UKBizDB.co.uk

V360 MARINE LTD

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

This company is commonly known as V360 Marine Ltd. The company was founded 7 years ago and was given the registration number 10634362. The firm's registered office is in SALFORD. You can find them at 5th Floor The Landing, Media City Uk, Salford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:V360 MARINE LTD
Company Number:10634362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5th Floor The Landing, Media City Uk, Salford, United Kingdom, M50 2ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director23 February 2017Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director29 July 2020Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director23 February 2017Active
The Tower, Daltongate Business Centre, Daltongate, Ulverston, LA12 7AJ

Director23 February 2017Active
The Landing, Media City Uk, Salford, M50 2ST

Director23 February 2017Active

People with Significant Control

V360 Holdings Ltd
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:5th Floor The Landing, Media City Uk, Salford, England, M50 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Steven Beach
Notified on:04 July 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:The Landing, Media City Uk, Salford, England, M50 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Slater
Notified on:16 August 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:14a Main Street, Cockermouth, England, CA13 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Adam Hooson
Notified on:16 August 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:14a Main Street, Cockermouth, England, CA13 9LQ
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 (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
2023-08-05Address

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

Download
2023-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Resolution

Resolution.

Download
2023-05-17Address

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

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

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

Download
2022-05-24Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Address

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

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Accounts

Accounts amended with accounts type dormant.

Download
2019-08-27Miscellaneous

Legacy.

Download
2019-08-27Miscellaneous

Legacy.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.