Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE SIX ZERO GRP LIMITED
Company Information for

THREE SIX ZERO GRP LIMITED

C/O HILLIER HOPKINS LLP GROUND FLOOR, 45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
06385248
Private Limited Company
Active

Company Overview

About Three Six Zero Grp Ltd
THREE SIX ZERO GRP LIMITED was founded on 2007-09-28 and has its registered office in London. The organisation's status is listed as "Active". Three Six Zero Grp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THREE SIX ZERO GRP LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP GROUND FLOOR
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in EC2A
 
Filing Information
Company Number 06385248
Company ID Number 06385248
Date formed 2007-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB915433142  
Last Datalog update: 2023-11-06 08:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE SIX ZERO GRP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREE SIX ZERO GRP LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE BROWN
Director 2010-07-30
MARK GILLESPIE
Director 2007-09-28
DESIREE PEREZ
Director 2017-11-07
TYRAN SMITH
Director 2012-12-21
DEAN WILSON
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH BORRINO
Director 2015-07-12 2017-11-07
JAMES SEALEY
Director 2012-10-09 2015-07-13
JENNIFER JUSTICE
Director 2011-09-28 2015-07-12
JOHN MENEILLY
Director 2010-07-30 2012-12-21
ANDREW JAMES RUTHERFORD
Company Secretary 2007-09-28 2012-10-09
ANDREW JAMES RUTHERFORD
Director 2007-11-21 2012-10-09
JENNIFER JUSTICE
Director 2010-07-30 2011-09-28
JENNIFER JUSTICE
Director 2010-07-30 2011-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BROWN ROC NATION UK LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
MARK GILLESPIE ANDPRESS LIMITED Director 2008-06-12 CURRENT 2007-02-26 Active - Proposal to Strike off
TYRAN SMITH TRAPSTAR INTERNATIONAL LIMITED Director 2013-09-18 CURRENT 2013-08-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR ALEX LUTON
2022-11-21CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-02PSC07CESSATION OF MARK GILLESPIE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC02Notification of Three Six Zero Acquisitions Limited as a person with significant control on 2022-02-16
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 105 Ladbroke Grove London W11 1PG England
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22DIRECTOR APPOINTED MR ALEX LUTON
2022-08-22AP01DIRECTOR APPOINTED MR ALEX LUTON
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15PSC04Change of details for Mr Mark Gillespie as a person with significant control on 2021-09-01
2021-09-15CH01Director's details changed for Mr Mark Gillespie on 2021-09-01
2021-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06PSC04Change of details for Mr Mark Gillespie as a person with significant control on 2021-01-01
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 30 Market Place London W1W 8AP England
2020-12-28AA01Current accounting period shortened from 29/12/19 TO 28/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-06-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-23AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-18CH01Director's details changed for Mr Mark Gillespie on 2019-04-18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN
2018-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GILLESPIE
2018-11-06PSC07CESSATION OF ROC NATION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 45 Pall Mall London SW1Y 5JG United Kingdom
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-10AP01DIRECTOR APPOINTED MS DESIREE PEREZ
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BORRINO
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1-3 Leonard Street London EC2A 4AQ
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-17AR0128/09/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Laurence Brown on 2015-09-28
2015-11-17AP01DIRECTOR APPOINTED MR JOSEPH BORRINO
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JUSTICE
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEALEY
2014-11-13RES01ADOPT ARTICLES 06/10/2014
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-12AR0128/09/14 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED JENNIFER JUSTICE
2014-01-22AR0128/09/13 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER SMITH / 21/12/2012
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 28/09/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JUSTICE
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILLESPIE / 28/09/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BROWN / 28/09/2013
2013-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET ST JAMES'S LONDON SW1Y 4LR UNITED KINGDOM
2012-12-21AP01DIRECTOR APPOINTED MR TYLER SMITH
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MENEILLY
2012-10-17SH02SUB-DIVISION 09/10/12
2012-10-11AR0128/09/12 FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET ST JAMES'S LONDON SW1Y 4LR UNITED KINGDOM
2012-10-10AP01DIRECTOR APPOINTED JAMES SEALEY
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RUTHERFORD
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29RES15CHANGE OF NAME 11/01/2012
2012-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-17AR0128/09/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WILSON / 28/09/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JUSTICE
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT 19 ST JULIANS SEVENOAKS KENT TN15 0RX
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-08AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-10-28AR0128/09/10 FULL LIST
2010-09-14AP01DIRECTOR APPOINTED JENNIFER JUSTICE
2010-09-14AP01DIRECTOR APPOINTED JENNIFER JUSTICE
2010-09-01AP01DIRECTOR APPOINTED JOHN MENEILLY
2010-08-25AP01DIRECTOR APPOINTED LAURENCE BROWN
2010-08-16SH0130/07/10 STATEMENT OF CAPITAL GBP 12
2010-08-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-06RES01ADOPT ARTICLES 30/07/2010
2010-08-06RES13REDESIGNATION 30/07/2010
2010-04-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-13AR0128/09/09 FULL LIST
2009-10-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM THE TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM WESTFIELD COTTAGE, SCRAGGED OAK ROAD, MAIDSTONE KENT ME14 3HA
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THREE SIX ZERO GRP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREE SIX ZERO GRP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-21 Outstanding DONATING CHARITY LIMITED AND HURDALE CHARITY LIMITED
RENT DEPOSIT DEED 2009-07-10 Outstanding DONATING CHARITY LIMITED AND HURDALE CHARITY LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,229,522
Provisions For Liabilities Charges 2012-01-01 £ 4,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE SIX ZERO GRP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 663,679
Current Assets 2012-01-01 £ 2,935,224
Debtors 2012-01-01 £ 2,271,545
Fixed Assets 2012-01-01 £ 49,215
Shareholder Funds 2012-01-01 £ 750,127
Tangible Fixed Assets 2012-01-01 £ 49,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THREE SIX ZERO GRP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE SIX ZERO GRP LIMITED
Trademarks
We have not found any records of THREE SIX ZERO GRP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE SIX ZERO GRP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THREE SIX ZERO GRP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THREE SIX ZERO GRP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THREE SIX ZERO GRP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-08-0047
2016-07-0044209091Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany (Swietenia spp.), imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de Rose
2016-07-0044209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2016-07-0085234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2016-03-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-12-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-04-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-04-0065050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-04-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-01-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-01-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-02-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-12-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE SIX ZERO GRP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE SIX ZERO GRP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.