Company Name360 Financial Services Ltd
DirectorsJamie Alexander John Buffin and Matthew Cornall
Company StatusActive
Company Number10356979
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 7 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 Jamie Alexander John Buffin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Sharp House Crompton Close
Basildon
Essex
SS14 3AY
Director NameMr Matthew Cornall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(1 year, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Sharp House Crompton Close
Basildon
Essex
SS14 3AY
Director NameMr Mohammed Asad Khan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered Address4a Mayflower House
128 High Street
Billericay
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

31 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Director's details changed for Mr Jamie Alexander John Buffin on 4 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Matthew Cornall on 4 April 2020 (2 pages)
28 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
28 April 2020Change of details for Mr Matthew Cornall as a person with significant control on 4 April 2020 (2 pages)
28 April 2020Change of details for Mr Jamie Alexander John Buffin as a person with significant control on 4 April 2020 (2 pages)
6 January 2020Change of details for Mr Jamie Alexander John Buffin as a person with significant control on 6 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
5 April 2018Cessation of Mohammed Asad Khan as a person with significant control on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Matthew Cornall as a director on 5 April 2018 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 104
(5 pages)
5 April 2018Notification of Matthew Cornall as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Termination of appointment of Mohammed Asad Khan as a director on 5 April 2018 (1 page)
9 November 2017Director's details changed for Mr Jamie Alexander John Buffin on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Jamie Alexander John Buffin on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Mohammed Asad Khan on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Mohammed Asad Khan on 9 November 2017 (2 pages)
7 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 7 November 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)