360 Networks Limited PETERBOROUGH


360 Networks Limited is a private limited company that can be found at Hills Accountants 14 St. Marys Street, Whittlesey, Peterborough PE7 1BG. Its net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-03-20, this 4-year-old company is run by 3 directors.
Director Patrick M., appointed on 16 June 2023. Director Rebecca B., appointed on 01 June 2021. Director Alec D., appointed on 20 March 2020.
The company is categorised as "wired telecommunications activities" (Standard Industrial Classification: 61100).
The last confirmation statement was filed on 2023-07-18 and the date for the following filing is 2024-08-01. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

360 Networks Limited Address / Contact

Office Address Hills Accountants 14 St. Marys Street
Office Address2 Whittlesey
Town Peterborough
Post code PE7 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12527897
Date of Incorporation Fri, 20th Mar 2020
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Patrick M.

Position: Director

Appointed: 16 June 2023

Rebecca B.

Position: Director

Appointed: 01 June 2021

Alec D.

Position: Director

Appointed: 20 March 2020

Marie C.

Position: Director

Appointed: 20 May 2021

Resigned: 08 May 2023

Marie C.

Position: Secretary

Appointed: 20 March 2020

Resigned: 01 June 2021

Lloyd H.

Position: Director

Appointed: 20 March 2020

Resigned: 08 May 2023

Patrick M.

Position: Director

Appointed: 20 March 2020

Resigned: 01 June 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 9 names. As we identified, there is Patrick M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rebecca B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alec D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

Notified on 16 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Rebecca B.

Notified on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Alec D.

Notified on 19 July 2023
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Lloyd H.

Notified on 20 March 2020
Ceased on 16 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alec D.

Notified on 20 March 2020
Ceased on 16 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie C.

Notified on 1 March 2022
Ceased on 16 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Sandra C.

Notified on 1 August 2021
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Marie C.

Notified on 20 May 2021
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick M.

Notified on 20 March 2020
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 067101 15164 926
Current Assets149 419463 120689 832
Debtors81 880322 599609 906
Net Assets Liabilities1 66891 3153 529
Other Debtors7 71717 840131 374
Property Plant Equipment43 143133 829190 670
Total Inventories41 47239 37015 000
Other
Accrued Liabilities Deferred Income 19 58442 211
Accumulated Depreciation Impairment Property Plant Equipment14 62660 735128 269
Amounts Owed By Directors  196 248
Average Number Employees During Period21215
Corporation Tax Recoverable 21 47466 234
Creditors32 39256 124592 407
Dividends Paid On Shares 354 500220 000
Finance Lease Liabilities Present Value Total32 39256 12422 753
Fixed Assets43 143134 278191 119
Increase Decrease In Depreciation Impairment Property Plant Equipment  34 044
Increase From Depreciation Charge For Year Property Plant Equipment 46 10967 534
Intangible Assets 449449
Intangible Assets Gross Cost 449449
Loans From Directors 94 680 
Net Current Assets Liabilities-9 08338 67497 425
Other Creditors23 714 523
Other Remaining Borrowings 21 64055 000
Prepayments Accrued Income7 11962 08980 459
Property Plant Equipment Gross Cost57 769194 564318 939
Recoverable Value-added Tax 58 
Taxation Including Deferred Taxation Balance Sheet Subtotal -25 513-36 227
Taxation Social Security Payable 82 374223 472
Total Additions Including From Business Combinations Property Plant Equipment 158 795124 375
Total Assets Less Current Liabilities34 060172 952288 544
Trade Creditors Trade Payables53 513183 415248 448
Trade Debtors Trade Receivables60 668221 138135 591
Work In Progress41 47239 37015 000
Advances Credits Made In Period Directors  196 248
Accrued Liabilities4 41519 584 
Corporation Tax Payable 82 374 
Disposals Property Plant Equipment 22 000 
Increase Decrease In Property Plant Equipment 55 061 
Other Taxation Social Security Payable30 559  
Provisions For Liabilities Balance Sheet Subtotal 25 513 
Total Additions Including From Business Combinations Intangible Assets 449 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Fri, 12th Apr 2024 - the day director's appointment was terminated
filed on: 20th, April 2024
Free Download (1 page)

Company search