Company NameWithyouin5.com Limited
DirectorsPaul Adrian Stanley and James Harding
Company StatusActive
Company Number07492078
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Previous Name360 Capital Leasing Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Adrian Stanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(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(1 year, 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(1 year, 11 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
Appointed13 January 2011(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
Appointed13 January 2011(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
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 476 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Douglas Brown
StatusResigned
Appointed13 January 2011(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 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 NameDr Akeel Al-Attar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2017)
RoleDirector/Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Innovation Forum 51 Frederick Road
Salford
M6 6FP
Director NameMr Roy Ernest Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2017)
RoleChartered Accountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
Middleton
Manchester
M24 1NF

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

740 at £1360 Globalnet LTD
74.00%
Ordinary
260 at £1Xpertrule Software LTD
26.00%
Ordinary

Financials

Year2014
Gross Profit-£8,211
Net Worth-£32,284
Cash£244
Current Liabilities£51,892

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 Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

25 January 2024Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
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 (17 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
8 April 2020Director's details changed for Mr James Harding on 7 April 2020 (2 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 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 (17 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 December 2017Registration of charge 074920780001, created on 8 December 2017 (65 pages)
22 December 2017Registration of charge 074920780001, created on 8 December 2017 (65 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
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)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 March 2017Termination of appointment of Akeel Al-Attar as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Akeel Al-Attar as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Roy Ernest Davies as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Roy Ernest Davies as a director on 9 March 2017 (1 page)
23 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 March 2016Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
31 March 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
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 (19 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(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)
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)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 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 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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 subsidiary accounts made up to 31 December 2013 (16 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)
25 April 2014Director's details changed for Mr Akeel Al-Attar on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Roy Ernest Davies on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Akeel Al-Attar on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Roy Ernest Davies on 25 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Akeel Al-Attar on 23 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Akeel Al-Attar on 23 April 2014 (2 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
24 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 September 2013Memorandum and Articles of Association (43 pages)
12 September 2013Memorandum and Articles of Association (43 pages)
30 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
15 July 2013Appointment of Mr Akeel Al-Attar as a director (2 pages)
15 July 2013Appointment of Mr Akeel Al-Attar as a director (2 pages)
15 July 2013Appointment of Mr Roy Ernest Davies as a director (2 pages)
15 July 2013Appointment of Mr Roy Ernest Davies as a director (2 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)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 December 2012Termination of appointment of Douglas Brown as a secretary (1 page)
24 December 2012Termination of appointment of Douglas Brown as a secretary (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.
(2 pages)
24 December 2012Appointment of Mr James Harding as a director (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 director (1 page)
24 December 2012Termination of appointment of Mark Jones as a director (1 page)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
24 December 2012Termination of appointment of Douglas Brown 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.
(2 pages)
24 December 2012Appointment of Mrs Jane Barbara Tyler as a secretary (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 August 2012Memorandum and Articles of Association (38 pages)
23 August 2012Memorandum and Articles of Association (38 pages)
21 August 2012Company name changed 360 capital leasing LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed 360 capital leasing LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Mr Douglas Brown on 24 January 2012 (1 page)
24 January 2012Director's details changed for Mr Douglas Alexander Edward Brown on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Mark John Charles Jones on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Paul Adrian Stanley on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mr Douglas Brown on 24 January 2012 (1 page)
24 January 2012Director's details changed for Mr Paul Adrian Stanley on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Douglas Alexander Edward Brown on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Mark John Charles Jones on 24 January 2012 (2 pages)
23 December 2011Termination of appointment of Colin Taylor as a director (1 page)
23 December 2011Termination of appointment of Colin Taylor as a director (1 page)
25 January 2011Registered office address changed from Bourne House 476 Godstone Road Whyteleafe Surrey CR3 0BL England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Bourne House 476 Godstone Road Whyteleafe Surrey CR3 0BL England on 25 January 2011 (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)