General information

Name:

360 Holdings Ltd

Office Address:

Studio 007 Derriford Business Park Derriford PL6 5FL Plymouth

Number: 06779061

Incorporation date: 2008-12-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

360 Holdings has been operating in this business field for seventeen years. Registered under company registration number 06779061, this firm is registered as a Private Limited Company. You can contact the main office of the company during its opening hours at the following address: Studio 007 Derriford Business Park Derriford, PL6 5FL Plymouth. This company's registered with SIC code 70100 and has the NACE code: Activities of head offices. The business most recent filed accounts documents describe the period up to Friday 30th September 2022 and the most current annual confirmation statement was filed on Monday 17th October 2022.

For the firm, many of director's assignments have so far been carried out by Stephen K. and Mervyn O.. As for these two executives, Stephen K. has managed firm for the longest period of time, having become one of the many members of the Management Board on 2008-12-23.

Stephen K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Stephen K.

Role: Director

Appointed: 23 December 2008

Latest update: 23 March 2025

Mervyn O.

Role: Director

Appointed: 23 December 2008

Latest update: 23 March 2025

People with significant control

Stephen K.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 21 March 2013
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 3 December 2013
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 9 March 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 27 March 2015
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On Fri, 31st Mar 2023 director's details were changed (CH01)
filed on: 22nd, October 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Mills Bakery Royal William Yard

Post code:

PL1 3RP

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age