360 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

360 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06779061

Incorporation date

23/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 007 Derriford Business Park, Derriford, Plymouth PL6 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon04/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Change of details for Mr Stephen Eric David Kyffin as a person with significant control on 2023-03-31
dot icon22/10/2024
Director's details changed for Mr Stephen Eric David Kyffin on 2023-03-31
dot icon04/09/2024
Termination of appointment of Dominic Walshe as a director on 2024-09-03
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2024
Change of details for Mr Stephen Eric David Kyffin as a person with significant control on 2024-05-16
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon21/05/2024
Cancellation of shares. Statement of capital on 2024-05-16
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon10/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/10/2022
Registered office address changed from Douglass House Douglass Road Plymouth PL3 6NP England to Studio 007 Derriford Business Park Derriford Plymouth PL6 5FL on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Mervyn John Orchard on 2022-10-05
dot icon06/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon14/10/2021
Director's details changed for Mr Dominic Walshe on 2021-08-25
dot icon14/10/2021
Director's details changed for Mr Stephen Eric David Kyffin on 2021-08-25
dot icon14/10/2021
Registered office address changed from Mills Bakery Building Royal William Yard Stonehouse Plymouth Devon PL1 3RP to Douglass House Douglass Road Plymouth PL3 6NP on 2021-10-14
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon18/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon10/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2019
Purchase of own shares.
dot icon03/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon25/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2019
Termination of appointment of Mervyn John Orchard as a secretary on 2019-01-31
dot icon14/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon18/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2018
Purchase of own shares.
dot icon12/12/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon03/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon07/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon11/05/2017
Purchase of own shares.
dot icon10/04/2017
Resolutions
dot icon07/04/2017
Statement of capital on 2017-04-07
dot icon07/04/2017
Solvency Statement dated 22/03/17
dot icon07/04/2017
Resolutions
dot icon06/04/2017
Termination of appointment of Ian Gunningham as a director on 2017-04-01
dot icon17/03/2017
Satisfaction of charge 067790610001 in full
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon14/09/2016
Appointment of Dominic Walsh as a director on 2016-09-01
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Stephen Eric David Kyffin on 2014-08-01
dot icon15/04/2014
Statement of company's objects
dot icon15/04/2014
Resolutions
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Registration of charge 067790610001
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/02/2010
Director's details changed for Ian Gunningham on 2009-12-23
dot icon05/02/2010
Director's details changed for Stephen Eric David Kyffin on 2009-12-23
dot icon05/02/2010
Director's details changed for Mr Mervyn John Orchard on 2009-12-23
dot icon12/11/2009
Registered office address changed from 19 Research Way Derriford Plymouth Devon PL6 8BT on 2009-11-12
dot icon16/06/2009
Particulars of contract relating to shares
dot icon16/06/2009
Ad 14/05/09\gbp si 824997@1=824997\gbp ic 13734/838731\
dot icon16/06/2009
Ad 14/05/09\gbp si 13731@1=13731\gbp ic 3/13734\
dot icon26/03/2009
Nc inc already adjusted 06/03/09
dot icon26/03/2009
Resolutions
dot icon18/03/2009
Ad 26/02/09\gbp si 2@1=2\gbp ic 1/3\
dot icon26/02/2009
Appointment terminate, director and secretary temple secretaries logged form
dot icon26/02/2009
Appointment terminate, director and secretary barbara kahan logged form
dot icon26/02/2009
Director and secretary appointed mervyn orchard
dot icon26/02/2009
Director appointed stephen kyffin
dot icon26/02/2009
Director appointed ian gunningham
dot icon26/02/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon14/01/2009
Appointment terminate, secretary logged form
dot icon14/01/2009
Appointment terminate, director and secretary logged form
dot icon07/01/2009
Appointment terminated director barbara kahan
dot icon07/01/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon23/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
394.02K
-
0.00
-
-
2022
3
381.79K
-
0.00
-
-
2022
3
381.79K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

381.79K £Descended-3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
23/12/2008 - 23/12/2008
27938
TEMPLE SECRETARIES LIMITED
Corporate Secretary
23/12/2008 - 23/12/2008
-
Orchard, Mervyn John
Secretary
23/12/2008 - 31/01/2019
-
Orchard, Mervyn John
Director
23/12/2008 - Present
3
Kyffin, Stephen Eric David
Director
23/12/2008 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 360 HOLDINGS LIMITED

360 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/12/2008 with the registered office located at Studio 007 Derriford Business Park, Derriford, Plymouth PL6 5FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 360 HOLDINGS LIMITED?

toggle

360 HOLDINGS LIMITED is currently Dissolved. It was registered on 23/12/2008 and dissolved on 04/11/2025.

Where is 360 HOLDINGS LIMITED located?

toggle

360 HOLDINGS LIMITED is registered at Studio 007 Derriford Business Park, Derriford, Plymouth PL6 5FL.

What does 360 HOLDINGS LIMITED do?

toggle

360 HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does 360 HOLDINGS LIMITED have?

toggle

360 HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for 360 HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via compulsory strike-off.