UKBizDB.co.uk

SOCIAL 360 LIMITED

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

This company is commonly known as Social 360 Limited. The company was founded 14 years ago and was given the registration number 07014125. The firm's registered office is in LONDON. You can find them at 8 Plaza Gardens, 88 Upper Richmond Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOCIAL 360 LIMITED
Company Number:07014125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Plaza Gardens, 88 Upper Richmond Road, London, United Kingdom, SW15 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143-149, Fenchurch Street, London, England, EC3M 6BN

Secretary29 January 2024Active
143-149, Fenchurch Street, London, England, EC3M 6BN

Director29 January 2024Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary12 July 2011Active
8, Plaza Gardens, 88 Upper Richmond Road, London, United Kingdom, SW15 2DT

Director05 December 2011Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director09 September 2009Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director07 May 2015Active
10, Allestree Road, London, United Kingdom, SW6 6AE

Director09 September 2009Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director09 September 2009Active
Cranleigh House, 36 Lee Road, Lynton, United Kingdom, EX35 6BS

Director09 September 2009Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director07 May 2015Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director31 October 2018Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 October 2011Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 January 2014Active

People with Significant Control

Merit Group Plc
Notified on:15 November 2017
Status:Active
Country of residence:United Kingdom
Address:11th Floor, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Herridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Hyde Park House, 5 Manfred Road, London, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Address

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

Download
2024-02-26Accounts

Change account reference date company previous extended.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person secretary company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Address

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

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Capital

Capital cancellation shares.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-18Capital

Capital statement capital company with date currency figure.

Download
2022-08-18Capital

Legacy.

Download
2022-08-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.