You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Bones Limited LONDON


Founded in 2015, 6 Bones, classified under reg no. 09705615 is a in administration company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 10 years. Its financial year was closed on July 28 and its latest financial statement was filed on 2021/07/31.

6 Bones Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09705615
Date of Incorporation Tue, 28th Jul 2015
Industry Other food services
End of financial Year 28th July
Company age 10 years old
Account next due date Fri, 28th Jul 2023 (716 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 10th Aug 2023 (2023-08-10)
Last confirmation statement dated Wed, 27th Jul 2022

Company staff

Imran S.

Position: Director

Appointed: 17 June 2022

Jonathan C.

Position: Director

Appointed: 07 June 2022

Robert C.

Position: Director

Appointed: 03 March 2020

Samuel N.

Position: Director

Appointed: 26 March 2019

Dipak P.

Position: Director

Appointed: 28 July 2015

Jamie S.

Position: Director

Appointed: 28 July 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Dipak P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dipak P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dipak P.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dipak P.

Notified on 28 February 2017
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie S.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand16 2145 9091 1916 83930 85050 482
Current Assets600 2231 360 3162 121 3081 993 6573 144 2703 362 016
Debtors584 0091 354 4072 120 1171 986 8183 113 4203 311 534
Net Assets Liabilities   337 082127 99122 001
Other Debtors  1 187 9381 943 4002 939 5523 116 035
Property Plant Equipment 8 67622 00743 03734 26214 066
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 51711 95726 21146 68575 584
Average Number Employees During Period   101010
Bank Borrowings Overdrafts  357 1 735 1931 885 466
Corporation Tax Payable 102102102102102
Creditors68 189860 6961 715 3671 703 6721 735 1931 949 344
Dividends Paid On Shares  4 0604 060  
Fixed Assets 12 73626 06747 09738 32222 846
Increase From Depreciation Charge For Year Property Plant Equipment 3 5172 20414 25320 47428 899
Intangible Assets 4 0604 0604 0604 0608 780
Intangible Assets Gross Cost 4 0604 0604 0604 0608 780
Net Current Assets Liabilities532 034499 620405 941289 9851 824 8621 948 499
Other Creditors 786 6021 618 7511 499 9341 087 80063 878
Other Taxation Social Security Payable 41 93864 766104 708137 400323 196
Par Value Share 1    
Property Plant Equipment Gross Cost 12 19333 96469 24480 94789 650
Total Additions Including From Business Combinations Property Plant Equipment 12 19317 84835 28211 7038 703
Total Assets Less Current Liabilities532 034512 356432 008337 0821 863 1841 971 345
Trade Creditors Trade Payables 32 05431 39198 92893 27321 146
Trade Debtors Trade Receivables 169 934932 17943 418173 868195 499

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 46a Carnaby Street London W1F 9PS England on 2023/05/20 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 20th, May 2023
Free Download (2 pages)

Company search