C6 Technical Limited (registration number 05334139) is a private limited company legally formed on 2005-01-17 originating in England. This enterprise can be found at Kemp House 160, City Road, London EC1V 2NX. Having undergone a change in 2021-09-02, the previous name this company used was Epicure International Limited. C6 Technical Limited is operating under SIC: 43220 which stands for "plumbing, heat and air-conditioning installation", SIC: 74909 - "other professional, scientific and technical activities not elsewhere classified".

Company details

Name C6 Technical Limited
Number 05334139
Date of Incorporation: 2005-01-17
End of financial year: 31 January
Address: Kemp House 160, City Road, London, EC1V 2NX
SIC code: 43220 - Plumbing, heat and air-conditioning installation
74909 - Other professional, scientific and technical activities not elsewhere classified

When it comes to the 1 managing director that can be found in this company, we can name: Graeme M. (appointed on 01 October 2024). The official register lists 6 persons of significant control, namely: Graeme M. owns over 3/4 of shares, 3/4 to full of voting rights, Lloyd L. owns over 3/4 of shares, 3/4 to full of voting rights, John K. owns over 3/4 of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-01-31 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31
Number Shares Allotted - 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 1 1 1 2 1 - -

People with significant control

Graeme M.
18 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lloyd L.
10 June 2024 - 24 January 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John K.
1 September 2021 - 10 June 2024
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
Abass S.
1 January 2020 - 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sadaf S.
17 April 2020 - 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sabha H.
1 January 2020 - 17 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(AD01) Address change date: 2025/01/20. New Address: 167-169 Great Portland Street 5th Floor London England W1W 5PF. Previous address: PO Box 4385 05334139 - Companies House Default Address Cardiff CF14 8LH
filed on: 20th, January 2025 | address
Free Download (3 pages)