UKBizDB.co.uk

360 NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Networks Limited. The company was founded 4 years ago and was given the registration number 12527897. The firm's registered office is in BEDFORD. You can find them at Bedford Heights C/o Bedford Accountants Ltd, Brickhill Drive, Bedford, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:360 NETWORKS LIMITED
Company Number:12527897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Bedford Heights C/o Bedford Accountants Ltd, Brickhill Drive, Bedford, England, MK41 7PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG

Director01 June 2021Active
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG

Director20 March 2020Active
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG

Director16 June 2023Active
Ashton House, Skeldyke Road, Kirton, Boston, England, PE20 1LU

Secretary20 March 2020Active
Unit 4, 58 The Causeway, Thorney, Peterborough, England, PE6 0QH

Director20 May 2021Active
Hills Accountants, 14 St. Marys Street, Whittlesey, Peterborough, England, PE7 1BG

Director20 March 2020Active
Unit 8, Fenlake Business Park, Fengate, Peterborough, England, PE1 5BQ

Director20 March 2020Active

People with Significant Control

Mr Alec Dalton
Notified on:19 July 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Mackin
Notified on:16 June 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Marie Cosgrove
Notified on:01 March 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 4, The Causeway, Peterborough, England, PE6 0QH
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Sandra Cosgrove
Notified on:01 August 2021
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Unit 4, 58 The Causeway, Peterborough, England, PE6 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Miss Rebecca Stacey Bonnaud
Notified on:01 June 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Hills Accountants, 14 St. Marys Street, Peterborough, England, PE7 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Marie Cosgrove
Notified on:20 May 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 4, 58 The Causeway, Peterborough, England, PE6 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Howard
Notified on:20 March 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alec Dalton
Notified on:20 March 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Mackin
Notified on:20 March 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit 8, Fenlake Business Park, Peterborough, England, PE1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Termination director company with name termination date.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Address

Change registered office address company with date old address new address.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.