Onesixty Fundraising Limited LEEDS


Onesixty Fundraising started in year 2014 as Private Limited Company with registration number 09149279. The Onesixty Fundraising company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Vicarage Chambers. Postal code: LS1 2LH. Since 2014/10/17 Onesixty Fundraising Limited is no longer carrying the name Pura Vida Fundraising.

The firm has 2 directors, namely Matthew A., Matthew M.. Of them, Matthew A., Matthew M. have been with the company the longest, being appointed on 28 July 2014. As of 26 April 2024, there was 1 ex director - Rory W.. There were no ex secretaries.

Onesixty Fundraising Limited Address / Contact

Office Address Vicarage Chambers
Office Address2 9 Park Square East
Town Leeds
Post code LS1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149279
Date of Incorporation Mon, 28th Jul 2014
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Matthew A.

Position: Director

Appointed: 28 July 2014

Matthew M.

Position: Director

Appointed: 28 July 2014

Rory W.

Position: Director

Appointed: 28 July 2014

Resigned: 14 July 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Matthew M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Matthew A. This PSC has significiant influence or control over the company,. The third one is Rory W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rory W.

Notified on 6 April 2016
Ceased on 14 July 2018
Nature of control: significiant influence or control

Company previous names

Pura Vida Fundraising October 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth93 527118 763      
Balance Sheet
Cash Bank On Hand  51 410284 599174 667483 50877 81551 621
Current Assets237 838335 251332 430705 825454 378693 640484 867599 447
Debtors  281 020421 226279 711210 132407 052547 826
Net Assets Liabilities 118 76366 745135 6601 4581 63623 82623 005
Other Debtors   87 017131 87843 71727 19726 853
Property Plant Equipment  25 20924 75717 2109 4746 2553 542
Net Assets Liabilities Including Pension Asset Liability93 527118 763      
Reserves/Capital
Shareholder Funds93 527118 763      
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 11029 32343 20255 55161 63465 188
Average Number Employees During Period   119907985115
Bank Borrowings Overdrafts     100 00077 77844 445
Corporation Tax Payable   53 27124 664   
Creditors 233 618289 955590 182466 860100 00077 77844 445
Fixed Assets5 21818 06925 20924 757    
Increase From Depreciation Charge For Year Property Plant Equipment   10 21313 87912 3496 0823 555
Net Current Assets Liabilities89 248101 63342 475115 643-12 48293 96296 53864 056
Other Creditors   51 915247 182100 00039 082222 500
Other Taxation Social Security Payable   447 146143 537351 249261 626212 076
Property Plant Equipment Gross Cost  44 31954 08060 41265 02567 88968 730
Provisions For Liabilities Balance Sheet Subtotal 9399394 7403 2701 8001 189148
Total Additions Including From Business Combinations Property Plant Equipment   9 7616 3314 6132 864842
Total Assets Less Current Liabilities94 466119 70267 684140 4004 728103 436102 79367 598
Trade Creditors Trade Payables   37 85051 47748 06887 621100 815
Trade Debtors Trade Receivables   334 209147 833166 415379 855520 973
Creditors Due Within One Year148 590233 618      
Provisions For Liabilities Charges939939      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements