Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 360CORPORATE LTD
Company Information for

360CORPORATE LTD

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
07166799
Private Limited Company
Active

Company Overview

About 360corporate Ltd
360CORPORATE LTD was founded on 2010-02-23 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". 360corporate Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
360CORPORATE LTD
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in CR3
 
Previous Names
360 CORPORATE LTD28/02/2012
Filing Information
Company Number 07166799
Company ID Number 07166799
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 05:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360CORPORATE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 360CORPORATE LTD

Current Directors
Officer Role Date Appointed
JANE BARBARA TYLER
Company Secretary 2012-12-19
JAMES HARDING
Director 2012-12-19
NICHOLAS PALMER KYLE MONTGOMERY
Director 2013-02-01
PAUL ADRIAN STANLEY
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN CHARLES JONES
Company Secretary 2010-02-23 2012-12-19
DOUGLAS ALEXANDER EDWARD BROWN
Director 2010-02-23 2012-12-19
MARK JOHN CHARLES JONES
Director 2010-02-23 2012-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HARDING THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
JAMES HARDING 360GLOBALNET LTD Director 2012-12-19 CURRENT 2010-01-15 Active
JAMES HARDING 360SPATIAL LTD Director 2012-12-19 CURRENT 2010-05-12 Active
JAMES HARDING WITHYOUIN5.COM LIMITED Director 2012-12-19 CURRENT 2011-01-13 Active
JAMES HARDING 360INTELLIMATION LTD Director 2012-12-19 CURRENT 2010-02-01 Active
JAMES HARDING 360CAPITAL LTD Director 2012-12-19 CURRENT 2010-05-20 Active
JAMES HARDING 360SITEVIEW LTD Director 2012-12-19 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
NICHOLAS PALMER KYLE MONTGOMERY INFOCAP TECHNOLOGIES LIMITED Director 2013-04-03 CURRENT 1997-10-02 Active
NICHOLAS PALMER KYLE MONTGOMERY RETRIEVAL TECHNOLOGIES LTD. Director 2013-04-03 CURRENT 1998-09-22 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CLAIMSERVICES LIMITED Director 2013-02-01 CURRENT 2002-08-02 Active
NICHOLAS PALMER KYLE MONTGOMERY 360GLOBALNET LTD Director 2013-02-01 CURRENT 2010-01-15 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SPATIAL LTD Director 2013-02-01 CURRENT 2010-05-12 Active
NICHOLAS PALMER KYLE MONTGOMERY WITHYOUIN5.COM LIMITED Director 2013-02-01 CURRENT 2011-01-13 Active
NICHOLAS PALMER KYLE MONTGOMERY 360INTELLIMATION LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CAPITAL LTD Director 2013-02-01 CURRENT 2010-05-20 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SITEVIEW LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY CADLAND LIMITED Director 1992-02-15 CURRENT 1985-09-30 Dissolved 2016-09-20
PAUL ADRIAN STANLEY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
PAUL ADRIAN STANLEY 360SHAREHOLDERS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
PAUL ADRIAN STANLEY RETRIEVAL TECHNOLOGIES LTD. Director 2013-01-01 CURRENT 1998-09-22 Active
PAUL ADRIAN STANLEY INFOCAP TECHNOLOGIES LIMITED Director 2012-06-26 CURRENT 1997-10-02 Active
PAUL ADRIAN STANLEY 360CLAIMSERVICES LIMITED Director 2012-03-19 CURRENT 2002-08-02 Active
PAUL ADRIAN STANLEY WITHYOUIN5.COM LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
PAUL ADRIAN STANLEY 360CAPITAL LTD Director 2010-05-20 CURRENT 2010-05-20 Active
PAUL ADRIAN STANLEY 360SPATIAL LTD Director 2010-05-12 CURRENT 2010-05-12 Active
PAUL ADRIAN STANLEY 360GLOBALNET LTD Director 2010-01-15 CURRENT 2010-01-15 Active
PAUL ADRIAN STANLEY 360VIEWMAX LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Termination of appointment of Jane Barbara Tyler on 2024-04-11
2024-04-24Appointment of Mr Timothy Murphy as company secretary on 2024-04-11
2024-03-11CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-01CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-13CH01Director's details changed for Mr James Harding on 2021-04-08
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-08CH01Director's details changed for Mr James Harding on 2020-04-07
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-08CH01Director's details changed for Mr James Harding on 2020-01-01
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071667990003
2017-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071667990002
2016-03-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2016-03-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2016-03-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2016-03-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2016-03-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2016-03-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2016-03-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2016-03-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071667990001
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-25CH01Director's details changed for Mr James Harding on 2015-08-17
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0123/02/15 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 28/02/2014
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0123/02/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0123/02/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY
2012-12-24AP03SECRETARY APPOINTED MRS JANE BARBARA TYLER
2012-12-24AP01DIRECTOR APPOINTED MR JAMES HARDING
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2012-12-24TM02APPOINTMENT TERMINATED, SECRETARY MARK JONES
2012-12-24AP01DIRECTOR APPOINTED MR JAMES HARDING
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28RES15CHANGE OF NAME 01/02/2012
2012-02-28CERTNMCOMPANY NAME CHANGED 360 CORPORATE LTD CERTIFICATE ISSUED ON 28/02/12
2012-02-23AR0123/02/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0123/02/11 FULL LIST
2010-06-22AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 360CORPORATE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 360CORPORATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
2016-04-07 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
2016-02-26 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360CORPORATE LTD

Intangible Assets
Patents
We have not found any records of 360CORPORATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 360CORPORATE LTD
Trademarks
We have not found any records of 360CORPORATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360CORPORATE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 360CORPORATE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 360CORPORATE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 360CORPORATE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 360CORPORATE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.