General information

Name:

360 Vision Limited

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 03960108

Incorporation date: 2000-03-30

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@360vision.co.uk

Websites

www.360-vision.com
www.360vision.com
www.360vision.co.uk

Description

Data updated on:

The company is widely known under the name of 360 Vision Ltd. This firm was founded 25 years ago and was registered under 03960108 as its registration number. This particular head office of this company is registered in Coventry. You can reach them at Union House, 111 New Union Street. The enterprise's SIC code is 62090 which means Other information technology service activities. 2022/04/05 is the last time when the company accounts were filed.

At the moment, the following limited company is directed by a solitary managing director: Conrad F., who was appointed 25 years ago. Since 2000 Paul B., had performed the duties for this limited company till the resignation in 2013.

Conrad F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Conrad F.

Role: Director

Appointed: 30 March 2000

Latest update: 12 June 2025

People with significant control

Conrad F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 8 October 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 10 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2023
End Date For Period Covered By Report 05 April 2024
Annual Accounts 28 December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 28 December 2012
Annual Accounts 9 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2024-04-05 (AA)
filed on: 6th, January 2025
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Evans House 107 Marsh Road

Post code:

HA5 5PA

City / Town:

Pinner

HQ address,
2013

Address:

4 Copthall House The Meridian Station Square

Post code:

CV1 2FL

City / Town:

Coventry

HQ address,
2014

Address:

4 Copthall House The Meridian Station Square

Post code:

CV1 2FL

City / Town:

Coventry

HQ address,
2015

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Accountant/Auditor,
2014 - 2016

Name:

Mmti Limited

Address:

44 Carlton Avenue West

Post code:

HA0 3QU

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Closest Companies - by postcode