Sixense Limited ESTATE, MAIDSTONE


Founded in 1991, Sixense, classified under reg no. 02667726 is an active company. Currently registered at Unit 9 Spectrum West Lawrence ME16 0LL, Estate, Maidstone the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-01-27 Sixense Limited is no longer carrying the name Soldata.

At the moment there are 3 directors in the the company, namely Richard P., Graham T. and Jean L.. In addition one secretary - Graham T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sixense Limited Address / Contact

Office Address Unit 9 Spectrum West Lawrence
Office Address2 Avenue, Twenty Twenty Business
Town Estate, Maidstone
Post code ME16 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667726
Date of Incorporation Tue, 3rd Dec 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard P.

Position: Director

Appointed: 24 November 2021

Graham T.

Position: Director

Appointed: 01 January 2011

Jean L.

Position: Director

Appointed: 22 April 2010

Graham T.

Position: Secretary

Appointed: 30 September 2009

Vincent L.

Position: Director

Appointed: 24 February 2020

Resigned: 24 November 2021

Philip H.

Position: Director

Appointed: 21 November 2012

Resigned: 24 November 2021

Martin P.

Position: Director

Appointed: 13 February 2008

Resigned: 21 November 2012

Philomena W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2009

Philomena W.

Position: Director

Appointed: 18 July 2003

Resigned: 30 September 2009

Remi D.

Position: Director

Appointed: 01 January 2003

Resigned: 22 April 2010

Christopher T.

Position: Director

Appointed: 11 June 2001

Resigned: 30 November 2005

Jean P.

Position: Director

Appointed: 08 January 2001

Resigned: 20 November 2006

Martin B.

Position: Director

Appointed: 01 September 2000

Resigned: 24 February 2020

David B.

Position: Director

Appointed: 01 September 2000

Resigned: 11 June 2001

Hugues L.

Position: Director

Appointed: 01 September 2000

Resigned: 03 December 2002

David C.

Position: Director

Appointed: 01 September 2000

Resigned: 18 July 2003

Philomena W.

Position: Director

Appointed: 27 October 1997

Resigned: 01 September 2000

Peter C.

Position: Secretary

Appointed: 01 January 1997

Resigned: 30 September 2003

Peter S.

Position: Director

Appointed: 05 February 1993

Resigned: 01 September 2000

Claus B.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1999

Hans W.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1999

Christopher H.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1998

David S.

Position: Director

Appointed: 18 December 1991

Resigned: 01 September 2000

Mark D.

Position: Director

Appointed: 18 December 1991

Resigned: 29 September 1992

Mark D.

Position: Secretary

Appointed: 18 December 1991

Resigned: 01 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1991

Resigned: 18 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1991

Resigned: 18 December 1991

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Vinci Sa from Nanterre, France. This PSC is categorised as "a societe anonyme" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Soletanche Freyssinet Sas that entered Paris, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Bachy Soletanche Holdings (Europe) Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vinci Sa

1973 1973 Boulevard De La Defense, Nanterre, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Rcs Nanterre
Registration number 552 037 806
Notified on 13 December 2022
Nature of control: 75,01-100% shares

Soletanche Freyssinet Sas

280 Avenue Napoleon Bonaparte, 92500 Rueil Malmaison, Paris, France

Legal authority France
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered R.C.S Nanterre
Registration number 562 134 544
Notified on 24 September 2021
Ceased on 13 December 2022
Nature of control: 75,01-100% shares

Bachy Soletanche Holdings (Europe) Limited

Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, L40 8JS, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 04636339
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Sixense Monitoring Sas

280 Avenue Napoleon Bonaparte 92500 Reuil Malmaison, Paris, France

Legal authority France
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered R.C.S. Nanterre
Registration number 388 672 339
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Soldata January 27, 2017
Bachy Wayss & Freytag January 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2641 2962 576
Current Assets9241 9743 321
Debtors618648704
Other Debtors  1
Total Inventories423041
Other
Audit Fees Expenses566
Accrued Liabilities6361 9472 518
Administrative Expenses1 5271 5921 634
Average Number Employees During Period363644
Comprehensive Income Expense-540-94255
Corporation Tax Recoverable127154151
Cost Sales2 1626 5708 032
Creditors1 1822 3262 918
Current Tax For Period-127-2660
Dividends Paid200  
Dividends Paid On Shares Final200  
Gross Profit Loss8051 4721 933
Merchandise423041
Net Current Assets Liabilities-258-352403
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid 20 000520 000
Operating Profit Loss-668-120300
Other Interest Receivable Similar Income Finance Income1 15
Other Operating Income Format154 1
Other Taxation Social Security Payable424260
Par Value Share 10
Percentage Class Share Held In Subsidiary 100100
Prepayments1149175
Profit Loss-540-94255
Profit Loss On Ordinary Activities Before Tax-667-120315
Tax Tax Credit On Profit Or Loss On Ordinary Activities-127-2660
Total Assets Less Current Liabilities-258-352403
Trade Creditors Trade Payables150296313
Trade Debtors Trade Receivables377403477
Turnover Revenue2 9678 0429 965

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, August 2023
Free Download (18 pages)

Company search

Advertisements