Company NameIct365 Ltd
DirectorRoyston Leslie Charles
Company StatusActive
Company Number06219225
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous Name360 ICT Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Royston Leslie Charles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoke House 1a Little Roke Avenue
Kenley
CR8 5NN
Director NameMr Neil Johnston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address26 Passfield Path
Thamesmead
London
SE26 8BT
Secretary NameSandra Johnston
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Passfield Path
Thamesmead
London
SE26 8BT
Secretary NameMr Tony Oliphant
StatusResigned
Appointed02 August 2011(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence Address26 Passfield Path
Thamesmead
London
SE28 8BT
Director NameMrs Sandra Elizabeth Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMr Royston Leslie Charles
StatusResigned
Appointed31 December 2014(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2015)
RoleCompany Director
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMr Philip Proctor
StatusResigned
Appointed14 October 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2020)
RoleCompany Director
Correspondence Address9th Floor, Nova South 160 Victoria Street
London
SW1E 5LB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.360ict.co.uk
Telephone020 86634000
Telephone regionLondon

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sandra Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£65,857
Cash£9,102
Current Liabilities£305,912

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

4 September 2020Delivered on: 7 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 4 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 April 2023Company name changed 360 ict LIMITED\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
19 July 2022Registered office address changed from Roke House 1a Little Roke Avenue Kenley CR8 5NN England to 10a High Street Chislehurst BR7 5AN on 19 July 2022 (1 page)
30 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
10 August 2021Registered office address changed from 9th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Roke House 1a Little Roke Avenue Kenley CR8 5NN on 10 August 2021 (1 page)
10 August 2021Change of details for Mr Roy Charles as a person with significant control on 10 August 2021 (2 pages)
29 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 September 2020Registration of charge 062192250002, created on 4 September 2020 (41 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
22 July 2020Termination of appointment of Philip Proctor as a secretary on 22 July 2020 (1 page)
14 May 2020Satisfaction of charge 062192250001 in full (1 page)
31 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 9th Floor, Nova South Victoria Street London SW1E 5LB England to 9th Floor, Nova South 160 Victoria Street London SW1E 5LB on 10 July 2019 (1 page)
10 July 2019Change of details for Mr Roy Charles as a person with significant control on 5 July 2019 (2 pages)
10 July 2019Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 9th Floor, Nova South Victoria Street London SW1E 5LB on 10 July 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 October 2015Termination of appointment of Royston Leslie Charles as a secretary on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Royston Leslie Charles as a secretary on 14 October 2015 (1 page)
15 October 2015Appointment of Mr Philip Proctor as a secretary on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Philip Proctor as a secretary on 14 October 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
4 March 2015Registration of charge 062192250001, created on 2 March 2015 (8 pages)
4 March 2015Registration of charge 062192250001, created on 2 March 2015 (8 pages)
4 March 2015Registration of charge 062192250001, created on 2 March 2015 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Termination of appointment of Sandra Johnston as a secretary on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Sandra Johnston as a secretary on 31 December 2014 (1 page)
15 January 2015Appointment of Mr Royston Leslie Charles as a secretary on 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Sandra Elizabeth Johnston as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Sandra Elizabeth Johnston as a director on 31 December 2014 (1 page)
15 January 2015Appointment of Mr Royston Leslie Charles as a secretary on 31 December 2014 (2 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Appointment of Mr Royston Leslie Charles as a director (2 pages)
16 January 2013Appointment of Mr Royston Leslie Charles as a director (2 pages)
12 December 2012Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 12 December 2012 (1 page)
10 December 2012Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 10 December 2012 (1 page)
7 December 2012Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Neil Johnston as a director (1 page)
7 December 2012Termination of appointment of Neil Johnston as a director (1 page)
7 December 2012Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page)
12 September 2012Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages)
12 September 2012Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages)
12 September 2012Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages)
10 September 2012Appointment of Mrs Sandra Johnson as a director (2 pages)
10 September 2012Appointment of Mrs Sandra Johnson as a director (2 pages)
22 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 22 June 2012 (1 page)
22 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 22 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Termination of appointment of Tony Oliphant as a secretary (1 page)
15 December 2011Termination of appointment of Tony Oliphant as a secretary (1 page)
2 August 2011Appointment of Mr Tony Oliphant as a secretary (1 page)
2 August 2011Appointment of Mr Tony Oliphant as a secretary (1 page)
27 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Director's details changed for Neil Johnston on 1 April 2010 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Neil Johnston on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Neil Johnston on 1 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 July 2009Return made up to 19/04/09; full list of members (3 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Return made up to 19/04/09; full list of members (3 pages)
24 July 2009Capitals not rolled up (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 October 2008Return made up to 19/04/08; full list of members
  • 363(287) ‐ Registered office changed on 06/10/08
(6 pages)
6 October 2008Return made up to 19/04/08; full list of members
  • 363(287) ‐ Registered office changed on 06/10/08
(6 pages)
20 April 2007New director appointed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (16 pages)
19 April 2007Director resigned (1 page)
19 April 2007Incorporation (16 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)