PHANTOM SIX LIMITED

Active Bristol

Other telecommunications activities

0 employees website.com
Other telecommunications activities
P

PHANTOM SIX LIMITED

Other telecommunications activities

Founded 20 Jun 2012 Active Bristol, United Kingdom 0 employees website.com
Other telecommunications activities

Previous Company Names

JASO SIX LIMITED 12 Aug 2014 — 22 Aug 2016
MIMIR SIX LIMITED 20 Jun 2012 — 12 Aug 2014
Accounts Submitted 10 Oct 2024 Next due 31 Mar 2026 27 days overdue
Confirmation Submitted 16 Jun 2025 Next due 28 Jun 2026 2 months remaining
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

5 Andruss Drive Dundry Bristol BS41 8LJ United Kingdom

Full company profile for PHANTOM SIX LIMITED (08111964), an active company based in Bristol, United Kingdom. Incorporated 20 Jun 2012. Other telecommunications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Jun 201299£99£1

Officers

Officers

1 active 2 resigned
Status
Leavy, Shaun AntonyDirectorEnglishUnited Kingdom5120 Jun 2012Active

Shareholders

Shareholders (1)

Shaun Antony Leavy
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Shaun Antony Leavy

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Shaun Antony Leavy

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Jennifer Hayley Leavy

Ceased 25 Jan 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersChange to director Mr Shaun Antony Leavy on 2026-03-26
26 Mar 2026Persons With Significant ControlChange to Mr Shaun Antony Leavy as a person with significant control on 2026-03-26
26 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-14 with no updates
5 Dec 2024Persons With Significant ControlChange to Shaun Leavy as a person with significant control on 2024-12-05
26 Mar 2026 Officers

Change to director Mr Shaun Antony Leavy on 2026-03-26

26 Mar 2026 Persons With Significant Control

Change to Mr Shaun Antony Leavy as a person with significant control on 2026-03-26

26 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-14 with no updates

5 Dec 2024 Persons With Significant Control

Change to Shaun Leavy as a person with significant control on 2024-12-05

Recent Activity

Latest Activity

Change to director Mr Shaun Antony Leavy on 2026-03-26

1 months ago on 26 Mar 2026

Change to Mr Shaun Antony Leavy as a person with significant control on 2026-03-26

1 months ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 26 Mar 2026

Confirmation statement made on 2025-06-14 with no updates

10 months ago on 16 Jun 2025

Change to Shaun Leavy as a person with significant control on 2024-12-05

1 years ago on 5 Dec 2024