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
Sixtyone Holdings Limited
Sixtyone Holdings Limited is an active company incorporated on 2 May 2018 with the registered office located in Birmingham, West Midlands. Sixtyone Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11341347
Private limited company
Age
7 years
Incorporated
2 May 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 September 2025
(28 days ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Sixtyone Holdings Limited
Contact
Update Details
Address
Suite 3d&E, Third Floor, 31
Temple Street
Birmingham
B2 5DB
England
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
61 Woodcrest Road Purley Surrey CR8 4JD United Kingdom
Companies in B2 5DB
Telephone
Unreported
Email
Unreported
Website
Farsightconsulting.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Tom O'Connor
Director • Irish • Lives in Ireland • Born in Jan 1973
Patrick Cooney
Director • Irish • Lives in Ireland • Born in Apr 1976
Mrs Louise Christina Lahiff
Director • Irish • Lives in Scotland • Born in Sep 1978
Roopinder Singh
Director • Ceo • British • Lives in UK • Born in Jan 1965
Version 1 Solutions 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
Version 1 Solutions Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Qubix International Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Automation Logic Ltd
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Farsight Consulting Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Investment Company 24 Bidco Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Instinctive Business Intelligence Ltd
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Cedar Consulting (UK) Limited
Roopinder Singh is a mutual person.
Active
Version 1 Software UK Limited
Roopinder Singh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£18.27M
Increased by £16.94M (+1276%)
Total Liabilities
£0
Decreased by £170.95K (-100%)
Net Assets
£18.27M
Increased by £17.11M (+1480%)
Debt Ratio (%)
0%
Decreased by 12.88% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
15 Days Ago on 13 Oct 2025
Roopinder Singh Appointed
4 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Louise Christina Lahiff Resigned
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Feb 2025
Accounting Period Shortened
11 Months Ago on 21 Nov 2024
Tom O'connor Resigned
11 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Peter Neil Masters (PSC) Resigned
1 Year 5 Months Ago on 20 May 2024
Version 1 Solutions Limited (PSC) Appointed
1 Year 5 Months Ago on 20 May 2024
Get Alerts
Get Credit Report
Discover Sixtyone Holdings 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
Confirmation statement made on 30 September 2025 with no updates
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Termination of appointment of Louise Christina Lahiff as a director on 30 April 2025
Submitted on 15 Sep 2025
Appointment of Roopinder Singh as a director on 9 June 2025
Submitted on 12 Sep 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 9 May 2025
Full accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Termination of appointment of Tom O'connor as a director on 8 November 2024
Submitted on 22 Nov 2024
Current accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 21 Nov 2024
Notification of Version 1 Solutions Limited as a person with significant control on 20 May 2024
Submitted on 7 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs