Active
Company Information for 360INTELLIMATION LTD
BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
|
Company Registration Number
07142145
Private Limited Company
Active |
Company Name | ||
---|---|---|
360INTELLIMATION LTD | ||
Legal Registered Office | ||
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL Other companies in CR3 | ||
Previous Names | ||
|
Company Number | 07142145 | |
---|---|---|
Company ID Number | 07142145 | |
Date formed | 2010-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 07:49:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE BARBARA TYLER |
||
JAMES HARDING |
||
NICHOLAS PALMER KYLE MONTGOMERY |
||
PAUL ADRIAN STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN CHARLES JONES |
Company Secretary | ||
DOUGLAS ALEXANDER EDWARD BROWN |
Director | ||
MARK JOHN CHARLES JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
360GLOBALNET LTD | Director | 2012-12-19 | CURRENT | 2010-01-15 | Active | |
360SPATIAL LTD | Director | 2012-12-19 | CURRENT | 2010-05-12 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2012-12-19 | CURRENT | 2011-01-13 | Active | |
360CAPITAL LTD | Director | 2012-12-19 | CURRENT | 2010-05-20 | Active | |
360SITEVIEW LTD | Director | 2012-12-19 | CURRENT | 2010-02-01 | Active | |
360CORPORATE LTD | Director | 2012-12-19 | CURRENT | 2010-02-23 | Active | |
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
INFOCAP TECHNOLOGIES LIMITED | Director | 2013-04-03 | CURRENT | 1997-10-02 | Active | |
RETRIEVAL TECHNOLOGIES LTD. | Director | 2013-04-03 | CURRENT | 1998-09-22 | Active | |
360CLAIMSERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2002-08-02 | Active | |
360GLOBALNET LTD | Director | 2013-02-01 | CURRENT | 2010-01-15 | Active | |
360SPATIAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-12 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2013-02-01 | CURRENT | 2011-01-13 | Active | |
360CAPITAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-20 | Active | |
360SITEVIEW LTD | Director | 2013-02-01 | CURRENT | 2010-02-01 | Active | |
360CORPORATE LTD | Director | 2013-02-01 | CURRENT | 2010-02-23 | Active | |
CADLAND LIMITED | Director | 1992-02-15 | CURRENT | 1985-09-30 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Jane Barbara Tyler on 2024-04-11 | ||
Appointment of Mr Timothy Murphy as company secretary on 2024-04-11 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mr James Harding on 2021-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr James Harding on 2020-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Harding on 2020-01-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071421450003 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071421450002 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
RES01 | ADOPT ARTICLES 14/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071421450001 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
RP04 | ||
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
CH01 | Director's details changed for Mr James Harding on 2015-08-17 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 28/02/2014 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE BARBARA TYLER / 19/12/2012 | |
AP03 | SECRETARY APPOINTED MRS JANE BARBARA TYLER | |
AP01 | DIRECTOR APPOINTED MR JAMES HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK JONES | |
AP01 | DIRECTOR APPOINTED MR JAMES HARDING | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 13/07/2011 | |
CERTNM | COMPANY NAME CHANGED 360 INTELLIMATION LTD CERTIFICATE ISSUED ON 13/07/11 | |
AR01 | 01/02/11 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED | ||
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED | ||
Outstanding | CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED |
|
|
|
|
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 360INTELLIMATION LTD
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as 360INTELLIMATION LTD are:
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. |