Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SL 6 LIMITED
Company Information for

SL 6 LIMITED

Unit B Tectonic Place, Holyport Road, Maidenhead, BERKSHIRE, SL6 2YE,
Company Registration Number
05980917
Private Limited Company
Active

Company Overview

About Sl 6 Ltd
SL 6 LIMITED was founded on 2006-10-27 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Sl 6 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SL 6 LIMITED
 
Legal Registered Office
Unit B Tectonic Place
Holyport Road
Maidenhead
BERKSHIRE
SL6 2YE
Other companies in SL6
 
Filing Information
Company Number 05980917
Company ID Number 05980917
Date formed 2006-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-29
Account next due 2024-05-31
Latest return 2023-10-27
Return next due 2024-11-10
Type of accounts GROUP
VAT Number /Sales tax ID GB125514732  
Last Datalog update: 2024-04-08 16:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SL 6 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SL 6 LIMITED
The following companies were found which have the same name as SL 6 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SL 6 DERWENT WAY LTD British Columbia Active Company formed on the 2017-06-15
SL 6-32 CORP. 80 state street New York ALBANY NY 12207 Active Company formed on the 1990-08-07
SL 600 PROCESSING, LLC 6053 Clover Ridge Cir Castle Rock CO 80104 Good Standing Company formed on the 2008-03-26
SL 61 PTE. LTD. DUNEARN CLOSE Singapore 299590 Active Company formed on the 2008-09-12
SL 62 PTE. LTD. DUNEARN CLOSE Singapore 299590 Active Company formed on the 2008-09-12
SL 62 RANCH, LLC 4801 LEXINGTON SQ AMARILLO TX 79119 Active Company formed on the 2018-03-15
SL 63 LIMITED CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA Dissolved Company formed on the 2014-08-29
SL 63 PTE. LTD. DUNEARN CLOSE Singapore 299590 Active Company formed on the 2008-09-12
SL 6555 GARDEN ROAD LLC 712 US HIGHWAY ONE NORTH PALM BEACH FL 33408 Active Company formed on the 2016-08-17
SL 6677-6687 42ND TERRACE LLC 712 US HIGHWAY ONE NORTH PALM BEACH FL 33408 Active Company formed on the 2016-08-17
SL 668 EXPRESS INC 146-10 GEORGIA RD 1F Queens FLUSHING NY 11355 Active Company formed on the 2020-02-24

