Company Name3Sixty Financial Limited
DirectorsBrian Keegan and Stephen William Baxter
Company StatusActive
Company Number03628395
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameBrian Keegan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address360 House
7 Cambridge Court
London
W6 7NJ
Director NameMr Stephen William Baxter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nettlefold Place
Sunbury-On-Thames
TW16 6BD
Secretary NameMr Sebastian Moore
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 54 Hogarth Road
London
SW5 0PX
Director NameNiall Keegan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2002)
RoleFinancial Advisor
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ
Secretary NameNiall Keegan
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ
Secretary NameMr Xavier Bosch
NationalityBritish
StatusResigned
Appointed04 September 2002(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Park Road
Manchester
M14 5RS
Secretary NameMrs Toni Altinok
NationalityBritish
StatusResigned
Appointed03 January 2007(8 years, 3 months after company formation)
Appointment Duration12 years (resigned 21 January 2019)
RoleCompany Director
Correspondence Address25 Pemberton Gardens
Archway
London
N19 5RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website360-group.com
Email address[email protected]
Telephone020 74713500
Telephone regionLondon

Location

Registered Address14 Nettlefold Place
Sunbury-On-Thames
Surrey
TW16 6BD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1360 Group LTD
92.59%
Ordinary
2 at £1Oxygenthreesixty LTD
7.41%
Ordinary

Financials

Year2014
Net Worth£33,542
Cash£31,558
Current Liabilities£97,697

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
10 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
15 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
13 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
23 June 2022Registered office address changed from 360 House 7 Cambridge Court London W6 7NJ to 14 Nettlefold Place Sunbury-on-Thames Surrey TW16 6BD on 23 June 2022 (1 page)
30 September 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
10 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 October 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
13 February 2019Notification of Regent Financial Ltd as a person with significant control on 23 January 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 February 2019Appointment of Mr Stephen William Baxter as a director on 23 January 2019 (2 pages)
13 February 2019Termination of appointment of Toni Altinok as a secretary on 21 January 2019 (1 page)
12 February 2019Sub-division of shares on 23 January 2019 (6 pages)
11 February 2019Change of share class name or designation (2 pages)
11 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 February 2019Particulars of variation of rights attached to shares (2 pages)
8 February 2019Cessation of Brian Martin Keegan as a person with significant control on 23 January 2019 (3 pages)
9 October 2018Resolutions
  • RES13 ‐ Terms of agreement for purchase of shares is authorised 01/07/2017
(1 page)
14 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
10 July 2018Purchase of own shares. (3 pages)
10 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2018Purchase of own shares. (3 pages)
28 June 2018Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 98
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 09/10/2017.
(4 pages)
22 May 2018Purchase of own shares. (3 pages)
17 May 2018Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 25
(6 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 25
  • ANNOTATION Clarification a second filed SH06 was registered on 28/06/2018.
(5 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 25
(4 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (12 pages)
10 April 2017Full accounts made up to 30 June 2016 (12 pages)
11 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
10 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27
(4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 27
(4 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 27
(4 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 27
(4 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 27
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 27
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 27
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 October 2011Secretary's details changed for Toni Carter on 8 September 2011 (1 page)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Toni Carter on 8 September 2011 (1 page)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Toni Carter on 8 September 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 November 2010Director's details changed for Brian Keegan on 8 September 2010 (2 pages)
3 November 2010Director's details changed for Brian Keegan on 8 September 2010 (2 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Brian Keegan on 8 September 2010 (2 pages)
3 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Xavier Bosch as a secretary (1 page)
2 November 2010Termination of appointment of Xavier Bosch as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 March 2010Registered office address changed from 7 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 7 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 23 March 2010 (1 page)
3 March 2010Registered office address changed from 295 Regent Street London W1B 2HL on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 295 Regent Street London W1B 2HL on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 295 Regent Street London W1B 2HL on 3 March 2010 (1 page)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
17 December 2008Return made up to 08/09/08; full list of members (3 pages)
17 December 2008Return made up to 08/09/08; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 8 grafton street london W1S 4EL (1 page)
27 November 2008Registered office changed on 27/11/2008 from 8 grafton street london W1S 4EL (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2ND floor 295 regent street london W1B 2HL (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2ND floor 295 regent street london W1B 2HL (1 page)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Return made up to 08/09/07; full list of members; amend (7 pages)
11 June 2008Return made up to 08/09/07; full list of members; amend (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages)
1 June 2007Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages)
26 February 2007Return made up to 08/09/06; full list of members (6 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007Return made up to 08/09/06; full list of members (6 pages)
26 February 2007New secretary appointed (1 page)
1 February 2007Full accounts made up to 31 December 2005 (14 pages)
1 February 2007Full accounts made up to 31 December 2005 (14 pages)
28 April 2006Registered office changed on 28/04/06 from: media house 4 stratford place london W1C 1AT (1 page)
28 April 2006Registered office changed on 28/04/06 from: media house 4 stratford place london W1C 1AT (1 page)
4 January 2006Full accounts made up to 31 December 2004 (10 pages)
4 January 2006Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Return made up to 08/09/05; full list of members (6 pages)
2 November 2005Return made up to 08/09/05; full list of members (6 pages)
15 February 2005Full accounts made up to 31 December 2003 (12 pages)
15 February 2005Full accounts made up to 31 December 2003 (12 pages)
1 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
17 December 2003Return made up to 08/09/03; full list of members (6 pages)
17 December 2003Return made up to 08/09/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 May 2002Full accounts made up to 30 September 2000 (13 pages)
13 May 2002Full accounts made up to 30 September 2000 (13 pages)
9 October 2001Return made up to 08/09/01; full list of members (6 pages)
9 October 2001Return made up to 08/09/01; full list of members (6 pages)
9 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 October 2000Return made up to 08/09/00; no change of members (6 pages)
17 October 2000New secretary appointed (1 page)
17 October 2000New director appointed (1 page)
17 October 2000New secretary appointed (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (1 page)
17 October 2000Return made up to 08/09/00; no change of members (6 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Return made up to 08/09/99; full list of members (8 pages)
25 July 2000Return made up to 08/09/99; full list of members (8 pages)
25 July 2000Restoration by order of the court (2 pages)
25 July 2000Restoration by order of the court (2 pages)
25 July 2000Registered office changed on 25/07/00 from: macmillan house 96 kensington high street, london W8 4SG (1 page)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Registered office changed on 25/07/00 from: macmillan house 96 kensington high street, london W8 4SG (1 page)
25 July 2000New director appointed (2 pages)
7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
8 September 1998Incorporation (17 pages)
8 September 1998Incorporation (17 pages)