Whyteleafe
Surrey
CR3 0BL
Director Name | Mr James Harding |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mrs Jane Barbara Tyler |
---|---|
Status | Current |
Appointed | 19 December 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Mark McGuigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Douglas Alexander Edward Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director & Consultant |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Mark John Charles Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Mark John Charles Jones |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2012) |
Role | Lawyer/Solicitor |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Nicholas Palmer Kyle Montgomery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Simon Charles Yun-Farmbrough |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mrs Julie Ann Rodilosso |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Website | 360invue.com |
---|
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.3k at £1 | 360 Shareholders LTD 59.75% Ordinary |
---|---|
653 at £1 | Parabis Holdings LTD 4.71% Ordinary |
435 at £1 | Carl Ward-hersee 3.14% Ordinary |
3.5k at £1 | Paul Adrian Stanley 25.25% Ordinary |
217 at £1 | Chris Mckee 1.57% Ordinary |
217 at £1 | Nicholas James Addyman 1.57% Ordinary |
217 at £1 | Sheila Clark 1.57% Ordinary |
170 at £1 | Angela Scott 1.23% Ordinary |
170 at £1 | Stephen Scott 1.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £395,590 |
Gross Profit | £246,465 |
Net Worth | £4,251,589 |
Cash | £218,578 |
Current Liabilities | £1,435,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
8 December 2017 | Delivered on: 22 December 2017 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Outstanding |
---|---|
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Particulars: None. Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2012 | Delivered 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 |
11 March 2024 | Appointment of Mr Mark Mcguigan as a director on 5 March 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of Julie Ann Rodilosso as a director on 1 February 2024 (1 page) |
25 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page) |
20 December 2023 | Group of companies' accounts made up to 31 December 2022 (55 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
3 May 2022 | Director's details changed for Mrs Julie Ann Rodilosso on 29 April 2022 (2 pages) |
12 April 2022 | Second filing of Confirmation Statement dated 11 April 2020 (5 pages) |
12 April 2022 | Second filing of Confirmation Statement dated 9 March 2018 (5 pages) |
12 April 2022 | Second filing of Confirmation Statement dated 11 April 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (6 pages) |
28 October 2021 | Appointment of Mrs Julie Ann Rodilosso as a director on 28 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Simon Charles Yun-Farmbrough as a director on 19 October 2021 (1 page) |
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates
|
13 April 2021 | Director's details changed for Mr James Harding on 8 April 2021 (2 pages) |
13 March 2021 | Resolutions
|
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (6 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates
|
14 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
7 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
11 November 2020 | Group of companies' accounts made up to 31 December 2019 (56 pages) |
26 October 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
6 October 2020 | Resolutions
|
22 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
20 April 2020 | Resolutions
|
8 April 2020 | Director's details changed for Mr James Harding on 7 April 2020 (2 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 January 2020 | Resolutions
|
23 January 2020 | Cessation of Paul Adrian Stanley as a person with significant control on 23 January 2020 (1 page) |
8 January 2020 | Director's details changed for Mr James Harding on 1 January 2020 (2 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates
|
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
19 January 2018 | Resolutions
|
19 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
15 January 2018 | Second filing of a statement of capital following an allotment of shares on 18 April 2017
|
22 December 2017 | Registration of charge 071271140004, created on 8 December 2017 (65 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Simon Charles Yun-Farmbrough as a director on 3 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Simon Charles Yun-Farmbrough as a director on 3 January 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
11 April 2016 | Registration of charge 071271140003, created on 7 April 2016 (25 pages) |
11 April 2016 | Registration of charge 071271140003, created on 7 April 2016 (25 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
29 February 2016 | Registration of charge 071271140002, created on 26 February 2016 (60 pages) |
29 February 2016 | Registration of charge 071271140002, created on 26 February 2016 (60 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
25 September 2015 | Resolutions
|
25 September 2015 | Director's details changed for Mr James Harding on 17 August 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Director's details changed for Mr James Harding on 17 August 2015 (2 pages) |
25 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
20 May 2015 | Satisfaction of charge 1 in full (1 page) |
20 May 2015 | Satisfaction of charge 1 in full (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
2 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
2 July 2014 | Purchase of own shares. (3 pages) |
2 July 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Director's details changed for Mr James Harding on 28 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr James Harding on 28 February 2014 (2 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
4 June 2013 | Cancellation of shares. Statement of capital on 4 June 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
9 May 2013 | All of the property or undertaking has been released from charge 1 (9 pages) |
9 May 2013 | All of the property or undertaking has been released from charge 1 (9 pages) |
14 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
14 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Secretary's details changed for Mrs Jane Barbara Tyler on 19 December 2012 (1 page) |
24 December 2012 | Appointment of Mr James Harding as a director (2 pages) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
24 December 2012 | Appointment of Mr James Harding as a director
|
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (2 pages) |
24 December 2012 | Secretary's details changed for Mrs Jane Barbara Tyler on 19 December 2012 (1 page) |
24 December 2012 | Appointment of Mr James Harding as a director
|
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (2 pages) |
24 December 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
24 December 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
30 January 2012 | Termination of appointment of Timothy Oliver as a director (1 page) |
30 January 2012 | Termination of appointment of Timothy Oliver as a director (1 page) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 15 May 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 15 May 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Memorandum and Articles of Association (41 pages) |
19 July 2011 | Memorandum and Articles of Association (41 pages) |
13 July 2011 | Company name changed 360 globalnet LTD\certificate issued on 13/07/11
|
13 July 2011 | Company name changed 360 globalnet LTD\certificate issued on 13/07/11
|
12 July 2011 | Company name changed 360 global LTD\certificate issued on 12/07/11
|
12 July 2011 | Company name changed 360 global LTD\certificate issued on 12/07/11
|
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
23 September 2010 | Appointment of Mr Timothy Gerald Oliver as a director (3 pages) |
23 September 2010 | Appointment of Mr Timothy Gerald Oliver as a director (3 pages) |
22 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|