General information

Name:

360 Visualise Ltd

Office Address:

International Development Centre Valley Drive LS29 8PB Ilkley

Number: 07184115

Incorporation date: 2010-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was registered is 2010-03-10. Established under no. 07184115, the company is considered a Private Limited Company. You may visit the main office of this firm during office hours under the following address: International Development Centre Valley Drive, LS29 8PB Ilkley. This enterprise's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. 360 Visualise Ltd released its account information for the financial year up to 2022-03-31. Its latest confirmation statement was submitted on 2023-03-10.

As found in this firm's executives data, for 13 years there have been two directors: Nicholas T. and Peter D..

Executives who have control over the firm are as follows: Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas T.

Role: Director

Appointed: 20 October 2011

Latest update: 23 February 2024

Peter D.

Role: Director

Appointed: 12 March 2010

Latest update: 23 February 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 15 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014
Annual Accounts 20 February 2015
Date Approval Accounts 20 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2013

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

HQ address,
2014

Address:

Horley Green House Horley Green Road Claremount

Post code:

HX3 6AS

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies