UKBizDB.co.uk

HADRIAN'S 360 LIMITED

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

This company is commonly known as Hadrian's 360 Limited. The company was founded 3 years ago and was given the registration number 12816357. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HADRIAN'S 360 LIMITED
Company Number:12816357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2020
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom, NE1 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Wantage Road, Durham, England, DH1 1LP

Director04 March 2022Active
Picktree Court, Picktree Lane, Chester Le Street, England, DH3 3SY

Director20 September 2021Active
Picktree Court, Picktree Lane, Chester Le Street, England, DH3 3SY

Director20 September 2021Active
27, Wantage Road, Durham, England, DH1 1LP

Director29 March 2023Active
6/F, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom, NE1 2HJ

Director16 August 2020Active

People with Significant Control

Mr Stuart Thomas Niven
Notified on:04 March 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:27, Wantage Road, Durham, England, DH1 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
One Collection Leisure Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Scotts 5, Bowes Offices, Chester Le Street, England, DH3 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Thomas Niven
Notified on:04 March 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:27, Wantage Road, Durham, England, DH1 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
High Street Hospitality Limited
Notified on:16 August 2020
Status:Active
Country of residence:United Kingdom
Address:6/F, Stockbridge House, Newcastle Upon Tyne, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-06Address

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

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.