Company NamePerformance 360 Ltd
DirectorEdward George Brown
Company StatusActive
Company Number08008091
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Edward George Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Edith Road
Selhurst
London
SE25 5PQ
Director NameMr Matthew Francis Robinson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleBritish Army
Country of ResidenceEngland
Correspondence Address54 Argento Tower
Mapleton Road
Wandsworth
London
SE18 4GA
Director NameMr Nicholas Robinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ashridge Way
Morden
Surrey
SM4 4ED

Contact

Telephone01932 504999
Telephone regionWeybridge

Location

Registered Address133 Ross Road
London
SE25 6TW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,161
Cash£5,076
Current Liabilities£19,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

17 June 2020Change of details for Mr Edward George Brown as a person with significant control on 17 June 2020 (2 pages)
21 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Director's details changed for Mr Edward George Brown on 29 May 2018 (2 pages)
29 May 2018Change of details for Mr Edward George Brown as a person with significant control on 29 May 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 27 March 2017 with updates (9 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Confirmation statement made on 27 March 2017 with updates (9 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Director's details changed for Mr Edward George Brown on 4 April 2016 (2 pages)
10 May 2016Director's details changed for Mr Edward George Brown on 4 April 2016 (2 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Edward George Brown on 27 August 2014 (2 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 73
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 73
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 73
(3 pages)
10 April 2012Termination of appointment of Nicholas Robinson as a director (1 page)
10 April 2012Termination of appointment of Nicholas Robinson as a director (1 page)
10 April 2012Termination of appointment of Matthew Robinson as a director (1 page)
10 April 2012Termination of appointment of Matthew Robinson as a director (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)