Company Name360Globalnet Ltd
Company StatusActive
Company Number07127114
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Previous Names360 Global Ltd and 360 Globalnet Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director & Consultant
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr James Harding
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMrs Jane Barbara Tyler
StatusCurrent
Appointed19 December 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Mark McGuigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(14 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Douglas Alexander Edward Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director & Consultant
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Mark John Charles Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Mark John Charles Jones
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2012)
RoleLawyer/Solicitor
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Nicholas Palmer Kyle Montgomery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years 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 NameMr Simon Charles Yun-Farmbrough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMrs Julie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Contact

Website360invue.com

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

8.3k at £1360 Shareholders LTD
59.75%
Ordinary
653 at £1Parabis Holdings LTD
4.71%
Ordinary
435 at £1Carl Ward-hersee
3.14%
Ordinary
3.5k at £1Paul Adrian Stanley
25.25%
Ordinary
217 at £1Chris Mckee
1.57%
Ordinary
217 at £1Nicholas James Addyman
1.57%
Ordinary
217 at £1Sheila Clark
1.57%
Ordinary
170 at £1Angela Scott
1.23%
Ordinary
170 at £1Stephen Scott
1.23%
Ordinary

Financials

Year2014
Turnover£395,590
Gross Profit£246,465
Net Worth£4,251,589
Cash£218,578
Current Liabilities£1,435,832

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

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

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: Csc Computer Sciences International Operations Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2012Delivered on: 6 December 2012
Satisfied on: 20 May 2015
Persons entitled: Quindell Portfolio PLC

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 March 2024Appointment of Mr Mark Mcguigan as a director on 5 March 2024 (2 pages)
1 February 2024Termination of appointment of Julie Ann Rodilosso as a director on 1 February 2024 (1 page)
25 January 2024Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page)
20 December 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
3 May 2022Director's details changed for Mrs Julie Ann Rodilosso on 29 April 2022 (2 pages)
12 April 2022Second filing of Confirmation Statement dated 11 April 2020 (5 pages)
12 April 2022Second filing of Confirmation Statement dated 9 March 2018 (5 pages)
12 April 2022Second filing of Confirmation Statement dated 11 April 2021 (5 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (6 pages)
28 October 2021Appointment of Mrs Julie Ann Rodilosso as a director on 28 October 2021 (2 pages)
26 October 2021Termination of appointment of Simon Charles Yun-Farmbrough as a director on 19 October 2021 (1 page)
2 October 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 12/04/22
(7 pages)
13 April 2021Director's details changed for Mr James Harding on 8 April 2021 (2 pages)
13 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (6 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 12/04/22
(7 pages)
14 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 18,573
(3 pages)
7 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 18,477
(3 pages)
11 November 2020Group of companies' accounts made up to 31 December 2019 (56 pages)
26 October 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 18,463
(3 pages)
6 October 2020Resolutions
  • RES13 ‐ Allot shares 03/09/2020
(6 pages)
22 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 18,215
(3 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 April 2020Director's details changed for Mr James Harding on 7 April 2020 (2 pages)
23 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 17,826
(3 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 January 2020Cessation of Paul Adrian Stanley as a person with significant control on 23 January 2020 (1 page)
8 January 2020Director's details changed for Mr James Harding on 1 January 2020 (2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 12/04/22
(6 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
19 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 17,512
(4 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 18 April 2017
  • GBP 15,481.00
(7 pages)
22 December 2017Registration of charge 071271140004, created on 8 December 2017 (65 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
27 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1.00
(4 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 15,161
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 15,161
(4 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 January 2017Appointment of Mr Simon Charles Yun-Farmbrough as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Simon Charles Yun-Farmbrough as a director on 3 January 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
11 April 2016Registration of charge 071271140003, created on 7 April 2016 (25 pages)
11 April 2016Registration of charge 071271140003, created on 7 April 2016 (25 pages)
1 April 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
1 April 2016Group of companies' accounts made up to 31 December 2014 (43 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements as listed 26/02/2016
(22 pages)
11 March 2016Resolutions
  • RES13 ‐ Various agreements as listed 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 February 2016Registration of charge 071271140002, created on 26 February 2016 (60 pages)
29 February 2016Registration of charge 071271140002, created on 26 February 2016 (60 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,858
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,858
(6 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)
11 November 2015Resolutions
  • RES13 ‐ Purchase contract of shares 02/05/2013
  • RES13 ‐ Purchase contract of shares 02/05/2013
(8 pages)
11 November 2015Resolutions
  • RES13 ‐ Purchase contract of shares 02/05/2013
(8 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Harding.
(5 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Harding.
(5 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2015Director's details changed for Mr James Harding on 17 August 2015 (2 pages)
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)
25 September 2015Director's details changed for Mr James Harding on 17 August 2015 (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 May 2015Satisfaction of charge 1 in full (1 page)
20 May 2015Satisfaction of charge 1 in full (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 13,858
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 13,858
(6 pages)
2 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
2 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
2 July 2014Purchase of own shares. (3 pages)
2 July 2014Purchase of own shares. (3 pages)
29 April 2014Director's details changed for Mr James Harding on 28 February 2014 (2 pages)
29 April 2014Director's details changed for Mr James Harding on 28 February 2014 (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 13,858
(6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 13,858
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 13,858
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 13,858
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 13,858
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 13,858
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 8,210
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 13,858
(4 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 8,210
(3 pages)
4 June 2013Cancellation of shares. Statement of capital on 4 June 2013
  • GBP 8,210
(3 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2013All of the property or undertaking has been released from charge 1 (9 pages)
9 May 2013All of the property or undertaking has been released from charge 1 (9 pages)
14 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
14 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 December 2012Secretary's details changed for Mrs Jane Barbara Tyler on 19 December 2012 (1 page)
24 December 2012Appointment of Mr James Harding 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)
24 December 2012Appointment of Mr James Harding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
(3 pages)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (2 pages)
24 December 2012Secretary's details changed for Mrs Jane Barbara Tyler on 19 December 2012 (1 page)
24 December 2012Appointment of Mr James Harding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
(3 pages)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (2 pages)
24 December 2012Termination of appointment of Douglas Brown as a director (1 page)
24 December 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 December 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 December 2012Termination of appointment of Douglas Brown as a director (1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,855
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,855
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 11,223
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 11,223
(3 pages)
30 January 2012Termination of appointment of Timothy Oliver as a director (1 page)
30 January 2012Termination of appointment of Timothy Oliver as a director (1 page)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
24 January 2012Statement of capital following an allotment of shares on 15 May 2011
  • GBP 10,869
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 15 May 2011
  • GBP 10,869
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Memorandum and Articles of Association (41 pages)
19 July 2011Memorandum and Articles of Association (41 pages)
13 July 2011Company name changed 360 globalnet LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Company name changed 360 globalnet LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed 360 global LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed 360 global LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,869
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,869
(4 pages)
23 September 2010Appointment of Mr Timothy Gerald Oliver as a director (3 pages)
23 September 2010Appointment of Mr Timothy Gerald Oliver as a director (3 pages)
22 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)