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

360GLOBALNET LTD

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
07127114
Private Limited Company
Active

Company Overview

About 360globalnet Ltd
360GLOBALNET LTD was founded on 2010-01-15 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". 360globalnet Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
360GLOBALNET LTD
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in CR3
 
Previous Names
360 GLOBALNET LTD13/07/2011
360 GLOBAL LTD12/07/2011
Filing Information
Company Number 07127114
Company ID Number 07127114
Date formed 2010-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB997311778  
Last Datalog update: 2024-01-09 09:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360GLOBALNET 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.
Companies with same name 360GLOBALNET LTD
The following companies were found which have the same name as 360GLOBALNET LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
360GLOBALNET PTY LTD Active Company formed on the 2018-12-21
360GLOBALNET PTY LTD Active Company formed on the 2018-12-21

Company Officers of 360GLOBALNET 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 2010-01-15
SIMON CHARLES YUN-FARMBROUGH
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN CHARLES JONES
Company Secretary 2010-01-15 2012-12-19
DOUGLAS ALEXANDER EDWARD BROWN
Director 2010-01-15 2012-12-19
MARK JOHN CHARLES JONES
Director 2010-01-15 2012-12-19
TIMOTHY GERALD OLIVER
Director 2010-08-06 2012-01-30

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 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
JAMES HARDING 360CORPORATE LTD Director 2012-12-19 CURRENT 2010-02-23 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 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 360CORPORATE LTD Director 2013-02-01 CURRENT 2010-02-23 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 360CORPORATE LTD Director 2010-02-23 CURRENT 2010-02-23 Active
PAUL ADRIAN STANLEY 360VIEWMAX LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
SIMON CHARLES YUN-FARMBROUGH Y-F ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
SIMON CHARLES YUN-FARMBROUGH SGDA LTD Director 2014-06-04 CURRENT 2014-04-29 Liquidation

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
2024-03-11DIRECTOR APPOINTED MR MARK MCGUIGAN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN RODILOSSO
2024-01-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03Director's details changed for Mrs Julie Ann Rodilosso on 2022-04-29
2022-05-03CH01Director's details changed for Mrs Julie Ann Rodilosso on 2022-04-29
2022-04-12RP04CS01
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-10-28AP01DIRECTOR APPOINTED MRS JULIE ANN RODILOSSO
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES YUN-FARMBROUGH
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-04-13CH01Director's details changed for Mr James Harding on 2021-04-08
2021-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-14SH0108/12/20 STATEMENT OF CAPITAL GBP 18573
2020-12-07SH0120/11/20 STATEMENT OF CAPITAL GBP 18477
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-26SH0126/10/20 STATEMENT OF CAPITAL GBP 18463
2020-10-06RES13Resolutions passed:
  • Allot shares 03/09/2020
2020-09-22SH0104/09/20 STATEMENT OF CAPITAL GBP 18215
2020-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-08CH01Director's details changed for Mr James Harding on 2020-04-07
2020-03-23SH0120/03/20 STATEMENT OF CAPITAL GBP 17826
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-01-23PSC07CESSATION OF PAUL ADRIAN STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CH01Director's details changed for Mr James Harding on 2020-01-01
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 17512
2018-01-19SH0108/12/17 STATEMENT OF CAPITAL GBP 17512
2018-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 15481
2018-01-15RP04SH01SECOND FILED SH01 - 18/04/17 STATEMENT OF CAPITAL GBP 15481.00
2018-01-15ANNOTATIONClarification
2018-01-15RP04SH01SECOND FILED SH01 - 18/04/17 STATEMENT OF CAPITAL GBP 15481.00
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071271140004
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27SH0118/04/17 STATEMENT OF CAPITAL GBP 1.00
2017-06-27SH0118/04/17 STATEMENT OF CAPITAL GBP 1.00
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 15161
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-21SH0109/02/17 STATEMENT OF CAPITAL GBP 15161
2017-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 13858
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR SIMON CHARLES YUN-FARMBROUGH
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-23AUDAUDITOR'S RESIGNATION
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071271140003
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-03-11RES13Resolutions passed:
  • Various agreements as listed 26/02/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071271140002
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 13858
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-11-11RES13Resolutions passed:
  • Purchase contract of shares 02/05/2013
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-25RES01ADOPT ARTICLES 25/09/15
2015-09-25AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 17/08/2015
2015-09-18RES01ADOPT ARTICLES 04/09/2015
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 13858
2015-01-15AR0115/01/15 FULL LIST
2014-10-02AAAUDIT 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
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 28/02/2014
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 13858
2014-01-16AR0115/01/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14SH0102/05/13 STATEMENT OF CAPITAL GBP 13858
2013-06-04SH0604/06/13 STATEMENT OF CAPITAL GBP 8210
2013-06-04SH0123/04/13 STATEMENT OF CAPITAL GBP 13858
2013-05-17RES01ADOPT ARTICLES 02/05/2013
2013-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-02-14AP01DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY
2013-01-21AR0115/01/13 FULL LIST
2012-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARBARA TYLER / 19/12/2012
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
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24SH0129/02/12 STATEMENT OF CAPITAL GBP 13855
2012-03-01SH0129/02/12 STATEMENT OF CAPITAL GBP 11223
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER
2012-01-25AR0115/01/12 FULL LIST
2012-01-24SH0115/05/11 STATEMENT OF CAPITAL GBP 10869
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-13RES15CHANGE OF NAME 13/07/2011
2011-07-13CERTNMCOMPANY NAME CHANGED 360 GLOBALNET LTD CERTIFICATE ISSUED ON 13/07/11
2011-07-12RES15CHANGE OF NAME 11/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED 360 GLOBAL LTD CERTIFICATE ISSUED ON 12/07/11
2011-03-02AR0115/01/11 FULL LIST
2010-12-10SH0130/11/10 STATEMENT OF CAPITAL GBP 10869
2010-09-23AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2010-06-22AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-15NEWINCCERTIFICATE 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 360GLOBALNET 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 360GLOBALNET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
DEBENTURE 2012-12-06 Satisfied QUINDELL PORTFOLIO PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 360GLOBALNET LTD

Intangible Assets
Patents
We have not found any records of 360GLOBALNET LTD registering or being granted any patents
Domain Names

360GLOBALNET LTD owns 3 domain names.

360link-up.co.uk   360localheros.co.uk   rodneysuniverse.co.uk  

Trademarks
We have not found any records of 360GLOBALNET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360GLOBALNET 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 (70100 - Activities of head offices) as 360GLOBALNET LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 360GLOBALNET 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 360GLOBALNET 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 360GLOBALNET 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.