360 HUB LTD

Register to unlock more data on OkredoRegister

360 HUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312610

Incorporation date

14/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Nightingales Corner, Amersham, Buckinghamshire HP7 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/01/2026
Change of details for Mr Richard Anthony Minshell as a person with significant control on 2026-01-15
dot icon28/01/2026
Director's details changed for Mr Richard Anthony Minshell on 2026-01-15
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Change of details for Mr Richard Anthony Minshell as a person with significant control on 2023-12-14
dot icon14/12/2023
Change of details for Mr Richard Anthony Minshell as a person with significant control on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Change of details for Mr Richard Anthony Minshell as a person with significant control on 2021-06-24
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon27/03/2020
Director's details changed for Mr Richard Anthony Minshell on 2020-03-23
dot icon27/03/2020
Change of details for Mr Richard Anthony Minshell as a person with significant control on 2020-03-23
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon01/07/2019
Resolutions
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon27/09/2016
Registration of charge 053126100002, created on 2016-09-09
dot icon08/06/2016
Appointment of Ms Emma Kate Simmonds as a secretary on 2016-03-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Certificate of change of name
dot icon08/03/2016
Registered office address changed from Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PD to 7 Nightingales Corner Amersham Buckinghamshire HP7 9PZ on 2016-03-08
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Richard Minshell on 2014-09-23
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Director's details changed for Mr Richard Minshell on 2014-01-01
dot icon28/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Deborah Underwood as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Richard Minshell on 2009-12-18
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Registered office changed on 17/02/2009 from hornbeam lodge 49 belmont road bushey hertfordshire WD23 2JR
dot icon10/02/2009
Return made up to 14/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 14/12/07; change of members
dot icon27/10/2007
Return made up to 14/12/06; full list of members; amend
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Director resigned
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: oakwood house olleberrie lane sarratt hertfordshire WD3 4NU
dot icon24/01/2007
Secretary resigned
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New secretary appointed;new director appointed
dot icon29/12/2004
Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/12/2004
Registered office changed on 29/12/04 from: spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon14/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-90.73 % *

* during past year

Cash in Bank

£3,880.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
161.17K
-
0.00
36.20K
-
2022
3
106.36K
-
0.00
41.86K
-
2023
3
91.11K
-
0.00
3.88K
-
2023
3
91.11K
-
0.00
3.88K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

91.11K £Descended-14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.88K £Descended-90.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minshell, Richard Anthony
Director
14/12/2004 - Present
8

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 360 HUB LTD

360 HUB LTD is an(a) Active company incorporated on 14/12/2004 with the registered office located at 7 Nightingales Corner, Amersham, Buckinghamshire HP7 9PZ. There is currently 1 active director 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 HUB LTD?

toggle

360 HUB LTD is currently Active. It was registered on 14/12/2004 .

Where is 360 HUB LTD located?

toggle

360 HUB LTD is registered at 7 Nightingales Corner, Amersham, Buckinghamshire HP7 9PZ.

What does 360 HUB LTD do?

toggle

360 HUB LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does 360 HUB LTD have?

toggle

360 HUB LTD had 3 employees in 2023.

What is the latest filing for 360 HUB LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.