General information

Name:

360 Hub Limited

Office Address:

7 Nightingales Corner HP7 9PZ Amersham

Number: 05312610

Incorporation date: 2004-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

360 Hub Ltd 's been in the UK for at least 20 years. Started with Registered No. 05312610 in the year 2004, the firm have office at 7 Nightingales Corner, Amersham HP7 9PZ. The company switched its name two times. Up till 2019 this firm has delivered the services it specializes in as 360 Ram but at this moment this firm is registered under the business name 360 Hub Ltd. This company's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. Its most recent accounts describe the period up to Saturday 31st December 2022 and the most recent confirmation statement was released on Wednesday 14th December 2022.

Concerning the limited company, the full range of director's tasks have so far been carried out by Richard M. who was formally appointed in 2004 in December. This limited company had been directed by Julie M. till seventeen years ago. To provide support to the directors, this specific limited company has been using the skills of Emma S. as a secretary for the last eight years.

  • Previous company's names
  • 360 Hub Ltd 2019-07-01
  • 360 Ram Limited 2016-03-09
  • Richard Anthony Developments Limited 2004-12-14

Financial data based on annual reports

Company staff

Emma S.

Role: Secretary

Appointed: 01 March 2016

Latest update: 21 February 2024

Richard M.

Role: Director

Appointed: 14 December 2004

Latest update: 21 February 2024

People with significant control

Richard M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 25th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25th March 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 10th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10th April 2013
Annual Accounts 14th February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Beacon House Warwick Road

Post code:

HP9 2PE

City / Town:

Beaconsfield

HQ address,
2013

Address:

Beacon House Warwick Road

Post code:

HP9 2PE

City / Town:

Beaconsfield

HQ address,
2014

Address:

Beacon House Warwick Road

Post code:

HP9 2PE

City / Town:

Beaconsfield

Accountant/Auditor,
2014 - 2013

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane

Post code:

HP14 4NX

City / Town:

Hughenden Valley

Accountant/Auditor,
2012

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane Hughenden Valley

Post code:

HP14 4NX

City / Town:

High Wycombe

Accountant/Auditor,
2015

Name:

Quantulus Ltd

Address:

Spen Cottage Coombe Lane

Post code:

HP14 4NX

City / Town:

Hughenden Valley

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
19
Company Age

Similar companies nearby

Closest companies