Company Name360 Sourcing Limited
DirectorsGokul Mahna and Rajiv Taneja
Company StatusActive
Company Number07679698
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gokul Mahna
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressF-78 Green Park
New Delhi
110016
Director NameMr Rajiv Taneja
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Domnick Martin McIntyre
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wyndale Road
Knighton
Leicester
LE2 3WS
Secretary NameMr Domnick Martin McIntyre
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address43 Wyndale Road
Knighton
Leicester
LE2 3WS

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Gokul Mahna
70.00%
Ordinary
30 at £1Domnick Martin Mcintyre
30.00%
Ordinary

Financials

Year2013
Net Worth-£19,564
Cash£3,571
Current Liabilities£23,135

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 September 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Gokul Mahna as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Gokul Mahna as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 November 2014Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page)
12 November 2014Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page)
12 November 2014Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Registered office address changed from C/O I.J. Parkash Ltd Pentex House 30 Brunswick Street Manchester M13 9TQ United Kingdom on 25 June 2014 (1 page)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Registered office address changed from C/O I.J. Parkash Ltd Pentex House 30 Brunswick Street Manchester M13 9TQ United Kingdom on 25 June 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Appointment of Mr Rajiv Taneja as a director (2 pages)
27 June 2012Appointment of Mr Rajiv Taneja as a director (2 pages)
26 June 2012Termination of appointment of Domnick Mcintyre as a director (1 page)
26 June 2012Termination of appointment of Domnick Mcintyre as a director (1 page)
30 April 2012Registered office address changed from 43 Wyndale Road Knighton Leicester LE2 3WS England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 43 Wyndale Road Knighton Leicester LE2 3WS England on 30 April 2012 (1 page)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)