UKBizDB.co.uk

360CTRL LIMITED

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

This company is commonly known as 360ctrl Limited. The company was founded 6 years ago and was given the registration number 11064576. The firm's registered office is in FAREHAM. You can find them at Fair Trade House, 3 Whittle Avenue, Fareham, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:360CTRL LIMITED
Company Number:11064576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fair Trade House, 3 Whittle Avenue, Fareham, Hampshire, England, PO15 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fair Trade House, 3 Whittle Avenue, Fareham, England, PO15 5SH

Director09 June 2019Active
Fair Trade House, 3 Whittle Avenue, Fareham, England, PO15 5SH

Director15 November 2017Active

People with Significant Control

Advaco Investments Limited
Notified on:09 June 2022
Status:Active
Country of residence:United Kingdom
Address:Fair Trade House, 3 Whittle Avenue, Fareham, United Kingdom, PO15 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lance Consolidation Limited
Notified on:28 September 2020
Status:Active
Country of residence:United Kingdom
Address:Fair Trade House, 3 Whittle Avenue, Fareham, United Kingdom, PO15 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jonathan Lance
Notified on:31 May 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Fair Trade House, 3 Whittle Avenue, Fareham, England, PO15 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Pierce
Notified on:15 November 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Fair Trade House, 3 Whittle Avenue, Fareham, England, PO15 5SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Accounts

Change account reference date company current shortened.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-15Capital

Capital cancellation shares.

Download
2020-08-15Capital

Capital return purchase own shares.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-06-21Address

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

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.