Sixworks Limited FARNBOROUGH


Sixworks Limited is a private limited company located at A2 G005 Cody Technology Park, Old Ively Road, Farnborough GU14 0LX. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-07-07, this 6-year-old company is run by 3 directors.
Director Andrew H., appointed on 01 October 2018. Director Johnny E., appointed on 11 July 2017. Director Steven R., appointed on 07 July 2017.
The company is officially classified as "information technology consultancy activities" (Standard Industrial Classification: 62020). According to official data there was a change of name on 2017-11-28 and their previous name was Brockworks Limited.
The latest confirmation statement was sent on 2022-11-23 and the date for the following filing is 2023-12-07. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Sixworks Limited Address / Contact

Office Address A2 G005 Cody Technology Park
Office Address2 Old Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10855156
Date of Incorporation Fri, 7th Jul 2017
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Andrew H.

Position: Director

Appointed: 01 October 2018

Johnny E.

Position: Director

Appointed: 11 July 2017

Steven R.

Position: Director

Appointed: 07 July 2017

Katharine H.

Position: Director

Appointed: 24 October 2022

Resigned: 06 October 2023

Richard B.

Position: Director

Appointed: 01 November 2017

Resigned: 18 October 2022

Melvyn F.

Position: Director

Appointed: 11 July 2017

Resigned: 08 February 2019

Marc H.

Position: Director

Appointed: 11 July 2017

Resigned: 08 February 2019

Timothy W.

Position: Director

Appointed: 11 July 2017

Resigned: 18 October 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Snowy Bidco Limited from Farnborough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Steven R. This PSC has significiant influence or control over the company,.

Snowy Bidco Limited

A2 G005 Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14282776
Notified on 18 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven R.

Notified on 7 July 2017
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Brockworks November 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-04-302022-07-31
Balance Sheet
Cash Bank On Hand27 8571 036 2851 204 3732 686 4802 196 6323 013 677
Current Assets80 6021 293 2021 954 1103 921 8245 719 1195 383 196
Debtors52 745256 917749 7371 235 3443 522 4872 369 519
Net Assets Liabilities55 069449 779862 1801 508 5811 788 3632 634 760
Other Debtors1026 132186 734169 18945045 668
Property Plant Equipment2098 67737 12637 67829 14686 918
Other
Accumulated Depreciation Impairment Property Plant Equipment702 98616 28234 13734 13774 220
Average Number Employees During Period647131929
Creditors25 702850 4511 122 4322 444 6983 954 36452 916
Increase From Depreciation Charge For Year Property Plant Equipment702 91613 29617 855 16 639
Net Current Assets Liabilities54 900442 751831 6781 477 1261 764 7552 617 272
Other Creditors25 702850 451599 8861 641 4973 446 35452 916
Property Plant Equipment Gross Cost27911 66353 40871 81571 81566 555
Provisions For Liabilities Balance Sheet Subtotal401 6496 6246 2235 53816 514
Total Additions Including From Business Combinations Property Plant Equipment27911 38441 74518 407 89 323
Total Assets Less Current Liabilities55 109451 428868 8041 514 8041 793 9012 704 190
Trade Debtors Trade Receivables52 735230 785563 0031 066 1553 522 0372 323 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 364
Increase Decrease In Property Plant Equipment     66 555
Trade Creditors Trade Payables  522 546803 201508 010677 494

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-06
filed on: 20th, October 2023
Free Download (1 page)

Company search