ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W6 & Co Limited

W6 & Co Limited is a dormant company incorporated on 29 March 2022 with the registered office located in Colchester, Essex. W6 & Co Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14010829
Private limited company
Age
3 years
Incorporated 29 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 2 100a Church Road
Tiptree
Colchester
Essex
CO5 0AB
England
Address changed on 29 Jan 2025 (7 months ago)
Previous address was 6F Morses Lane Brightlingsea Colchester CO7 0SF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1980
Director • British • Lives in UK • Born in Apr 1986
Mr Simon Franklin Dickerson
PSC • British • Lives in UK • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transdec Transport Limited
Simon Franklin Dickerson is a mutual person.
Active
WH Short Removals & Storage Ltd
Simon Franklin Dickerson is a mutual person.
Active
Workhorse Legacy Ltd
Simon Franklin Dickerson is a mutual person.
Active
East Stirlingshire Football And Athletic Club Limited (The)
Simon Franklin Dickerson is a mutual person.
Active
Pac Van Movers & Hoovers Limited
Carrie Margaret Dickerson is a mutual person.
Active
Workhorse Generation Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Nico Player Development Ltd
Simon Franklin Dickerson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Mrs Carrie Margaret Dickerson Details Changed
7 Months Ago on 29 Jan 2025
Mr Simon Franklin Dickerson (PSC) Details Changed
7 Months Ago on 29 Jan 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Dormant Accounts Submitted
10 Months Ago on 14 Nov 2024
Mr Simon Franklin Dickerson Details Changed
11 Months Ago on 3 Oct 2024
Mrs Carrie Margaret Dickerson Appointed
1 Year Ago on 1 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Apr 2024
Mr Simon Franklin Dickerson (PSC) Details Changed
2 Years 2 Months Ago on 2 Jul 2023
Get Credit Report
Discover W6 & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with updates
Submitted on 4 Apr 2025
Director's details changed for Mrs Carrie Margaret Dickerson on 29 January 2025
Submitted on 29 Jan 2025
Registered office address changed from 6F Morses Lane Brightlingsea Colchester CO7 0SF England to Suite 2 100a Church Road Tiptree Colchester Essex CO5 0AB on 29 January 2025
Submitted on 29 Jan 2025
Change of details for Mr Simon Franklin Dickerson as a person with significant control on 29 January 2025
Submitted on 29 Jan 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 14 Nov 2024
Appointment of Mrs Carrie Margaret Dickerson as a director on 1 September 2024
Submitted on 14 Oct 2024
Director's details changed for Mr Simon Franklin Dickerson on 3 October 2024
Submitted on 4 Oct 2024
Change of details for Mr Simon Franklin Dickerson as a person with significant control on 2 July 2023
Submitted on 23 Aug 2024
Certificate of change of name
Submitted on 22 Aug 2024
Registered office address changed from 46-70 Cavendish Street Ipswich IP3 8AX United Kingdom to 6F Morses Lane Brightlingsea Colchester CO7 0SF on 24 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year