360 Response Ltd BECKENHAM


Founded in 2010, 360 Response, classified under reg no. 07125606 is an active company. Currently registered at High Street Centre BR3 1AG, Beckenham the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - Simon L., appointed on 10 September 2018. In addition, a secretary was appointed - Georgia L., appointed on 1 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

360 Response Ltd Address / Contact

Office Address High Street Centre
Office Address2 137-139 High Street
Town Beckenham
Post code BR3 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07125606
Date of Incorporation Thu, 14th Jan 2010
Industry Other building completion and finishing
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Georgia L.

Position: Secretary

Appointed: 01 June 2022

Simon L.

Position: Director

Appointed: 10 September 2018

Georgia L.

Position: Director

Appointed: 10 September 2018

Resigned: 01 June 2022

Georgia L.

Position: Secretary

Appointed: 01 October 2017

Resigned: 10 September 2018

Simon L.

Position: Director

Appointed: 01 June 2011

Resigned: 10 September 2018

Victoria B.

Position: Director

Appointed: 01 May 2010

Resigned: 28 February 2015

Simon L.

Position: Director

Appointed: 01 May 2010

Resigned: 01 May 2011

Christina B.

Position: Director

Appointed: 01 May 2010

Resigned: 13 January 2012

Simon L.

Position: Director

Appointed: 14 January 2010

Resigned: 30 April 2010

Victoria B.

Position: Secretary

Appointed: 14 January 2010

Resigned: 30 April 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Georgia L. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Simon L. This PSC owns 75,01-100% shares.

Georgia L.

Notified on 10 September 2018
Nature of control: 75,01-100% shares

Simon L.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand13 8172 98327 4133 58812 25574 30863 995
Current Assets142 623181 902233 52067 53382 799153 492192 732
Debtors128 806178 919188 25743 20949 80879 184128 737
Net Assets Liabilities59 44129 72522 012-73 822-51 698-12 17793 251
Other Debtors13 2231 81325 56619 72524 95429 00811 868
Property Plant Equipment8 2305 52810 2337 6745 1166 58848 719
Total Inventories  17 85020 73620 736  
Other
Accrued Liabilities Deferred Income 1 500     
Accumulated Depreciation Impairment Property Plant Equipment17 26019 96228 04830 60733 16536 73051 719
Administrative Expenses166 409132 619     
Cost Sales465 281602 158     
Creditors60 162150 52184 87967 31836 04050 00044 163
Fixed Assets8 2305 5285 528    
Gross Profit Loss171 938165 676     
Increase From Depreciation Charge For Year Property Plant Equipment 2 702 2 5592 5583 56514 989
Interest Payable Similar Charges Finance Costs2 8214 959     
Net Current Assets Liabilities82 46131 38196 658-14 178-20 77431 23588 695
Operating Profit Loss5 52933 057     
Other Creditors26 72727 9917 9153 83145650 00044 163
Other Interest Receivable Similar Income Finance Income3159     
Profit Loss3 23821 985     
Profit Loss On Ordinary Activities Before Tax2 73928 157     
Property Plant Equipment Gross Cost25 49025 49038 28138 28138 28143 318100 438
Taxation Social Security Payable 52 181     
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4996 172     
Total Assets Less Current Liabilities90 69136 909106 891-6 504-15 65837 823137 414
Trade Creditors Trade Payables33 43568 84990 42153 53646 78832 44245 060
Trade Debtors Trade Receivables115 583177 106162 69123 48424 85450 176116 869
Turnover Revenue637 219767 834     
Amounts Owed To Group Undertakings   67 318   
Other Taxation Social Security Payable  38 52624 34456 32986 24558 378
Average Number Employees During Period   3433
Bank Borrowings Overdrafts    36 0403 06137
Total Additions Including From Business Combinations Property Plant Equipment     5 03757 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 10th, October 2023
Free Download (9 pages)

Company search