Company Name360 Thinking Limited
DirectorMichael Hayes
Company StatusActive
Company Number06307835
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Hayes
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameSarah Hayes
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCampion
Brightlingsea Road
Thorrington
Essex
CO7 8JJ

Contact

Website360-thinking.co.uk
Telephone07 390916442
Telephone regionMobile

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Michael Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,792
Cash£83
Current Liabilities£11,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

13 February 2024Director's details changed for Mr Michael Hayes on 13 February 2024 (2 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 June 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
30 June 2021Director's details changed for Mr Michael Hayes on 30 June 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1,000
(3 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 20 October 2014 (1 page)
12 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1,000
(3 pages)
12 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Director's details changed for Michael Hayes on 1 August 2012 (2 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
1 August 2013Director's details changed for Michael Hayes on 1 August 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
26 February 2011Director's details changed for Michael Hayes on 1 September 2010 (2 pages)
26 February 2011Director's details changed for Michael Hayes on 1 September 2010 (2 pages)
26 February 2011Director's details changed for Michael Hayes on 1 September 2010 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
4 May 2010Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England on 4 May 2010 (1 page)
4 February 2010Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom on 4 February 2010 (1 page)
24 January 2010Director's details changed for Michael Hayes on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Michael Hayes on 24 January 2010 (2 pages)
24 January 2010Registered office address changed from 17a Pennyfields Tower Hamlets London E14 8HP on 24 January 2010 (1 page)
24 January 2010Registered office address changed from 17a Pennyfields Tower Hamlets London E14 8HP on 24 January 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 10/07/08; full list of members (3 pages)
4 August 2008Return made up to 10/07/08; full list of members (3 pages)
7 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
10 July 2007Incorporation (12 pages)
10 July 2007Incorporation (12 pages)