Six By Nico (Fitzrovia) Limited

DataGardener
live
Micro

Six By Nico (fitzrovia) Limited

sc622694Private Limited With Share Capital

C/O Johnston Carmichael, 227 West George Street, Glasgow, G22ND
Incorporated

27/02/2019

Company Age

7 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Six By Nico (fitzrovia) Limited (sc622694) is a private limited with share capital incorporated on 27/02/2019 (7 years old) and registered in glasgow, G22ND. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 27/02/2019
G22ND

Financial Overview

Total Assets

£724.9K

Liabilities

£706.7K

Net Assets

£18.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-04-2026
Legacy
Category:Accounts
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Resolution
Category:Resolution
Date:02-07-2025
Memorandum Articles
Category:Incorporation
Date:01-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2025
Legacy
Category:Other
Date:03-04-2025
Legacy
Category:Other
Date:02-04-2025
Legacy
Category:Accounts
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-04-2024
Legacy
Category:Accounts
Date:10-04-2024
Legacy
Category:Other
Date:10-04-2024
Legacy
Category:Other
Date:10-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-09-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-02-2023
Legacy
Category:Accounts
Date:13-02-2023
Legacy
Category:Other
Date:13-02-2023
Legacy
Category:Other
Date:13-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-10-2019
Incorporation Company
Category:Incorporation
Date:27-02-2019

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts29/06/2025

Trading Addresses

C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered
227 West George Street, Glasgow, Lanarkshire, G22NDRegistered

Contact

sixbynico.co.uk
C/O Johnston Carmichael, 227 West George Street, Glasgow, G22ND