ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

6 Point 6 Holdings Ltd

6 Point 6 Holdings Ltd is a liquidation company incorporated on 1 February 2018 with the registered office located in Ringwood, Hampshire. 6 Point 6 Holdings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
11181638
Private limited company
Age
7 years
Incorporated 1 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 August 2024
Was due on 27 August 2025 (10 days ago)
Contact
Address
The Old Town Hall
71 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Address changed on 5 Aug 2025 (1 month ago)
Previous address was 30 Fenchurch Street London EC3M 3BD England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in May 1969
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • Solicitor • British • Lives in UK • Born in Dec 1961
Point Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Walnut Unlimited Ltd
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Tullo Marshall Warren Limited
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Nelson Bostock Group Limited
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Navisite Europe Limited
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Interliant UK Holdings Limited
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Colombus Communications Limited
Derek Boyd Simpson and Malcolm Joseph Fernandes are mutual people.
Active
Accenture Song Brand UK Limited
Malcolm Joseph Fernandes and Derek Boyd Simpson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£26K
Increased by £26K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.02M
Decreased by £80K (-7%)
Total Liabilities
-£1.19M
Decreased by £42K (-3%)
Net Assets
-£172K
Decreased by £38K (+28%)
Debt Ratio (%)
117%
Increased by 4.69% (+4%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Aug 2025
Voluntary Liquidator Appointed
1 Month Ago on 5 Aug 2025
Declaration of Solvency
1 Month Ago on 5 Aug 2025
Accounting Period Shortened
3 Months Ago on 27 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Accounting Period Extended
1 Year 3 Months Ago on 5 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 6 Mar 2024
Point Bidco Limited (PSC) Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover 6 Point 6 Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 5 Aug 2025
Appointment of a voluntary liquidator
Submitted on 5 Aug 2025
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 5 August 2025
Submitted on 5 Aug 2025
Declaration of solvency
Submitted on 5 Aug 2025
Resolutions
Submitted on 3 Jun 2025
Previous accounting period shortened from 31 August 2024 to 30 August 2024
Submitted on 27 May 2025
Satisfaction of charge 111816380002 in full
Submitted on 16 May 2025
Satisfaction of charge 111816380001 in full
Submitted on 16 May 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 19 Feb 2025
Current accounting period extended from 28 February 2024 to 31 August 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year