Company Name360 Visualise Limited
DirectorsPeter Eric Donnelly and Nicholas Ernest Teale
Company StatusActive
Company Number07184115
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Eric Donnelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(2 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Nicholas Ernest Teale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Dawn Lesa Teale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS

Contact

Website360v.co.uk
Email address[email protected]
Telephone01943 601222
Telephone regionGuiseley

Location

Registered AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Nicholas Teale
65.00%
Ordinary
35 at £1Peter Donnelly
35.00%
Ordinary

Financials

Year2014
Net Worth£11,708
Cash£23,390
Current Liabilities£163,404

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

7 September 2018Delivered on: 11 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 September 2018Registration of charge 071841150001, created on 7 September 2018 (62 pages)
12 March 2018Change of details for Mr Peter Eric Donnelly as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Peter Eric Donnelly on 1 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
12 March 2018Change of details for Mr Nicholas Ernest Teale as a person with significant control on 8 March 2018 (2 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 12 January 2015 (1 page)
1 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Termination of appointment of Dawn Teale as a director (1 page)
20 October 2011Appointment of Mr Nick Teale as a director (2 pages)
20 October 2011Appointment of Mr Nick Teale as a director (2 pages)
20 October 2011Termination of appointment of Dawn Teale as a director (1 page)
12 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
12 March 2010Appointment of Mrs Dawn Lesa Teale as a director (2 pages)
12 March 2010Appointment of Mr Peter Eric Donnelly as a director (2 pages)
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 10
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 10
(2 pages)
12 March 2010Appointment of Mr Peter Eric Donnelly as a director (2 pages)
12 March 2010Appointment of Mrs Dawn Lesa Teale as a director (2 pages)
11 March 2010Termination of appointment of Rhys Evans as a director (1 page)
11 March 2010Termination of appointment of Rhys Evans as a director (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)