Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3SIXT HOLDINGS LIMITED
Company Information for

3SIXT HOLDINGS LIMITED

THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, GU7 2QN,
Company Registration Number
09365215
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 3sixt Holdings Ltd
3SIXT HOLDINGS LIMITED was founded on 2014-12-23 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". 3sixt Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
3SIXT HOLDINGS LIMITED
 
Legal Registered Office
THE WHARF ABBEY MILL BUSINESS PARK
LOWER EASHING
GODALMING
SURREY
GU7 2QN
 
Filing Information
Company Number 09365215
Company ID Number 09365215
Date formed 2014-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2020-07-06 07:48:51
Primary Source:Companies House
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.

Company Officers of 3SIXT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH GIBBONS
Company Secretary 2018-06-07
PAUL JOSEPH GIBBONS
Director 2018-06-07
CHRISTOPHER JOHN RUSSELL
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES MARSDEN
Director 2014-12-23 2018-06-07
OLLIVER JAMES MARSDEN
Company Secretary 2018-05-23 2018-05-23
SAMUEL DAVID MARSDEN
Company Secretary 2015-04-02 2018-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH GIBBONS 360 (II) LIMITED Director 2018-06-07 CURRENT 2013-09-12 Active - Proposal to Strike off
PAUL JOSEPH GIBBONS 360 SOLUTIONS (UK) LIMITED Director 2018-06-07 CURRENT 2003-01-07 Active - Proposal to Strike off
PAUL JOSEPH GIBBONS BUDD COMMUNICATIONS LIMITED Director 2013-03-04 CURRENT 2001-02-16 Dissolved 2014-08-05
PAUL JOSEPH GIBBONS INTER-GROUP COMMUNICATIONS LIMITED Director 2013-03-04 CURRENT 1976-01-22 Dissolved 2014-08-05
CHRISTOPHER JOHN RUSSELL 360 (II) LIMITED Director 2018-06-07 CURRENT 2013-09-12 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL 360 SOLUTIONS (UK) LIMITED Director 2018-06-07 CURRENT 2003-01-07 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
CHRISTOPHER JOHN RUSSELL PULSE BUSINESS ENERGY LIMITED Director 2017-03-03 CURRENT 2009-04-16 Active
CHRISTOPHER JOHN RUSSELL PULSE BUSINESS HOLDINGS LIMITED Director 2017-03-03 CURRENT 2015-07-22 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL PULSE BUSINESS WATER LIMITED Director 2017-03-03 CURRENT 2015-07-23 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-08-19 CURRENT 2016-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL COMMS SOLVE TECHNOLOGIES LIMITED Director 2016-06-15 CURRENT 2008-02-01 Active - Proposal to Strike off
CHRISTOPHER JOHN RUSSELL ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED Director 2015-08-14 CURRENT 2011-03-03 Active
CHRISTOPHER JOHN RUSSELL SERIOUS SPORT GROUP LIMITED Director 2013-06-24 CURRENT 2005-11-10 Active
CHRISTOPHER JOHN RUSSELL BUDD COMMUNICATIONS LIMITED Director 2013-03-04 CURRENT 2001-02-16 Dissolved 2014-08-05
CHRISTOPHER JOHN RUSSELL INTER-GROUP COMMUNICATIONS LIMITED Director 2013-03-04 CURRENT 1976-01-22 Dissolved 2014-08-05
CHRISTOPHER JOHN RUSSELL KEE SUPPORT LIMITED Director 2012-06-29 CURRENT 2003-01-28 Dissolved 2014-02-11

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
2020-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH GIBBONS
2020-05-31TM02Termination of appointment of Paul Joseph Gibbons on 2020-05-31
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2020-04-02AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2020-04-02AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-05DS01Application to strike the company off the register
2020-03-05DS01Application to strike the company off the register
2020-03-05DS01Application to strike the company off the register
2020-03-05DS01Application to strike the company off the register
2020-02-27SH20Statement by Directors
2020-02-27SH20Statement by Directors
2020-02-27SH20Statement by Directors
2020-02-27SH20Statement by Directors
2020-02-27SH19Statement of capital on 2020-02-27 GBP 1
2020-02-27SH19Statement of capital on 2020-02-27 GBP 1
2020-02-27SH19Statement of capital on 2020-02-27 GBP 1
2020-02-27SH19Statement of capital on 2020-02-27 GBP 1
2020-02-27CAP-SSSolvency Statement dated 26/02/20
2020-02-27CAP-SSSolvency Statement dated 26/02/20
2020-02-27CAP-SSSolvency Statement dated 26/02/20
2020-02-27CAP-SSSolvency Statement dated 26/02/20
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093652150005
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-11AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-04-10AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AA01Previous accounting period shortened from 31/12/18 TO 31/05/18
2018-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093652150002
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093652150005
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093652150004
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093652150003
2018-10-12RES01ADOPT ARTICLES 12/10/18
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093652150002
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES MARSDEN
2018-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL
2018-06-12AP03Appointment of Paul Joseph Gibbons as company secretary on 2018-06-07
2018-06-12AP01DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS
2018-06-12AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 17 Moor Park Avenue Preston PR1 6AS
2018-06-12PSC02Notification of Arrow Business Communications Limited as a person with significant control on 2018-06-07
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 1002
2018-06-12SH0107/06/18 STATEMENT OF CAPITAL GBP 1002
2018-06-12PSC07CESSATION OF OLIVER JAMES MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093652150001
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-23TM02APPOINTMENT TERMINATED, SECRETARY OLLIVER MARSDEN
2018-05-23AP03Appointment of Mr Olliver James Marsden as company secretary on 2018-05-23
2018-05-23TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL MARSDEN
2018-02-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-07-31RES13AUTHORITY TO GRANT OPTIONS OVER UP TO 40 C ORDINARY SHARES OF £1 EACH 17/07/2017
2017-07-31RES01ALTER ARTICLES 17/07/2017
2017-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-02-08AA31/10/16 TOTAL EXEMPTION SMALL
2016-03-15AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0123/12/15 FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13SH0102/04/15 STATEMENT OF CAPITAL GBP 1000.00
2015-04-28AP03SECRETARY APPOINTED SAMUEL DAVID MARSDEN
2015-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-28RES01ALTER ARTICLES 02/04/2015
2015-04-17AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093652150001
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 95
2014-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 3SIXT HOLDINGS 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 3SIXT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of 3SIXT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3SIXT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 3SIXT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3SIXT HOLDINGS LIMITED
Trademarks
We have not found any records of 3SIXT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3SIXT HOLDINGS 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 (61900 - Other telecommunications activities) as 3SIXT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3SIXT HOLDINGS 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 3SIXT HOLDINGS 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 3SIXT HOLDINGS 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.