Sixrq Ltd. CANVEY ISLAND


Sixrq started in year 1993 as Private Limited Company with registration number 02835672. The Sixrq company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE. Since 16th March 2011 Sixrq Ltd. is no longer carrying the name S.j.w. Computer Consultancy.

There is a single director in the firm at the moment - Simon W., appointed on 1 August 2008. In addition, a secretary was appointed - Dawn W., appointed on 15 March 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sixrq Ltd. Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835672
Date of Incorporation Tue, 13th Jul 1993
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 31 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 Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Dawn W.

Position: Secretary

Appointed: 15 March 2011

Simon W.

Position: Director

Appointed: 01 August 2008

Dawn W.

Position: Director

Appointed: 01 August 2008

Resigned: 17 March 2014

Alan W.

Position: Director

Appointed: 15 August 2004

Resigned: 15 March 2011

Teresa W.

Position: Director

Appointed: 15 August 2004

Resigned: 15 March 2011

Teresa W.

Position: Secretary

Appointed: 15 August 2004

Resigned: 15 March 2011

Dawn W.

Position: Secretary

Appointed: 12 June 1995

Resigned: 15 August 2004

Teresa W.

Position: Secretary

Appointed: 13 July 1993

Resigned: 12 June 1995

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1993

Resigned: 13 July 1993

Simon W.

Position: Director

Appointed: 13 July 1993

Resigned: 15 September 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 13 July 1993

Resigned: 13 July 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Dawn W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon W. This PSC has significiant influence or control over the company, owns 25-50% shares.

Dawn W.

Notified on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon W.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: significiant influence or control
25-50% shares

Company previous names

S.j.w. Computer Consultancy March 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth188 489242 027     
Balance Sheet
Current Assets276 163330 251215 463162 027138 81087 87641 901
Net Assets Liabilities  190 472147 925129 93587 962 
Cash Bank In Hand266 023321 671     
Debtors10 1408 580     
Tangible Fixed Assets1 2512 222     
Reserves/Capital
Called Up Share Capital150150     
Profit Loss Account Reserve188 339241 877     
Shareholder Funds188 489242 027     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  660660660792804
Average Number Employees During Period  22222
Creditors  27 22817 91412 0162 352198
Fixed Assets  2 8974 4723 8013 2302 745
Net Current Assets Liabilities187 348240 250188 235144 113126 79485 524 
Total Assets Less Current Liabilities188 599242 472191 132148 585130 59588 754 
Creditors Due Within One Year88 81590 001     
Number Shares Allotted 150     
Par Value Share 1     
Provisions For Liabilities Charges110445     
Share Capital Allotted Called Up Paid150150     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements