Company number 03433253
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address C/O JIGSAW24 THE OLD MILL, HIGH CHURCH STREET, NOTTINGHAM, ENGLAND, NG7 7JA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from 4 Wardour Mews London W1F 8AJ to C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA on 2 May 2017; Satisfaction of charge 034332530005 in full. The most likely internet sites of ROOT 6 LIMITED are www.root6.co.uk, and www.root-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Root 6 Limited is a Private Limited Company.
The company registration number is 03433253. Root 6 Limited has been working since 12 September 1997.
The present status of the company is Active. The registered address of Root 6 Limited is C O Jigsaw24 The Old Mill High Church Street Nottingham England Ng7 7ja. . BALAAM, Martin Anthony is a Director of the company. HUGHES, John Richard Hal is a Director of the company. Secretary CLARKE, James Edmund has been resigned. Secretary DENMEAD, Christopher Julien has been resigned. Secretary SHERRELL, Peter Alec William has been resigned. Secretary SHERRELL, Peter Alec William has been resigned. Secretary SHERRELL, Peter Alec William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, James Edmund has been resigned. Director HARRIS, John Andrew has been resigned. Director HUME-HUMPHREYS, Marcus has been resigned. Director JACKSON, Mark has been resigned. Director MCGUINNESS, Graham has been resigned. Director SHERRELL, Peter Alec William has been resigned. Director WATSON, Rupert Henry Christian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1997
Appointed Date: 12 September 1997
Director
JACKSON, Mark
Resigned: 02 August 2013
Appointed Date: 01 April 2008
58 years old
Director
MCGUINNESS, Graham
Resigned: 10 February 2017
Appointed Date: 03 October 1997
63 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 1997
Appointed Date: 12 September 1997
Persons With Significant Control
Mr Graham Mcguinness
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROOT 6 LIMITED Events
17 May 2017
Satisfaction of charge 1 in full
02 May 2017
Registered office address changed from 4 Wardour Mews London W1F 8AJ to C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA on 2 May 2017
02 May 2017
Satisfaction of charge 034332530005 in full
02 May 2017
Satisfaction of charge 034332530004 in full
03 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 94 more events
12 Oct 1997
New director appointed
12 Oct 1997
Registered office changed on 12/10/97 from: 1 mitchell lane bristol BS1 6BU
10 Oct 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Oct 1997
Company name changed tiprock LIMITED\certificate issued on 10/10/97
12 Sep 1997
Incorporation
10 February 2017
Charge code 0343 3253 0005
Delivered: 15 February 2017
Status: Satisfied
on 2 May 2017
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
10 February 2017
Charge code 0343 3253 0004
Delivered: 15 February 2017
Status: Satisfied
on 2 May 2017
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
10 October 2012
Rent deposit deed
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Stevens Properties Limited
Description: Rent deposit.
10 October 2012
Rent deposit deed
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Gurnam Singh Sahni, Jaswant Kaur Sahni, Arvinder Singh Sahni and Sunita Kaur Sahni
Description: Rent deposit.
7 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied
on 17 May 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…