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

360 DOT NET LIMITED

12-14 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UR,
Company Registration Number
04631133
Private Limited Company
Active

Company Overview

About 360 Dot Net Ltd
360 DOT NET LIMITED was founded on 2003-01-08 and has its registered office in St. Albans. The organisation's status is listed as "Active". 360 Dot Net Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
360 DOT NET LIMITED
 
Legal Registered Office
12-14 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UR
Other companies in AL1
 
Previous Names
360 LIFECYCLE LIMITED30/06/2011
LIFETIME INDEPENDENT MANAGEMENT LTD09/09/2008
LIFETIME WEALTH MANAGEMENT LIMITED03/04/2008
Filing Information
Company Number 04631133
Company ID Number 04631133
Date formed 2003-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 05/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB937815293  
Last Datalog update: 2024-03-07 01:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 DOT NET LIMITED
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 360 DOT NET LIMITED

Current Directors
Officer Role Date Appointed
LAURA KATHERINE WHITBY
Company Secretary 2007-10-31
RICHARD DAVID FREEMAN
Director 2016-03-30
PAUL MERRIGAN
Director 2003-01-08
UFUK OZTURK
Director 2011-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CARLTON JAMES HOOD
Director 2015-11-19 2016-10-02
STEPHEN TIMOTHY INGREY
Company Secretary 2005-11-03 2007-10-31
LAURA KATHERINE WHITBY
Company Secretary 2003-01-08 2005-11-03
HOWARD THOMAS
Nominated Secretary 2003-01-08 2003-01-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-01-08 2003-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA KATHERINE WHITBY RYDERHEATH LIMITED Company Secretary 2007-10-31 CURRENT 2003-11-17 Dissolved 2017-03-07
LAURA KATHERINE WHITBY LIFETIME WEALTH MANAGEMENT LIMITED Company Secretary 2007-10-31 CURRENT 2003-01-08 Active
LAURA KATHERINE WHITBY LIFETIME FINANCIAL MANAGEMENT LIMITED Company Secretary 2007-10-31 CURRENT 1998-10-20 Active
RICHARD DAVID FREEMAN THE INVESTING AND SAVING ALLIANCE Director 2016-03-09 CURRENT 1998-04-17 Active
PAUL MERRIGAN SPINNINGFIELDS WEALTH PARTNERS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
PAUL MERRIGAN SCOTTSDALE CAPITAL LIMITED Director 2017-10-31 CURRENT 2010-07-22 Active
PAUL MERRIGAN SCOTTSDALE MONEYWISE LIMITED Director 2017-10-31 CURRENT 2013-12-24 Active
PAUL MERRIGAN LIFETIME WILLS & TRUSTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
PAUL MERRIGAN TRINITY LIFETIME PARTNERS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
PAUL MERRIGAN FINK LIFETIME LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PAUL MERRIGAN RYDERHEATH LIMITED Director 2004-01-16 CURRENT 2003-11-17 Dissolved 2017-03-07
PAUL MERRIGAN LIFETIME WEALTH MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PAUL MERRIGAN LIFETIME FINANCIAL MANAGEMENT LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
UFUK OZTURK SPINNINGFIELDS WEALTH PARTNERS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
UFUK OZTURK SCOTTSDALE CAPITAL LIMITED Director 2017-10-31 CURRENT 2010-07-22 Active
UFUK OZTURK SCOTTSDALE MONEYWISE LIMITED Director 2017-10-31 CURRENT 2013-12-24 Active
UFUK OZTURK LIFETIME WILLS & TRUSTS LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
UFUK OZTURK ZEOCORE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
UFUK OZTURK TRINITY LIFETIME PARTNERS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
UFUK OZTURK LIFETIME FS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
UFUK OZTURK LIFETIME OPTIONS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-09-09
UFUK OZTURK OPET INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1996-02-06 Active
UFUK OZTURK LIFETIME ASSURE LIMITED Director 2011-11-15 CURRENT 2011-03-24 Active
UFUK OZTURK LIFETIME WEALTH MANAGEMENT LIMITED Director 2011-07-26 CURRENT 2003-01-08 Active
UFUK OZTURK LIFETIME FINANCIAL MANAGEMENT LIMITED Director 2011-07-26 CURRENT 1998-10-20 Active
UFUK OZTURK FINK LIFETIME LIMITED Director 2011-07-26 CURRENT 2010-07-28 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-05-25Resolutions passed:<ul><li>Resolution Re: sub-division 09/05/2023</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: sub-division 09/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: sub-division 09/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-25Particulars of variation of rights attached to shares
2023-05-2409/05/23 STATEMENT OF CAPITAL GBP 127.581
2023-05-24Memorandum articles filed
2023-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-22Memorandum articles filed
