Sixis Technology Limited DERBY


Founded in 2015, Sixis Technology, classified under reg no. 09752614 is an active company. Currently registered at St Thomas House St Mary's Wharf DE1 3TN, Derby the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 19th March 2021 Sixis Technology Limited is no longer carrying the name Cyber1st Manufacturing.

The firm has 5 directors, namely Andrew S., Russell L. and Dean H. and others. Of them, Warwick A., Russell H. have been with the company the longest, being appointed on 27 August 2015 and Andrew S. and Russell L. have been with the company for the least time - from 1 April 2021. As of 28 April 2024, there were 5 ex directors - Helen H., Alan W. and others listed below. There were no ex secretaries.

Sixis Technology Limited Address / Contact

Office Address St Thomas House St Mary's Wharf
Office Address2 Mansfield Road
Town Derby
Post code DE1 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09752614
Date of Incorporation Thu, 27th Aug 2015
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 April 2021

Russell L.

Position: Director

Appointed: 01 April 2021

Dean H.

Position: Director

Appointed: 17 July 2020

Warwick A.

Position: Director

Appointed: 27 August 2015

Russell H.

Position: Director

Appointed: 27 August 2015

Helen H.

Position: Director

Appointed: 17 July 2020

Resigned: 01 April 2021

Alan W.

Position: Director

Appointed: 03 February 2017

Resigned: 17 September 2019

Robert E.

Position: Director

Appointed: 03 February 2017

Resigned: 17 September 2019

Andrew S.

Position: Director

Appointed: 14 January 2016

Resigned: 03 February 2017

David O.

Position: Director

Appointed: 01 January 2016

Resigned: 03 February 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Audiotel International Limited from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Simpatica Group Limited that put Derby, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Cyber1St Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Audiotel International Limited

St Thomas House Mansfield Road, Derby, DE1 3TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 01557063
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Simpatica Group Limited

St Thomas House Mansfield Road, Derby, DE1 3TN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 10684201
Notified on 7 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cyber1st Limited

Meteor Centre Meteor Centre, Mansfield Road, Derby, DE21 4SY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 08733792
Notified on 3 February 2017
Ceased on 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cyber1st Manufacturing March 19, 2021
Security Research February 17, 2017
Corby 1234 November 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Net Worth100100
Balance Sheet
Cash Bank In Hand2 
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted2251
Par Value Share10
Share Capital Allotted Called Up Paid2525

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements