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
6D.Ai Limited
6D.Ai Limited is a dissolved company incorporated on 20 April 2018 with the registered office located in Bristol, Bristol. 6D.Ai Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 April 2022
(3 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
11321391
Private limited company
Age
7 years
Incorporated
20 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 6D.Ai Limited
Contact
Update Details
Address
11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT
United Kingdom
Same address for the past
5 years
Companies in BS1 2NT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Chief Executive Officer John Vincent Hanke
Director • American • Lives in United States • Born in Nov 1966
Jeffrey Ian Shouger
Director • Finance Executive • American • Lives in United States • Born in Mar 1976
General Counsel Courtney Greene Power
Director • Attorney • American • Lives in United States • Born in Jun 1969
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
Niantic Spatial UK Limited
Chief Executive Officer John Vincent Hanke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.59K
Increased by £3.55K (+70%)
Total Liabilities
-£255.22K
Increased by £148.89K (+140%)
Net Assets
-£246.62K
Decreased by £145.34K (+143%)
Debt Ratio (%)
2970%
Increased by 861.14% (+41%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 5 Apr 2022
Voluntary Strike-Off Suspended
4 Years Ago on 6 Nov 2021
Voluntary Gazette Notice
4 Years Ago on 5 Oct 2021
Application To Strike Off
4 Years Ago on 22 Sep 2021
Full Accounts Submitted
4 Years Ago on 5 Sep 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 5 May 2021
Confirmation Submitted
4 Years Ago on 4 May 2021
Compulsory Gazette Notice
4 Years Ago on 27 Apr 2021
Confirmation Submitted
5 Years Ago on 21 Apr 2020
Jeffrey Ian Shouger Appointed
5 Years Ago on 25 Mar 2020
Get Alerts
Get Credit Report
Discover 6D.Ai 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
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Apr 2022
Voluntary strike-off action has been suspended
Submitted on 6 Nov 2021
First Gazette notice for voluntary strike-off
Submitted on 5 Oct 2021
Application to strike the company off the register
Submitted on 22 Sep 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 5 Sep 2021
Compulsory strike-off action has been discontinued
Submitted on 5 May 2021
Confirmation statement made on 20 April 2021 with updates
Submitted on 4 May 2021
First Gazette notice for compulsory strike-off
Submitted on 27 Apr 2021
Confirmation statement made on 20 April 2020 with no updates
Submitted on 21 Apr 2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 8 April 2020
Submitted on 8 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs