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

360INTELLIMATION LTD

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL,
Company Registration Number
07142145
Private Limited Company
Active

Company Overview

About 360intellimation Ltd
360INTELLIMATION LTD was founded on 2010-02-01 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". 360intellimation 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
360INTELLIMATION LTD
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL
Other companies in CR3
 
Previous Names
360 INTELLIMATION LTD13/07/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360INTELLIMATION 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 360INTELLIMATION 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 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN CHARLES JONES
Company Secretary 2010-02-01 2012-12-19
DOUGLAS ALEXANDER EDWARD BROWN
Director 2010-02-01 2012-12-19
MARK JOHN CHARLES JONES
Director 2010-02-01 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 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 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 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

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, 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
2023-03-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-13CH01Director's details changed for Mr James Harding on 2021-04-08
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-08CH01Director's details changed for Mr James Harding on 2020-04-07
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, 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
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071421450003
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
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071421450002
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
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071421450001
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
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
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0101/02/15 FULL LIST
2014-10-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT 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
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0101/02/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0101/02/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY
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
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10AR0101/02/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-13RES15CHANGE OF NAME 13/07/2011
2011-07-13CERTNMCOMPANY NAME CHANGED 360 INTELLIMATION LTD CERTIFICATE ISSUED ON 13/07/11
2011-03-02AR0101/02/11 FULL LIST
2010-06-22AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to 360INTELLIMATION 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 360INTELLIMATION 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 360INTELLIMATION LTD

Intangible Assets
Patents
We have not found any records of 360INTELLIMATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 360INTELLIMATION LTD
Trademarks
We have not found any records of 360INTELLIMATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360INTELLIMATION 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 (80300 - Investigation activities) as 360INTELLIMATION LTD are:

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