Company Officers of SL 6 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BAKER
Director 2006-10-30
RONALD YADIN LOWENTHAL
Director 2007-03-07
PETER HERBERT MOODY
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARC PATRICK WHITEHEAD
Director 2016-10-26 2017-09-15
VALERIE MARGARET CLARKE
Company Secretary 2007-07-03 2015-02-11
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 2006-10-27 2007-07-03
JAMES ROBERT BAREHAM
Director 2006-10-27 2006-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BAKER HUMAN NATURE BY HESTON LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER HUMAN NATURE BY HESTON BLUMENTHAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER HUMAN NATURE BY HB LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY BAKER BRETON CRUST LIMITED Director 2017-04-30 CURRENT 2010-04-13 Active
ANTHONY BAKER ZANILLA LIMITED Director 2017-04-30 CURRENT 2008-05-20 Dissolved 2018-07-10
ANTHONY BAKER HARLEYFORD INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ANTHONY BAKER TFOR2 LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANTHONY BAKER SL6 INVESTMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ANTHONY BAKER TRIPLE COOKED CHIPS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
ANTHONY BAKER CORONA REALTY LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
ANTHONY BAKER SL6 APPLIANCES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
ANTHONY BAKER CAPE BRAND DEVELOPMENT (UK) LIMITED Director 2008-09-30 CURRENT 2007-09-12 Active
ANTHONY BAKER TAPESTRY MANAGEMENT LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
ANTHONY BAKER HESTON BLUMENTHAL STUDIOS LIMITED Director 2006-11-15 CURRENT 2005-05-03 Active
ANTHONY BAKER HESTON BLUMENTHAL DEVELOPMENT LIMITED Director 2006-11-15 CURRENT 2005-05-17 Active
ANTHONY BAKER THE HINDS HEAD LIMITED Director 2006-11-15 CURRENT 1998-11-30 Active
ANTHONY BAKER TFDG LIMITED Director 2006-11-15 CURRENT 1998-12-02 Active
ANTHONY BAKER SNAIL PORRIDGE LIMITED Director 2006-11-15 CURRENT 2005-04-09 Active
ANTHONY BAKER FD EXPERIMENTAL KITCHEN LIMITED Director 2006-11-15 CURRENT 2006-03-09 Active
ANTHONY BAKER THE FAT DUCK LIMITED Director 2006-11-15 CURRENT 1998-12-02 Active
ANTHONY BAKER SL7 LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
PETER HERBERT MOODY HESTON BLUMENTHAL STUDIOS LIMITED Director 2018-01-29 CURRENT 2005-05-03 Active
PETER HERBERT MOODY HESTON BLUMENTHAL DEVELOPMENT LIMITED Director 2018-01-29 CURRENT 2005-05-17 Active
PETER HERBERT MOODY CORONA REALTY LIMITED Director 2018-01-29 CURRENT 2010-01-20 Active
PETER HERBERT MOODY BRETON CRUST LIMITED Director 2018-01-29 CURRENT 2010-04-13 Active
PETER HERBERT MOODY SNAIL PORRIDGE LIMITED Director 2018-01-29 CURRENT 2005-04-09 Active
PETER HERBERT MOODY SL7 LIMITED Director 2018-01-29 CURRENT 2006-07-11 Active - Proposal to Strike off
PETER HERBERT MOODY TAPESTRY MANAGEMENT LIMITED Director 2018-01-29 CURRENT 2007-11-20 Active
PETER HERBERT MOODY SL6 APPLIANCES LIMITED Director 2018-01-29 CURRENT 2009-10-13 Active
PETER HERBERT MOODY TRIPLE COOKED CHIPS LIMITED Director 2018-01-29 CURRENT 2010-06-18 Active
PETER HERBERT MOODY SL6 INVESTMENTS LIMITED Director 2018-01-29 CURRENT 2010-11-23 Active
PETER HERBERT MOODY TFOR2 LIMITED Director 2018-01-29 CURRENT 2013-05-17 Active
PETER HERBERT MOODY FD EXPERIMENTAL KITCHEN LIMITED Director 2018-01-29 CURRENT 2006-03-09 Active
PETER HERBERT MOODY CAPE BRAND DEVELOPMENT (UK) LIMITED Director 2018-01-29 CURRENT 2007-09-12 Active
PETER HERBERT MOODY THE FAT DUCK LIMITED Director 2015-01-28 CURRENT 1998-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/22
2023-03-09DIRECTOR APPOINTED BHUSANA PREMANODE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL TURNBULL
2022-07-21AP01DIRECTOR APPOINTED RICHARD PAUL TURNBULL
2022-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/21
2022-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/21
2022-03-08SH0108/02/22 STATEMENT OF CAPITAL GBP 100000
2022-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-01-21PSC04Change of details for Mr Panayiotis Panayiotou as a person with significant control on 2021-01-21
2021-01-21PSC07CESSATION OF PANAYIOTIS PANAYIOTOU AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT MOODY
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/05/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER
2018-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/17
2018-02-09CH01Director's details changed for Peter Herbert Moody on 2017-12-20
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-12-12PSC07CESSATION OF CHARILAOS PAPANASTASSIOU AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC04Change of details for Mr Panayiotis Panayiotou as a person with significant control on 2016-11-27
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARILAOS PAPANASTASSIOU
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS PANAYIOTOU
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARC PATRICK WHITEHEAD
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD
2016-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-11AR0127/10/15 ANNUAL RETURN FULL LIST
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/14
2015-04-07TM02Termination of appointment of Valerie Margaret Clarke on 2015-02-11
2015-02-13AP01DIRECTOR APPOINTED PETER MOODY
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0127/10/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Mr Anthony Baker on 2014-04-30
2014-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0127/10/13 ANNUAL RETURN FULL LIST
2013-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-09AR0127/10/12 ANNUAL RETURN FULL LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/11
2011-11-28AR0127/10/11 NO MEMBER LIST
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14MISCSECTION 519
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/10
2010-11-22AR0127/10/10 FULL LIST
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-30AR0127/10/09 FULL LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD YADIN LOWENTHAL / 26/10/2009
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/08
2008-11-07363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE FAT DUCK HIGH STREET BRAY MAIDENHEAD BERKSHIRE SL6 2AQ
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARKE / 22/02/2008
2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-21363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: BROADACRE HOUSE LONGPARISH ANDOVER HAMPSHIRE SP11 6QQ
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288aNEW DIRECTOR APPOINTED
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SL 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SL 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SL 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SL 6 LIMITED
Trademarks
We have not found any records of SL 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SL 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SL 6 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SL 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SL 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SL 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.