THREESIXTY HOLDCO 4 LIMITED

Executive Summary

Threesixty Holdco 4 Limited presents a low risk profile supported by strong cash reserves, positive net assets, and up-to-date statutory filings. The company operates as a holding entity with limited fixed assets, relying on subsidiary performance and intercompany balances, which warrants further review. Clarification on the significant debtor movement and director loan activity is recommended to fully assess ongoing liquidity and operational stability.

View Full Analysis Report →
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

12/11/2412 November 2024 Cessation of Christopher Kim Rayment as a person with significant control on 2024-11-07

View Document

12/11/2412 November 2024 Notification of Kjr & Associates Limited as a person with significant control on 2024-11-07

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

25/10/2425 October 2024 Termination of appointment of Graeme Doy as a director on 2024-10-25

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Director's details changed for Mr Graeme Doy on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Termination of appointment of Alison Taylor as a director on 2023-10-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

25/05/2325 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

31/10/2231 October 2022 Director's details changed for Mr Peter James Raybould on 2022-10-17

View Document

31/10/2231 October 2022 Director's details changed for Mr Simon Ling on 2022-10-17

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Director's details changed for Mr John Neville Whitfield on 2022-10-17

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Graeme Doy on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registered office address changed from 406 Duffield Road Derby Derbyshire DE22 1ES United Kingdom to Technocover Ltd Henfaes Lane Welshpool Powys SY21 7BE on 2021-12-13

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Graeme Doy on 2021-07-03

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

06/07/216 July 2021 Sub-division of shares on 2021-06-15

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Appointment of Ms Alison Taylor as a director on 2021-06-15

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

16/06/2116 June 2021 Registration of charge 129770070001, created on 2021-06-15

View Document

16/06/2116 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129770070001

View Document

02/06/212 June 2021 COMPANY NAME CHANGED THREESIXTY AURIC LIMITED CERTIFICATE ISSUED ON 02/06/21

View Document

01/06/211 June 2021 PREVSHO FROM 31/12/2021 TO 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER KIM RAYMENT

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT MEASEY

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR GRAEME DOY

View Document

11/12/2011 December 2020 CESSATION OF PETER JAMES RAYBOULD AS A PSC

View Document

11/12/2011 December 2020 CESSATION OF SIMON LING AS A PSC

View Document

11/12/2011 December 2020 CESSATION OF JOHN NEVILLE WHITFIELD AS A PSC

View Document

11/12/2011 December 2020 NOTIFICATION OF PSC STATEMENT ON 11/12/2020

View Document

11/12/2011 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company