Company Name360Claimservices Limited
DirectorPaul Adrian Stanley
Company StatusActive
Company Number04502073
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Previous NamesPaul Watkins Photography Ltd and 360Skylens Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMrs Jane Barbara Tyler
StatusCurrent
Appointed19 March 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Paul Watkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 days after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Regent Street
Wellington
Telford
Shropshire
TF1 1PE
Secretary NameRuth Watkins
NationalityBritish
StatusResigned
Appointed07 August 2002(5 days after company formation)
Appointment Duration9 years, 7 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address65 Regent Street
Wellington
Telford
Shropshire
TF1 1PE
Director NameMr Mark John Charles Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Nicholas Palmer Kyle Montgomery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 January 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Website360skylens.co.uk
Telephone0800 2889033
Telephone regionFreephone

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

132 at £1360globalnet LTD
80.00%
Ordinary
33 at £1Paul Watkins
20.00%
Ordinary

Financials

Year2014
Turnover£70,388
Gross Profit£67,276
Net Worth-£1,567
Cash£10,861
Current Liabilities£69,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

8 December 2017Delivered on: 22 December 2017
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
25 January 2024Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
14 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 December 2017Registration of charge 045020730001, created on 8 December 2017 (65 pages)
5 October 2017Termination of appointment of Paul Watkins as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Paul Watkins as a director on 30 September 2017 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
30 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 March 2016Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
30 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 March 2016Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
30 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
30 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2016Memorandum and Articles of Association (43 pages)
11 March 2016Memorandum and Articles of Association (43 pages)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 165
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 165
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 165
(5 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 165
(5 pages)
18 December 2013Amended accounts made up to 31 December 2012 (4 pages)
18 December 2013Amended accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
18 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
18 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
24 December 2012Termination of appointment of Mark Jones as a director (1 page)
24 December 2012Termination of appointment of Mark Jones as a director (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 July 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 167
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 167
(3 pages)
3 May 2012Memorandum and Articles of Association (41 pages)
3 May 2012Memorandum and Articles of Association (41 pages)
24 April 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
24 April 2012Appointment of Mr Mark John Charles Jones as a director (2 pages)
24 April 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
24 April 2012Appointment of Mr Mark John Charles Jones as a director (2 pages)
23 April 2012Registered office address changed from 65 Regent Street, Wellington Telford Shropshire TF1 1PE on 23 April 2012 (1 page)
23 April 2012Appointment of Mr Paul Adrian Stanley as a director (2 pages)
23 April 2012Company name changed paul watkins photography LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 165
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 165
(3 pages)
23 April 2012Appointment of Mr Paul Adrian Stanley as a director (2 pages)
23 April 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 April 2012Registered office address changed from 65 Regent Street, Wellington Telford Shropshire TF1 1PE on 23 April 2012 (1 page)
23 April 2012Company name changed paul watkins photography LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Termination of appointment of Ruth Watkins as a secretary (1 page)
23 April 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 April 2012Termination of appointment of Ruth Watkins as a secretary (1 page)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Paul Watkins on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Paul Watkins on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Paul Watkins on 2 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 August 2006Return made up to 02/08/06; full list of members (2 pages)
25 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
16 August 2005Return made up to 02/08/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
28 July 2004Return made up to 02/08/04; full list of members (6 pages)
28 July 2004Return made up to 02/08/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2003Return made up to 02/08/03; full list of members (6 pages)
3 September 2003Return made up to 02/08/03; full list of members (6 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (9 pages)
2 August 2002Incorporation (9 pages)