2023-05-22Resolutions passed:<ul><li>Resolution Sub division 09/05/2023<li>Resolution on securities</ul>
2023-05-22Resolutions passed:<ul><li>Resolution Sub division 09/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-22Resolutions passed:<ul><li>Resolution Sub division 09/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-22Sub-division of shares on 2023-05-09
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-02-16Notification of Fink Lifetime Limited as a person with significant control on 2016-04-06
2022-02-16PSC02Notification of Fink Lifetime Limited as a person with significant control on 2016-04-06
2022-02-14DIRECTOR APPOINTED MR WILLEM LUDOLPH VAN ROOY
2022-02-14AP01DIRECTOR APPOINTED MR WILLEM LUDOLPH VAN ROOY
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WARWICK
2020-01-02TM02Termination of appointment of Laura Katherine Whitby on 2020-01-02
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-23SH0131/12/18 STATEMENT OF CAPITAL GBP 121.22
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-21AP01DIRECTOR APPOINTED MR ADAM WARWICK
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FREEMAN
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 114.29
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON JAMES HOOD
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046311330002
2016-04-14AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1529
2016-02-11AR0111/12/15 FULL LIST
2016-02-11AR0111/12/15 FULL LIST
2016-02-04ANNOTATIONClarification
2016-02-04SH02Sub-division of shares on 2015-11-19
2016-01-07ANNOTATIONClarification
2016-01-07RP04
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-07AP01DIRECTOR APPOINTED MR CARLTON JAMES HOOD
2015-12-01SH0119/11/15 STATEMENT OF CAPITAL GBP 750100.00
2015-12-01SH02Sub-division of shares on 2015-11-19
2015-12-01RES13SUB-DIVISION OF SHARES/CO BUSINESS 19/11/2015
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046311330001
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-04CH01Director's details changed for Mr Paul Merrigan on 2014-07-21
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM CITY GATE 17 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3JJ
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, CITY GATE, 17 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3JJ
2013-01-29AR0108/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-19AR0108/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17AP01DIRECTOR APPOINTED MR UFUK OZTURK
2011-06-30RES15CHANGE OF NAME 29/06/2011
2011-06-30CERTNMCOMPANY NAME CHANGED 360 LIFECYCLE LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-08AR0108/01/11 FULL LIST
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA KATHERINE WHITBY / 08/01/2011
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AR0108/01/10 FULL LIST
2009-03-13225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-02-16363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-09CERTNMCOMPANY NAME CHANGED LIFETIME INDEPENDENT MANAGEMENT LTD CERTIFICATE ISSUED ON 09/09/08
2008-09-0488(2)AD 04/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-29CERTNMCOMPANY NAME CHANGED LIFETIME WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-01-29363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW SECRETARY APPOINTED
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-18225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2004-03-24363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-04-15288bSECRETARY RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 360 DOT NET LIMITED 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 360 DOT NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Outstanding HSBC BANK PLC
2015-11-19 Outstanding OLD MUTUAL WEALTH HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 360 DOT NET LIMITED

Intangible Assets
Patents
We have not found any records of 360 DOT NET LIMITED registering or being granted any patents
Domain Names

360 DOT NET LIMITED owns 2 domain names.

360dotnet.co.uk   360lifecycle.co.uk  

Trademarks
We have not found any records of 360 DOT NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360 DOT NET LIMITED. 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 (62012 - Business and domestic software development) as 360 DOT NET LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 360 DOT NET LIMITED 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 360 DOT NET LIMITED 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 360 DOT NET LIMITED 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.