General information

Name:

360integrity Limited

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 07163186

Incorporation date: 2010-02-19

Dissolution date: 2023-07-25

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the beginning of 360integrity Ltd, a company which was situated at Evolution House Iceni Court, Delft Way in Norwich. The company was established on 2010-02-19. The firm registration number was 07163186 and its area code was NR6 6BB. The firm had been on the British market for about thirteen years up until 2023-07-25. Registered as Strategic Corrosion Management, it used the business name until 2014, the year it was replaced by 360integrity Ltd.

According to the following company's directors directory, there were two directors: Ian C. and Philip F..

Executives who controlled the firm include: Philip F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ian C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 360integrity Ltd 2014-08-15
  • Strategic Corrosion Management Ltd 2010-02-19

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 19 February 2010

Latest update: 6 March 2024

Philip F.

Role: Director

Appointed: 19 February 2010

Latest update: 6 March 2024

People with significant control

Philip F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 29 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Jobs and Vacancies at 360integrity Limited

Junior Developer in Cramlington, posted on Thursday 31st July 2014
Region / City Tyne-Tees, Cramlington
Industry Engeneering
Job type full time
Application by email jobs@stratcorrman.com
 
IT Support Technician in Cramlington, posted on Wednesday 23rd July 2014
Region / City Tyne-Tees, Cramlington
Industry Computer industry
Job type full time
Application by email jobs@stratcorrman.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2013

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2014

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2013 - 2014

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2012

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies