UKBizDB.co.uk

360 SOLUTIONS (UK) LIMITED

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

This company is commonly known as 360 Solutions (uk) Limited. The company was founded 21 years ago and was given the registration number 04629543. The firm's registered office is in GODALMING. You can find them at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:360 SOLUTIONS (UK) LIMITED
Company Number:04629543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director04 January 2021Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Secretary07 June 2018Active
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary02 May 2003Active
344 Manchester Road, Worsley, Manchester, M28 3WE

Secretary07 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 January 2003Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director27 March 2020Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director07 June 2018Active
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director07 January 2003Active
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director02 April 2003Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director07 June 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 January 2003Active

People with Significant Control

Arrow Business Communications Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:1st Floor, The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3sixt Holdings Ltd
Notified on:06 April 2016
Status:Active
Address:17, Moor Park Avenue, Preston, PR1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver James Marsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2019-04-11Accounts

Change account reference date company previous shortened.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Accounts

Change account reference date company previous shortened.

Download
2018-12-24Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.