6sides Developments Ltd

DataGardener
6sides developments ltd
in liquidation
Micro

6sides Developments Ltd

10087292Private Limited With Share Capital

2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP
Incorporated

29/03/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

6sides Developments Ltd (10087292) is a private limited with share capital incorporated on 29/03/2016 (10 years old) and registered in maidstone, ME141JP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

6sides developments ltd is a company based out of 1st floor 12 old bond street, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/03/2016
ME141JP
2 employees

Financial Overview

Total Assets

£1.27M

Liabilities

£1.28M

Net Assets

£-8.3K

Est. Turnover

£868.4K

AI Estimated
Unreported
Cash

£6.3K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

52
Change Sail Address Company With New Address
Category:Address
Date:20-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2026
Resolution
Category:Resolution
Date:24-02-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Incorporation Company
Category:Incorporation
Date:29-03-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date21/08/2025
Latest Accounts31/03/2024

Trading Addresses

2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent Me14 1Jp, ME141JPRegistered
4Th Floor, 399-401 Strand, London, WC2R0LT

Contact

01883717343
6sides.co.uk
2Nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, ME141JP