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, 10 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, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Timothy Murphy |
---|---|
Status | Current |
Appointed | 11 April 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
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 | 01 February 2010(same day as company formation) |
Role | Company Director |
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 | 01 February 2010(same day as company formation) |
Role | Company Director |
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 | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mrs Jane Barbara Tyler |
---|---|
Status | Resigned |
Appointed | 19 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 April 2024) |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
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 |
Website | 360globalnet.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
100 at £1 | 360 Globalnet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,303 |
Gross Profit | £99,433 |
Net Worth | -£715,595 |
Cash | £2,262 |
Current Liabilities | £1,743,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page) |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
23 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
8 April 2020 | Director's details changed for Mr James Harding on 7 April 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr James Harding on 1 January 2020 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 071421420003, created on 8 December 2017 (65 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 April 2016 | Registration of charge 071421420002, created on 7 April 2016 (25 pages) |
11 April 2016 | Registration of charge 071421420002, created on 7 April 2016 (25 pages) |
30 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
30 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
30 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
30 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
29 February 2016 | Registration of charge 071421420001, created on 26 February 2016 (60 pages) |
29 February 2016 | Registration of charge 071421420001, created on 26 February 2016 (60 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
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) |
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 | 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 | 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) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 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) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Appointment of Mr James Harding as a director on 19 December 2012
|
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) |
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (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 secretary (1 page) |
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 on 19 December 2012
|
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (1 page) |
24 December 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
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) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
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) |
13 July 2011 | Company name changed 360 siteview LTD\certificate issued on 13/07/11
|
13 July 2011 | Company name changed 360 siteview LTD\certificate issued on 13/07/11
|
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
22 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|