360 Systems Limited ELLESMERE PORT


Founded in 1999, 360 Systems, classified under reg no. 03842338 is an active company. Currently registered at 5 Rossmore Business Village CH65 3EY, Ellesmere Port the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 11, 2004 360 Systems Limited is no longer carrying the name 360 Design.

At present there are 2 directors in the the company, namely Emma T. and David J.. In addition one secretary - Emma T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diane T. who worked with the the company until 12 February 2000.

360 Systems Limited Address / Contact

Office Address 5 Rossmore Business Village
Office Address2 Inward Way
Town Ellesmere Port
Post code CH65 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842338
Date of Incorporation Thu, 16th Sep 1999
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Emma T.

Position: Director

Appointed: 12 February 2000

Emma T.

Position: Secretary

Appointed: 12 February 2000

David J.

Position: Director

Appointed: 16 September 1999

John G.

Position: Director

Appointed: 07 April 2017

Resigned: 26 October 2023

Richard E.

Position: Director

Appointed: 01 October 2005

Resigned: 21 January 2024

Daniel C.

Position: Director

Appointed: 22 November 2001

Resigned: 31 March 2014

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Diane T.

Position: Secretary

Appointed: 16 September 1999

Resigned: 12 February 2000

Diane T.

Position: Director

Appointed: 16 September 1999

Resigned: 12 February 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is David J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Emma J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

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

Emma J.

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

Company previous names

360 Design February 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11 39662 542       
Balance Sheet
Cash Bank On Hand 145 97946 39433 335126 714152 16370 786208 26169 207
Current Assets171 572201 080127 164128 513284 116207 881225 607320 847200 252
Debtors67 34652 68651 72879 440157 40236 718154 597102 986123 076
Net Assets Liabilities 62 54215 01020 10552 03556 87371 00795 50874 377
Other Debtors     5 6465 0195 5788 170
Property Plant Equipment 7 7899 7948 0094 6033 7134 2686 66410 301
Total Inventories 2 41529 04215 738 19 0002249 600 
Cash Bank In Hand102 726145 979       
Net Assets Liabilities Including Pension Asset Liability11 39662 542       
Stocks Inventory1 5002 415       
Tangible Fixed Assets9 2047 789       
Reserves/Capital
Called Up Share Capital315315       
Profit Loss Account Reserve8651 232       
Shareholder Funds11 39662 542       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 79456 75460 85164 25765 14666 22368 39672 140
Additions Other Than Through Business Combinations Property Plant Equipment  7 9662 312  1 6314 5697 381
Average Number Employees During Period    986910
Creditors 145 119120 283115 055235 910154 025157 801230 948134 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases       3 0003 449
Increase From Depreciation Charge For Year Property Plant Equipment  5 9604 0963 4068901 0772 1723 744
Net Current Assets Liabilities3 76055 9616 88113 45848 20653 85667 80689 89966 082
Number Shares Issued Fully Paid   15     
Other Creditors     81 64775 759119 43466 231
Other Taxation Social Security Payable     72 11381 536109 60666 012
Par Value Share   1     
Property Plant Equipment Gross Cost 58 58266 54868 86068 86068 86070 49175 06082 441
Provisions For Liabilities Balance Sheet Subtotal 1 2081 6651 3627746961 0671 0552 006
Total Assets Less Current Liabilities12 96463 75016 67521 46752 80957 56972 07496 56376 383
Trade Creditors Trade Payables     2655061 9081 927
Trade Debtors Trade Receivables     31 072149 57897 408114 906
Creditors Due Within One Year167 812145 119       
Fixed Assets9 2047 789       
Provisions For Liabilities Charges1 5681 208       
Share Premium Account10 99510 995       
Tangible Fixed Assets Additions 2 692       
Tangible Fixed Assets Cost Or Valuation89 55758 583       
Tangible Fixed Assets Depreciation80 35350 794       
Tangible Fixed Assets Depreciation Charged In Period 4 107       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 666       
Tangible Fixed Assets Disposals 33 666       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, December 2022
Free Download (11 pages)

Company search

Advertisements