6 DEGREE LIMITED
SURBITON UNISOFT (UK) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT5 8AA

Company number 05046856
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 3 LAMBERTS ROAD, SURBITON, SURREY, KT5 8AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of 6 DEGREE LIMITED are www.6degree.co.uk, and www.6-degree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. 6 Degree Limited is a Private Limited Company. The company registration number is 05046856. 6 Degree Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of 6 Degree Limited is 3 Lamberts Road Surbiton Surrey Kt5 8aa. . VAJA, Rajesh is a Director of the company. Secretary VAJA, Karsan Jeram has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director VAJA, Mukta Karsan has been resigned. Director VAJA, Rajesh has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
VAJA, Rajesh
Appointed Date: 02 March 2011
66 years old

Resigned Directors

Secretary
VAJA, Karsan Jeram
Resigned: 01 February 2015
Appointed Date: 17 February 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Director
VAJA, Mukta Karsan
Resigned: 17 February 2012
Appointed Date: 17 February 2004
84 years old

Director
VAJA, Rajesh
Resigned: 21 August 2008
Appointed Date: 24 March 2006
66 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

Mr Rajesh Vaja
Notified on: 17 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 DEGREE LIMITED Events

19 Feb 2017
Confirmation statement made on 17 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 37 more events
15 Apr 2004
Accounting reference date extended from 28/02/05 to 31/03/05
24 Feb 2004
Director resigned
24 Feb 2004
Secretary resigned
24 Feb 2004
Registered office changed on 24/02/04 from: regent house 316 beulah hill london SE19 3HF
17 Feb 2004
Incorporation