Was due on
26 February 2024
(1 year 6 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
800 days
For period
1 Jan
⟶
30 Jun 2021
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
30 June 2023
(2 years 2 months ago)
Learn more about Permitted Developments Investments No 6 Ltd
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on
14 Nov 2023
(1 year 9 months ago)
Previous address was
30 Old Bailey London EC4M 7AU United Kingdom
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Bymcapital.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Joseph Dunner
Director • Propert Development Consultant • British • Lives in UK • Born in Oct 1983
Matan Abraham Amitai
Director • Property Consultant • German • Lives in Portugal • Born in Nov 1979
Ben Ditkovsky
Director • Property Development Consultant • Israeli • Lives in UK • Born in Oct 1983
Bym Capital Limited
PSC
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
Bym Holdings Ltd
Joseph Dunner, Ben Ditkovsky, and 1 more are mutual people.
Active
Overbridge Development Ltd
Joseph Dunner, Ben Ditkovsky, and 1 more are mutual people.
Active
Permitted Developments Investments No 3 Ltd
Matan Abraham Amitai, Joseph Dunner, and 1 more are mutual people.
Active
Permitted Developments Investments No 7 Ltd
Joseph Dunner, Ben Ditkovsky, and 1 more are mutual people.
Active
Permitted Developments Investments No 20 Limited
Matan Abraham Amitai, Joseph Dunner, and 1 more are mutual people.
Active
Maytan Enterprise Ltd
Matan Abraham Amitai is a mutual person.
Active
Bym Astral Holdings 1 Limited
Matan Abraham Amitai is a mutual person.
Active
Bym Horsham Holdings Limited
Matan Abraham Amitai is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Jun 2021
For period
30 Dec
⟶
30 Jun 2021
Traded for
6 months
Cash in Bank
£246K
Increased by £240K (+4000%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£33.12M
Decreased by £3.48M (-9%)
Total Liabilities
-£49.9M
Increased by £13.24M (+36%)
Net Assets
-£16.78M
Decreased by £16.71M (+23876%)
Debt Ratio (%)
151%
Increased by 50.49% (+50%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
11 Months Ago on 3 Oct 2024
Administrator Appointed
1 Year 9 Months Ago on 14 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 14 Nov 2023
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Mr Ben Ditkovsky Details Changed
2 Years 4 Months Ago on 19 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 14 Feb 2023
Mr Matan Abraham Amitai Details Changed
3 Years Ago on 6 Aug 2022
Registered Address Changed
3 Years Ago on 23 Jun 2022
Bym Capital Limited (PSC) Details Changed
3 Years Ago on 23 Jun 2022
Get Alerts
Get Credit Report
Discover Permitted Developments Investments No 6 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of appointment of a replacement or additional administrator
Submitted on 21 Jul 2025
Notice of order removing administrator from office
Submitted on 21 Jul 2025
Administrator's progress report
Submitted on 4 Jun 2025
Administrator's progress report
Submitted on 6 Dec 2024
Notice of extension of period of Administration
Submitted on 3 Oct 2024
Administrator's progress report
Submitted on 5 Jun 2024
Notice of deemed approval of proposals
Submitted on 16 Jan 2024
Statement of administrator's proposal
Submitted on 5 Jan 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 14 November 2023
Submitted on 14 Nov 2023
Appointment of an administrator
Submitted on 14 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs