Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 360CRM LIMITED
Company Information for

360CRM LIMITED

4 SOUTH WARDPARK COURT, CUMBERNAULD, GLASGOW, G67 3EH,
Company Registration Number
SC261952
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 360crm Ltd
360CRM LIMITED was founded on 2004-01-15 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". 360crm Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
360CRM LIMITED
 
Legal Registered Office
4 SOUTH WARDPARK COURT
CUMBERNAULD
GLASGOW
G67 3EH
Other companies in KA1
 
Previous Names
360 CRM LIMITED27/01/2005
Filing Information
Company Number SC261952
Company ID Number SC261952
Date formed 2004-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-09 13:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360CRM 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 360CRM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GUICE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JOHNSTON
Director 2014-06-04 2017-10-01
BRENDAN JOHN FATCHETT
Director 2013-06-27 2014-11-13
GILLIAN MARIE DYSON
Director 2013-07-31 2014-06-04
LINDA MILLER
Company Secretary 2004-01-15 2013-07-31
DAVID JOHN BRAZIER
Director 2006-08-02 2013-07-31
WALTER MILLER
Director 2004-01-15 2013-07-31
PAULINE MARIE WOODROW
Director 2006-08-02 2013-07-31
LINDA MILLER
Director 2004-01-15 2006-03-21
BRIAN REID LTD.
Nominated Secretary 2004-01-15 2004-01-15
STEPHEN MABBOTT LTD.
Nominated Director 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN GUICE SRCL LIMITED Director 2017-12-01 CURRENT 1996-07-18 Active
ROBERT JOHN GUICE EMERGENCY RESPONSE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-09-04 Active
ROBERT JOHN GUICE CENTRAL AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINICAL ENERGY LIMITED Director 2017-10-01 CURRENT 1989-09-06 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1990-08-15 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL LIMITED Director 2017-10-01 CURRENT 1991-06-07 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT ENSA LTD Director 2017-10-01 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT JOHN GUICE IQ COMPAN LIMITED Director 2017-10-01 CURRENT 2013-10-18 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED Director 2017-10-01 CURRENT 1989-10-02 Active - Proposal to Strike off
ROBERT JOHN GUICE SPIRECHEM NORTH WEST LIMITED Director 2017-10-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2000-11-24 Active - Proposal to Strike off
ROBERT JOHN GUICE TEXTANYWHERE LIMITED Director 2017-10-01 CURRENT 2001-04-30 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES (UK) LIMITED Director 2017-10-01 CURRENT 2003-10-23 Active - Proposal to Strike off
ROBERT JOHN GUICE NORTON WASTE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-12-02 Active - Proposal to Strike off
ROBERT JOHN GUICE THORNFIELDS TRAINING LIMITED Director 2017-10-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIFORCE LIMITED Director 2017-10-01 CURRENT 2006-10-26 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS LIMITED Director 2017-10-01 CURRENT 2011-06-20 Active
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED Director 2017-10-01 CURRENT 2011-10-03 Active
ROBERT JOHN GUICE TEXTWORLD LIMITED Director 2017-10-01 CURRENT 2012-09-12 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES INC. (N.I.) LIMITED Director 2017-10-01 CURRENT 1997-06-13 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT JACK LIMITED Director 2017-10-01 CURRENT 1999-03-08 Active - Proposal to Strike off
ROBERT JOHN GUICE ROCK HIGHLAND LIMITED Director 2017-10-01 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT JOHN GUICE EMAC DELTA LIMITED Director 2017-10-01 CURRENT 2011-01-12 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL WASTE CARE LIMITED Director 2017-10-01 CURRENT 1993-08-25 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL INCINERATION SERVICES LIMITED Director 2017-10-01 CURRENT 1993-09-30 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL COURIER SERVICES LIMITED Director 2017-10-01 CURRENT 1993-12-14 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE LIMITED Director 2017-10-01 CURRENT 1994-03-01 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH GROUP LIMITED Director 2017-10-01 CURRENT 1997-12-31 Active - Proposal to Strike off
ROBERT JOHN GUICE AVANTI AWS LIMITED Director 2017-10-01 CURRENT 1998-06-02 Active - Proposal to Strike off
ROBERT JOHN GUICE ECO-SAFE SYSTEMS LIMITED Director 2017-10-01 CURRENT 1999-01-14 Active - Proposal to Strike off
ROBERT JOHN GUICE HEALTHCARE WASTE LIMITED Director 2017-10-01 CURRENT 1999-09-24 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL SAFETY SERVICES LIMITED Director 2017-10-01 CURRENT 1999-12-15 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH INCINERATION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIABURST LIMITED Director 2017-10-01 CURRENT 2000-11-07 Active
ROBERT JOHN GUICE MEDICAL SERVICES (NORTH-EAST) LIMITED Director 2017-10-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ROBERT JOHN GUICE RAPID & SECURE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active - Proposal to Strike off
ROBERT JOHN GUICE NESTON TANK CLEANERS LIMITED Director 2017-10-01 CURRENT 2004-11-26 Active - Proposal to Strike off
ROBERT JOHN GUICE AUTOMOTIVE WASTE SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ROBERT JOHN GUICE ERS INTERNATIONAL GROUP LIMITED Director 2017-10-01 CURRENT 2008-01-15 Active
ROBERT JOHN GUICE ERS TRAINING LIMITED Director 2017-10-01 CURRENT 2008-02-04 Active
ROBERT JOHN GUICE DEBONAIR NURSING SERVICES LIMITED Director 2017-10-01 CURRENT 2008-09-26 Active
ROBERT JOHN GUICE AST AMBULANCE SERVICE LIMITED Director 2017-10-01 CURRENT 2009-11-25 Active
ROBERT JOHN GUICE MY SURGERY WEBSITE LIMITED Director 2017-10-01 CURRENT 2010-04-07 Active - Proposal to Strike off
ROBERT JOHN GUICE HIGHLAND WASTE SERVICES LTD. Director 2017-10-01 CURRENT 1995-09-21 Active - Proposal to Strike off
ROBERT JOHN GUICE ECOLOGY SCOTLAND LTD. Director 2017-10-01 CURRENT 1996-06-27 Active
ROBERT JOHN GUICE EMAC RECYCLING LIMITED Director 2017-10-01 CURRENT 2001-10-17 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (UK) LIMITED Director 2017-10-01 CURRENT 1990-02-02 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1998-03-12 Active - Proposal to Strike off
ROBERT JOHN GUICE NORVIC AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL, LTD. Director 2017-10-01 CURRENT 2004-06-01 Active
ROBERT JOHN GUICE S.C.L. CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-03-15 Liquidation
ROBERT JOHN GUICE ERS PATIENT TRANSPORT SERVICES LTD Director 2017-10-01 CURRENT 2009-10-23 Active
ROBERT JOHN GUICE IQ MED HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active - Proposal to Strike off
ROBERT JOHN GUICE ARTECH REDUCTION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2003-03-13 Active
ROBERT JOHN GUICE GUICE PROPERTY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBERT JOHN GUICE VULCAN CORP LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT JOHN GUICE SHRED-IT LIMITED Director 2015-12-09 CURRENT 2000-08-04 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
2021-11-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-01DS01Application to strike the company off the register
2021-08-23SH19Statement of capital on 2021-08-23 GBP 0.953
2021-08-23SH20Statement by Directors
2021-08-23CAP-SSSolvency Statement dated 20/08/21
2021-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR DANIEL GINNETTI
2019-03-11RES13Resolutions passed:
  • Officers appointment and termination approved 07/02/2019
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON
2017-11-06AP01DIRECTOR APPOINTED MR ROBERT JOHN GUICE
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 2B New Mill Road Kilmarnock Ayrshire KA1 3JF
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 95300
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 95300
2016-02-19AR0115/01/16 FULL LIST
2016-02-19AR0115/01/16 FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-04-16AA01Current accounting period shortened from 31/07/14 TO 31/12/13
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 95300
2015-02-13AR0115/01/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN FATCHETT
2014-07-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DYSON
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 95300
2014-02-11AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA01Previous accounting period extended from 31/03/13 TO 31/07/13
2013-11-07AP01DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT
2013-10-31AP01DIRECTOR APPOINTED MRS GILLIAN MARIE DYSON
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY LINDA MILLER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MILLER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODROW
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAZIER
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2013-01-29AR0115/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-11-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-12AR0115/01/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0115/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11SH0110/03/10 STATEMENT OF CAPITAL GBP 95300
2010-02-04AR0115/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE WOODROW / 15/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER MILLER / 15/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRAZIER / 15/01/2010
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-14AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-2688(2)RAD 14/11/07--------- £ SI 30000@1=30000 £ IC 65000/95000
2007-05-18363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-1488(2)OAD 21/03/06--------- £ SI 64998@1
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-05-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-05-1088(2)RAD 27/03/06--------- £ SI 64290@1=64290 £ IC 710/65000
2006-04-06363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-31123NC INC ALREADY ADJUSTED 21/03/06
2006-03-31RES04£ NC 100/100000 21/03
2006-03-3188(2)RAD 21/03/06--------- £ SI 708@1=708 £ IC 2/710
2006-03-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-24288bDIRECTOR RESIGNED
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27CERTNMCOMPANY NAME CHANGED 360 CRM LIMITED CERTIFICATE ISSUED ON 27/01/05
2005-01-23363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-19288bSECRETARY RESIGNED
2004-01-19288bDIRECTOR RESIGNED
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 360CRM 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 360CRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-23 Satisfied THE NORTH AYRSHIRE COUNCIL
BOND & FLOATING CHARGE 2006-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 360CRM LIMITED

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

360CRM LIMITED owns 5 domain names.

360-crm.co.uk   360crm.co.uk   chronoscommunications.co.uk   chronosreminders.co.uk   chronscommunications.co.uk  

Trademarks
We have not found any records of 360CRM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360CRM 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 (61900 - Other telecommunications activities) as 360CRM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 360CRM 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 360CRM 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 360CRM 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.