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

360 WORKPLACE LIMITED

WINDSOR TWO, ARTHUR ROAD, WINDSOR, SL4 1RS,
Company Registration Number
05770083
Private Limited Company
Active

Company Overview

About 360 Workplace Ltd
360 WORKPLACE LIMITED was founded on 2006-04-05 and has its registered office in Windsor. The organisation's status is listed as "Active". 360 Workplace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
360 WORKPLACE LIMITED
 
Legal Registered Office
WINDSOR TWO
ARTHUR ROAD
WINDSOR
SL4 1RS
Other companies in TW20
 
Previous Names
360 DESIGN STUDIOS LIMITED16/11/2015
CLAYLANE LIMITED20/09/2006
Filing Information
Company Number 05770083
Company ID Number 05770083
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 WORKPLACE 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.
Companies with same name 360 WORKPLACE LIMITED
The following companies were found which have the same name as 360 WORKPLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
360 Workplace Solutions Ltd. 636 Beechdale Terrace Saskatoon Saskatchewan S7V 0A5 Active Company formed on the 2019-01-04

Company Officers of 360 WORKPLACE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GRAHAM LUCKING
Director 2006-05-04
LEESON MEDHURST
Director 2017-06-02
MARK JOSEPH SCOTT
Director 2016-05-09
AKI STAMATIS
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARRY PULLEY
Director 2006-10-18 2017-06-02
NIGEL HUDSON
Company Secretary 2006-05-04 2015-12-31
NIGEL HUDSON
Director 2006-05-04 2015-12-31
NICHOLA DWIGHT
Director 2007-05-01 2009-07-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-04-05 2006-05-04
LUCIENE JAMES LIMITED
Nominated Director 2006-04-05 2006-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GRAHAM LUCKING THE UNITED WORKPLACE LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
CLIVE GRAHAM LUCKING FOURFRONT HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CLIVE GRAHAM LUCKING WORK360 LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
CLIVE GRAHAM LUCKING SKETCH STUDIOS LIMITED Director 2006-05-04 CURRENT 2006-02-23 Active
CLIVE GRAHAM LUCKING FOURFRONT GROUP LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
CLIVE GRAHAM LUCKING CUBE INTERIOR SOLUTIONS LIMITED Director 2004-12-15 CURRENT 2004-12-02 Active
CLIVE GRAHAM LUCKING AREA SQ. LIMITED Director 1999-12-22 CURRENT 1999-11-05 Active
LEESON MEDHURST MMORF LTD Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2015-02-24
MARK JOSEPH SCOTT SKETCH STUDIOS LIMITED Director 2016-05-09 CURRENT 2006-02-23 Active
MARK JOSEPH SCOTT AREA SQ. LIMITED Director 2016-05-09 CURRENT 1999-11-05 Active
MARK JOSEPH SCOTT CUBE INTERIOR SOLUTIONS LIMITED Director 2016-05-09 CURRENT 2004-12-02 Active
MARK JOSEPH SCOTT FOURFRONT GROUP LIMITED Director 2016-05-09 CURRENT 2006-03-07 Active
MARK JOSEPH SCOTT FOURFRONT HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
AKI STAMATIS THE UNITED WORKPLACE LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
AKI STAMATIS FOURFRONT HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
AKI STAMATIS SKETCH STUDIOS LIMITED Director 2006-05-04 CURRENT 2006-02-23 Active
AKI STAMATIS FOURFRONT GROUP LIMITED Director 2006-03-29 CURRENT 2006-03-07 Active
AKI STAMATIS AREA SQ. LIMITED Director 2006-01-19 CURRENT 1999-11-05 Active
AKI STAMATIS CUBE INTERIOR SOLUTIONS LIMITED Director 2006-01-19 CURRENT 2004-12-02 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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-03-29Audit exemption subsidiary accounts made up to 2022-10-31
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM The Old Post Office 33 Station Road Egham Surrey TW20 9LA
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LEESON MEDHURST
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057700830003
2020-01-13AA01Previous accounting period extended from 30/04/19 TO 31/10/19
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057700830004
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AKI STAMATIS
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAHAM LUCKING
2019-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-10-19CH01Director's details changed for Mr Clive Graham Lucking on 2018-10-18
2018-10-19AP01DIRECTOR APPOINTED MR GARY JAMES CHANDLER
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-08AA01Previous accounting period extended from 29/04/17 TO 30/04/17
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057700830003
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY PULLEY
2017-06-02AP01DIRECTOR APPOINTED MR LEESON MEDHURST
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-05-09AP01DIRECTOR APPOINTED MR MARK JOSEPH SCOTT
2016-04-21AA01Current accounting period shortened from 30/04/16 TO 29/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON
2016-01-15TM02Termination of appointment of Nigel Hudson on 2015-12-31
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-16RES15CHANGE OF NAME 13/11/2015
2015-11-16CERTNMCompany name changed 360 design studios LIMITED\certificate issued on 16/11/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-20AR0105/04/14 FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057700830002
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057700830001
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-30AR0105/04/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUDSON / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUDSON / 29/05/2013
2013-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL HUDSON / 29/05/2013
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-16AR0105/04/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-12AR0105/04/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA DWIGHT
2010-05-11AR0105/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRY PULLEY / 29/03/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-09-20CERTNMCOMPANY NAME CHANGED CLAYLANE LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-06-21288aNEW DIRECTOR APPOINTED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 360 WORKPLACE 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 WORKPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding LLOYDS BANK PLC
2014-03-26 Outstanding LLOYDS BANK PLC
2014-03-21 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 WORKPLACE LIMITED

Intangible Assets
Patents
We have not found any records of 360 WORKPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 360 WORKPLACE LIMITED
Trademarks
We have not found any records of 360 WORKPLACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 360 WORKPLACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Bucks District Council 2013-07-24 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 360 WORKPLACE 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 WORKPLACE 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 WORKPLACE 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.