360science Ltd LONDON


Founded in 1986, 360science, classified under reg no. 02007292 is a active - proposal to strike off company. Currently registered at 6th Floor EC3V 0HR, London the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st August 2021. Since 29th October 2020 360science Ltd is no longer carrying the name Helpit Systems.

360science Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007292
Date of Incorporation Mon, 7th Apr 1986
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Conor G.

Position: Director

Appointed: 21 June 2022

George D.

Position: Director

Appointed: 13 September 2021

Susan T.

Position: Director

Resigned: 13 September 2021

Stephen T.

Position: Director

Resigned: 13 September 2021

Stephen W.

Position: Director

Appointed: 21 June 2022

Resigned: 01 June 2023

Julian B.

Position: Director

Appointed: 13 September 2021

Resigned: 30 April 2022

Joel C.

Position: Director

Appointed: 21 August 2014

Resigned: 09 January 2015

Christopher C.

Position: Director

Appointed: 01 February 2005

Resigned: 24 August 2007

Simon R.

Position: Director

Appointed: 01 November 1999

Resigned: 31 July 2003

Andrew D.

Position: Director

Appointed: 01 November 1999

Resigned: 23 March 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Backoffice Associates Europe (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Susan T., 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.

Backoffice Associates Europe (Uk) Limited

6th Floor 60 Gracechurch Street London, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06518181
Notified on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan T.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Helpit Systems October 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-10-312018-10-312019-10-312020-10-312021-08-31
Net Worth212 886374 430     
Balance Sheet
Cash Bank On Hand  129 060150 252409 782157 94772 567
Current Assets421 231585 989428 453301 838939 870634 189646 178
Debtors376 442456 024299 393151 586530 088476 242573 611
Net Assets Liabilities  247 7923 193300 882123 092303 664
Other Debtors     94 73294 732
Property Plant Equipment  26 83124 34525 24126 28023 938
Cash Bank In Hand44 789129 965     
Intangible Fixed Assets2 8922 607     
Net Assets Liabilities Including Pension Asset Liability212 886374 430     
Tangible Fixed Assets34 22331 863     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve212 786374 330     
Shareholder Funds212 886374 430     
Other
Accumulated Amortisation Impairment Intangible Assets  3 6723 9574 2424 5274 765
Accumulated Depreciation Impairment Property Plant Equipment  193 02944 71453 12861 88968 189
Additions Other Than Through Business Combinations Property Plant Equipment   8 9059 310 3 958
Amounts Owed By Related Parties  140 1841 295348 020291 483329 367
Amounts Owed To Related Parties  10053 787404 461190 655185 916
Average Number Employees During Period     1614
Creditors  210 073326 358668 532539 896368 689
Deferred Tax Liabilities  2 5021 4302101 7091 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -157 250   
Disposals Property Plant Equipment   -159 706   
Financial Commitments Other Than Capital Commitments  29 430  49 050 
Fixed Assets40 06137 41631 91429 14329 75430 50827 928
Increase From Amortisation Charge For Year Intangible Assets   285285 238
Increase From Depreciation Charge For Year Property Plant Equipment   8 9358 414 6 300
Intangible Assets  2 0371 7521 4671 182944
Intangible Assets Gross Cost  5 7095 7095 7095 7095 709
Investments Fixed Assets2 9462 9463 0463 0463 0463 0463 046
Investments In Subsidiaries  3 0463 0463 0463 0463 046
Net Current Assets Liabilities174 113340 753218 380-24 520271 33894 293277 489
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 000
Other Creditors  1 8848112 37795 0852 960
Other Payables Accrued Expenses  101 473160 741165 395135 26685 498
Ownership Interest In Subsidiary Percent  100100100100100
Par Value Share 0 00 0
Prepayments  10 8509 75018 13517 00013 285
Property Plant Equipment Gross Cost  219 86069 05978 36988 16992 127
Taxation Social Security Payable  65 57260 64165 63392 26363 098
Total Assets Less Current Liabilities214 174378 169250 2944 623301 092124 801305 417
Trade Creditors Trade Payables  38 83649 08627 71923 71326 407
Trade Debtors Trade Receivables  66 47794 443126 63927 08796 962
Unpaid Contributions To Pension Schemes  2 2081 2922 9472 9144 810
Creditors Due Within One Year247 118245 236     
Number Shares Allotted10 00010 000     
Percentage Subsidiary Held 100     
Provisions For Liabilities Charges1 2883 739     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 31st December 2022 from 31st August 2022
filed on: 13th, April 2023
Free Download (1 page)

Company search