Company Name3Sixty Financial Solutions Limited
DirectorsMatthew Alan Joseph Harris and Rachel Sian Harris
Company StatusActive
Company Number08541470
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Matthew Alan Joseph Harris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address37 Morley Street
Sheffield
South Yorkshire
S6 2PL
Director NameRachel Sian Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Morley Street
Sheffield
South Yorkshire
S6 2PL

Contact

Website3sixtyfs.co.uk

Location

Registered Address101 Furniss Avenue
Sheffield
S17 3QN
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Matthew Alan Joseph Harris
70.00%
Ordinary
3 at £1Rachel Sian Harris
30.00%
Ordinary

Financials

Year2014
Net Worth-£116
Current Liabilities£116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
21 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 October 2014Registered office address changed from 37 Morley Street Sheffield South Yorkshire S6 2PL United Kingdom to 101 Furniss Avenue Sheffield S17 3QN on 21 October 2014 (1 page)
21 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 October 2014Registered office address changed from 37 Morley Street Sheffield South Yorkshire S6 2PL United Kingdom to 101 Furniss Avenue Sheffield S17 3QN on 21 October 2014 (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 10
(36 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 10
(36 pages)