General information

Name:

Ground Six Ltd

Office Address:

Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne

Number: 07821998

Incorporation date: 2011-10-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@groundsix.com

Websites

groundsix.com
www.groundsix.com

Description

Data updated on:

Ground Six Limited with the registration number 07821998 has been competing in the field for thirteen years. This Private Limited Company can be contacted at Spaceworks, Benton Park Road in Newcastle Upon Tyne and company's area code is NE7 7LX. Since 2012-02-13 Ground Six Limited is no longer under the name Stanley Apps. This business's principal business activity number is 62012 and has the NACE code: Business and domestic software development. Ground Six Ltd released its latest accounts for the financial year up to Saturday 31st December 2022. The most recent annual confirmation statement was filed on Wednesday 25th October 2023.

The enterprise has obtained three trademarks, all are still protected by law. The first trademark was accepted in 2013. The trademark that will lose its validity sooner, i.e. in January, 2023 is Faceifi.

As suggested by this enterprise's executives list, since January 2012 there have been two directors: Martin S. and Roy S..

Roy S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ground Six Limited 2012-02-13
  • Stanley Apps Limited 2011-10-25

Trade marks

Trademark UK00002648031
Trademark image:-
Trademark name:Faceifi
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-07-05
Renewal date:2023-01-09
Owner name:Ground Six Limited
Owner address:Spaceworks, Benton Park Road, Newcastle upon Tyne, Tyne and Wear, United Kingdom, NE7 7LX
Trademark UK00002648030
Trademark image:-
Trademark name:Ground Six
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-07-05
Renewal date:2023-01-09
Owner name:Ground Six Limited
Owner address:Spaceworks, Benton Park Road, Newcastle upon Tyne, Tyne and Wear, United Kingdom, NE7 7LX
Trademark UK00002648554
Trademark image:-
Trademark name:Sharescribe
Status:Registered
Filing date:2013-01-14
Date of entry in register:2013-07-05
Renewal date:2023-01-14
Owner name:Ground Six Limited
Owner address:Spaceworks, Benton Park Road, Newcastle upon Tyne, Tyne and Wear, United Kingdom, NE7 7LX

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 16 January 2012

Latest update: 7 February 2024

Roy S.

Role: Director

Appointed: 25 October 2011

Latest update: 7 February 2024

People with significant control

Roy S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 April 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 July 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates October 25, 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies