Company NameThree Sixty Insure Limited
DirectorsSamuel John Cowen and Steven Douglas Buckingham
Company StatusActive
Company Number06624077
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Previous Name3 Sixty Insure Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Samuel John Cowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Steven Douglas Buckingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed14 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameJulie Helen Cowen
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleSecretary
Correspondence Address62 Hough Lane
Bromley Cross
Bolton
Lancs
BL7 9DB
Director NameMr Mark Lomax
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameMrs Julie Helen Cowen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMc Formations Ltd (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Website3sixtyinsure.com
Email address[email protected]
Telephone01204 301423
Telephone regionBolton

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12k at £1Samuel Cowen
99.98%
Ordinary
20 at £0.1Julie Cowen
0.02%
Ordinary B

Financials

Year2014
Net Worth£74,962
Cash£116,565
Current Liabilities£93,049

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 18 June 2020 with updates (6 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
30 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 December 2019Appointment of Mrs Julie Helen Cowen as a director on 20 November 2019 (2 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 June 2018Notification of Samuel John Cowen as a person with significant control on 18 June 2016 (2 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,002
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,002
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,002
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12,002
(5 pages)
5 February 2015Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,002
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,002
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Mark Lomax as a director (1 page)
1 November 2011Termination of appointment of Mark Lomax as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 June 2010Director's details changed for Mark Lomax on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Samuel John Cowen on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Samuel John Cowen on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mark Lomax on 18 June 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 August 2009Return made up to 18/06/09; full list of members; amend (8 pages)
26 August 2009Return made up to 18/06/09; full list of members; amend (8 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from canmore house 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page)
18 June 2009Registered office changed on 18/06/2009 from canmore house 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 March 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
25 March 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
4 September 2008Nc inc already adjusted 13/08/08 (1 page)
4 September 2008Nc inc already adjusted 13/08/08 (1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Ad 14/08/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages)
4 September 2008Ad 14/08/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
18 August 2008Director appointed mark lomax (2 pages)
18 August 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
18 August 2008Director appointed mark lomax (2 pages)
7 July 2008Director appointed samuel john cowen (2 pages)
7 July 2008Appointment terminated director mc formations LTD (1 page)
7 July 2008Appointment terminated director mc formations LTD (1 page)
7 July 2008Secretary appointed julie helen cowen (2 pages)
7 July 2008Appointment terminated secretary crs legal services LTD (1 page)
7 July 2008Appointment terminated secretary crs legal services LTD (1 page)
7 July 2008Secretary appointed julie helen cowen (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
7 July 2008Director appointed samuel john cowen (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)