UKBizDB.co.uk

360COMS LIMITED

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

This company is commonly known as 360coms Limited. The company was founded 32 years ago and was given the registration number 02656999. The firm's registered office is in ST. IVES. You can find them at Unity House Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:360COMS LIMITED
Company Number:02656999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unity House Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Biscay Close, Haverhill, England, CB9 0LJ

Secretary02 January 2020Active
Unity House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director18 March 2000Active
Unity House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director01 July 2021Active
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW

Secretary-Active
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL

Secretary19 October 1998Active
1 Cabot House, Compass Point Business Park, Stocksbridge Way St Ives, PE27 5JL

Director01 November 2011Active
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW

Director-Active
32 Violet Close, Cherry Hinton, Cambridge, CB1 4YW

Director-Active
1 Cabot House, Compass Point Business Park, Stocksbridge Way St Ives, PE27 5JL

Director06 June 2014Active
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL

Director01 January 2016Active
Unity House, Compass Point Business Park, 9 Stocks Bridge Way, St. Ives, England, PE27 5JL

Director01 February 2016Active

People with Significant Control

Mr Clive John Ansell
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unity House, Compass Point Business Park, St. Ives, England, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Address

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

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Resolution

Resolution.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Mortgage

Mortgage charge whole cease with charge number.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.