Company Name360Capital Ltd
DirectorsPaul Adrian Stanley and James Harding
Company StatusActive
Company Number07259759
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous Name360 Capital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
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, 7 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, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
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
Appointed20 May 2010(same day as company formation)
RoleCompany Director
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
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Colin Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Mark John Charles Jones
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Nicholas Palmer Kyle Montgomery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 8 months 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

Contact

Website360globalnet.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

100 at £1360globalnet LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,364
Current Liabilities£5,569

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week 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

Filing History

25 January 2024Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr James Harding on 8 April 2021 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr James Harding on 7 April 2020 (2 pages)
8 January 2020Director's details changed for Mr James Harding on 1 January 2020 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Registration of charge 072597590003, created on 8 December 2017 (65 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
11 April 2016Registration of charge 072597590002, created on 7 April 2016 (25 pages)
11 April 2016Registration of charge 072597590002, created on 7 April 2016 (25 pages)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
31 March 2016Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
31 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 March 2016Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2016Memorandum and Articles of Association (20 pages)
14 March 2016Memorandum and Articles of Association (20 pages)
29 February 2016Registration of charge 072597590001, created on 26 February 2016 (60 pages)
29 February 2016Registration of charge 072597590001, created on 26 February 2016 (60 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)
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 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 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)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 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)
10 October 2013Termination of appointment of Colin Taylor as a director (1 page)
10 October 2013Termination of appointment of Colin Taylor as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
18 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
18 February 2013Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages)
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)
24 December 2012Termination of appointment of Mark Jones as a director (1 page)
24 December 2012Appointment of Mr James Harding as a director on 19 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
(3 pages)
24 December 2012Appointment of Mr James Harding as a director on 19 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
(3 pages)
24 December 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
24 December 2012Termination of appointment of Mark Jones as a director (1 page)
24 December 2012Termination of appointment of Douglas Brown as a director (1 page)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
24 December 2012Appointment of Mr James Harding as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Company name changed 360 capital 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 capital LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
22 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
22 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)