Company Name6 Internet Limited
DirectorsLouis James Martin Aslett and Pepin Aslett
Company StatusActive
Company Number03654362
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NameSixnet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLouis James Martin Aslett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceIreland
Correspondence AddressC/O Crowe U. K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NamePepin Aslett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowe U. K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NamePepin Aslett
NationalityBritish
StatusCurrent
Appointed25 July 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowe U. K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameBrian Patrick Cusack
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleMarketing Director
Correspondence Address23 Leinster Square
Dublin 6
Irish
Secretary NamePepin Charles Maguire Aslett
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleManaging Director
Correspondence AddressApt 3 15 Riviera Road
Southampton
Sno 3
Bermuda
Director NameHelene Cecile Marie Aslett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2003)
RoleOperations Director
Correspondence Address9 Cheyne Close
Buckingham
Buckinghamshire
MK18 1XP
Secretary NameHelene Cecile Marie Aslett
NationalityBritish
StatusResigned
Appointed16 August 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address9 Cheyne Close
Buckingham
Buckinghamshire
MK18 1XP

Contact

Website6internet.com
Telephone01280 822888
Telephone regionBuckingham

Location

Registered AddressC/O Crowe U. K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

66 at £1Louis Aslett
66.67%
Ordinary
33 at £1Pepin Aslett
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 April 2020Registered office address changed from 275 Deansgate Manchester Lancashire M3 4EL to C/O Crowe U. K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 7 April 2020 (1 page)
16 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 99
(4 pages)
7 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 99
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

Statement of capital on 2014-11-13
  • GBP 99
(4 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

Statement of capital on 2014-11-13
  • GBP 99
(4 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 99
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 99
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page)
17 November 2009Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page)
17 November 2009Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page)
17 November 2009Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 January 2009Appointment terminated director brian cusack (1 page)
13 January 2009Appointment terminated director brian cusack (1 page)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 November 2007Return made up to 22/10/07; full list of members (7 pages)
29 November 2007Return made up to 22/10/07; full list of members (7 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 22/10/06; no change of members (7 pages)
11 January 2007Return made up to 22/10/06; no change of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: norton house 1A hunter street buckingham buckinghamshire MK18 1DQ (1 page)
14 December 2006Registered office changed on 14/12/06 from: norton house 1A hunter street buckingham buckinghamshire MK18 1DQ (1 page)
12 December 2005Return made up to 22/10/05; no change of members (7 pages)
12 December 2005Return made up to 22/10/05; no change of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 November 2003Return made up to 22/10/03; no change of members (7 pages)
10 November 2003Return made up to 22/10/03; no change of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 February 2003Registered office changed on 18/02/03 from: 23 castle street buckingham MK18 1BP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 23 castle street buckingham MK18 1BP (1 page)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Director resigned (1 page)
5 December 2002Company name changed sixnet LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed sixnet LIMITED\certificate issued on 05/12/02 (2 pages)
26 October 2002Return made up to 22/10/02; full list of members (9 pages)
26 October 2002Return made up to 22/10/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Return made up to 22/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Return made up to 22/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 September 2001Return made up to 22/10/00; full list of members (7 pages)
11 September 2001Return made up to 22/10/00; full list of members (7 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
22 October 1998Incorporation (31 pages)
22 October 1998Incorporation (31 pages)