Company Information for THREE SIXTY INSURE LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THREE SIXTY INSURE LIMITED | ||
Legal Registered Office | ||
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in BL7 | ||
Previous Names | ||
|
Company Number | 06624077 | |
---|---|---|
Company ID Number | 06624077 | |
Date formed | 2008-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 07:04:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE HELEN COWEN |
||
SAMUEL JOHN COWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LOMAX |
Director | ||
CRS LEGAL SERVICES LTD |
Company Secretary | ||
MC FORMATIONS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2025-02-25 | ||
CESSATION OF GAUNTLET INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN COWEN | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/09/21 | |
CH01 | Director's details changed for Mr Samuel John Cowen on 2021-09-14 | |
PSC02 | Notification of Gauntlet Insurance Services Limited as a person with significant control on 2021-09-14 | |
PSC07 | CESSATION OF SAMUEL JOHN COWEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED STEVEN DOUGLAS BUCKINGHAM | |
AP03 | Appointment of Andrew Stewart Hunter as company secretary on 2021-09-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN COWEN | |
TM02 | Termination of appointment of Julie Helen Cowen on 2021-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/21 FROM Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 18/06/09 ANNUAL RETURN FULL LIST | |
SH01 | 14/08/08 STATEMENT OF CAPITAL GBP 12000 | |
SH01 | 29/11/11 STATEMENT OF CAPITAL GBP 12002.00 | |
RP04CS01 | ||
RP04AR01 | Second filing of the annual return made up to 2014-06-18 | |
AAMD | Amended account small company full exemption | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AAMD | Amended accounts made up to 2018-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIE HELEN COWEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN COWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 01/06/18 | |
CERTNM | COMPANY NAME CHANGED 3 SIXTY INSURE LIMITED CERTIFICATE ISSUED ON 01/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 12004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 12002 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 12002 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 12002 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOMAX / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN COWEN / 18/06/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM CANMORE HOUSE 90 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS BL7 9ND | |
225 | PREVSHO FROM 30/09/2009 TO 31/12/2008 | |
123 | NC INC ALREADY ADJUSTED 13/08/08 | |
RES04 | GBP NC 10002/20002 13/08/2008 | |
88(2) | AD 14/08/08 GBP SI 11998@1=11998 GBP IC 2/12000 | |
288a | DIRECTOR APPOINTED MARK LOMAX | |
225 | CURREXT FROM 30/06/2009 TO 30/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD | |
288a | DIRECTOR APPOINTED SAMUEL JOHN COWEN | |
288a | SECRETARY APPOINTED JULIE HELEN COWEN | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-01-01 | £ 64,065 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 3,888 |
Creditors and other liabilities
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 SIXTY INSURE LIMITED
Called Up Share Capital | 2012-01-01 | £ 12,002 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 67,871 |
Current Assets | 2012-01-01 | £ 97,158 |
Debtors | 2012-01-01 | £ 29,287 |
Fixed Assets | 2012-01-01 | £ 33,961 |
Shareholder Funds | 2012-01-01 | £ 63,166 |
Tangible Fixed Assets | 2012-01-01 | £ 24,961 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as THREE SIXTY INSURE LIMITED are:
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. |