360 Dot Net Limited ST. ALBANS


360 Dot Net started in year 2003 as Private Limited Company with registration number 04631133. The 360 Dot Net company has been functioning successfully for 22 years now and its status is active. The firm's office is based in St. Albans at 12-14 Upper Marlborough Road. Postal code: AL1 3UR. Since Thursday 30th June 2011 360 Dot Net Limited is no longer carrying the name 360 Lifecycle.

The company has 3 directors, namely Willem V., Ufuk O. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 8 January 2003 and Willem V. has been with the company for the least time - from 1 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

360 Dot Net Limited Address / Contact

Office Address 12-14 Upper Marlborough Road
Town St. Albans
Post code AL1 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631133
Date of Incorporation Wed, 8th Jan 2003
Industry Business and domestic software development
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Willem V.

Position: Director

Appointed: 01 February 2022

Ufuk O.

Position: Director

Appointed: 26 July 2011

Paul M.

Position: Director

Appointed: 08 January 2003

Adam W.

Position: Director

Appointed: 01 September 2018

Resigned: 07 February 2020

Richard F.

Position: Director

Appointed: 30 March 2016

Resigned: 01 September 2018

Carlton H.

Position: Director

Appointed: 19 November 2015

Resigned: 02 October 2016

Laura W.

Position: Secretary

Appointed: 31 October 2007

Resigned: 02 January 2020

Stephen I.

Position: Secretary

Appointed: 03 November 2005

Resigned: 31 October 2007

William T.

Position: Nominee Director

Appointed: 08 January 2003

Resigned: 08 January 2003

Howard T.

Position: Nominee Secretary

Appointed: 08 January 2003

Resigned: 08 January 2003

Laura W.

Position: Secretary

Appointed: 08 January 2003

Resigned: 03 November 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Ufuk O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fink Lifetime Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ufuk O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fink Lifetime Limited

12-14 Upper Marlborough Road, St. Albans, AL1 3UR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07329091
Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: 75,01-100% shares

Company previous names

360 Lifecycle June 30, 2011
Lifetime Independent Management September 9, 2008
Lifetime Wealth Management April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand360 959325 93768 214970 864
Current Assets427 181401 561430 7531 271 483
Debtors66 22275 624362 539300 619
Net Assets Liabilities250 843241 624163 4301 620 140
Other Debtors56 93750 989227 606272 996
Property Plant Equipment16 24722 99821 12516 080
Other
Accumulated Amortisation Impairment Intangible Assets2 543 2953 178 5463 502 3733 937 600
Accumulated Depreciation Impairment Property Plant Equipment176 415162 683170 918180 052
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   8 322
Amounts Owed By Group Undertakings7 0353 769132 972 
Amounts Owed To Group Undertakings1 472 3781 415 8911 581 21630 788
Average Number Employees During Period30333633
Creditors1 907 4791 734 4522 110 3111 755 569
Deferred Tax Liabilities-178 825-178 825-178 825-221 076
Fixed Assets1 916 3711 722 2842 054 5702 324 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 08367 08385 65785 657
Increase From Amortisation Charge For Year Intangible Assets 635 251 435 227
Increase From Depreciation Charge For Year Property Plant Equipment 8 028 9 134
Intangible Assets1 900 1241 696 1022 030 2612 304 866
Intangible Assets Gross Cost4 443 4194 874 6485 532 6346 242 466
Investments Fixed Assets 3 1843 1843 184
Investments In Group Undertakings 3 1843 1843 184
Net Current Assets Liabilities-1 480 298-1 332 891-1 679 558-484 086
Number Shares Issued Fully Paid 2 122 34 266
Other Creditors124 650130 265213 4921 525 685
Other Taxation Social Security Payable199 669129 433108 983106 405
Par Value Share 0 0
Percentage Class Share Held In Subsidiary 100 100
Property Plant Equipment Gross Cost192 662185 681192 043196 132
Provisions185 230147 769211 582219 904
Provisions For Liabilities Balance Sheet Subtotal185 230147 769211 582219 904
Total Additions Including From Business Combinations Intangible Assets 431 229 709 832
Total Additions Including From Business Combinations Property Plant Equipment 15 483 4 089
Total Assets Less Current Liabilities436 073389 393375 0121 840 044
Trade Creditors Trade Payables96 84758 863206 62092 691
Trade Debtors Trade Receivables2 22020 7811 96127 623
Additional Provisions Increase From New Provisions Recognised -37 461  
Amounts Owed By Associates3085  
Bank Borrowings13 935   
Bank Borrowings Overdrafts13 935   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 760  
Disposals Property Plant Equipment 22 464  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st March 2024
filed on: 27th, March 2025
Free Download (14 pages)

Company search

Advertisements