THREE60 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHREE60 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03747689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THREE60 LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THREE60 LIMITED located?

    Registered Office Address
    The Studio
    1 Canons Lane
    KT20 6DP Burgh Heath
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THREE60 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCW EUROPE LIMITEDOct 17, 2003Oct 17, 2003
    SPORTSCAR WORLD LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for THREE60 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THREE60 LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for THREE60 LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on Aug 22, 2025

    1 pagesAD01

    Unaudited abridged accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 20, 2021 with updates

    4 pagesCS01

    Notification of Lisa Gilman as a person with significant control on Dec 06, 2020

    2 pagesPSC01

    Cessation of Jeremy Gilman as a person with significant control on Dec 06, 2020

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Sean Longworth-Smith on Dec 01, 2020

    2 pagesCH01

    Termination of appointment of Jeremy Gilman as a director on Dec 06, 2020

    1 pagesTM01

    Appointment of Mr Sean Longworth-Smith as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Mr Max Gilman as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Mrs Lisa Gilman as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of John Stanley Mankelow as a director on Mar 20, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 04, 2020

    • Capital: GBP 185,715
    4 pagesSH01

    Confirmation statement made on Nov 20, 2019 with updates

    4 pagesCS01

    Who are the officers of THREE60 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMAN, Lisa
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    Director
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    United KingdomBritish278250530001
    GILMAN, Max
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    Director
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    United KingdomBritish278250610001
    LONGWORTH-SMITH, Sean
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    Director
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    United KingdomBritish278250660001
    BOTTING, Catherine
    13 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Secretary
    13 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British77542220001
    GILMAN, Edwin Philip
    Studley
    Kingsdown Park
    CT5 2DH Whitstable
    Kent
    Secretary
    Studley
    Kingsdown Park
    CT5 2DH Whitstable
    Kent
    British13159330003
    GILMAN, Lisa Ann
    Laundry Cottage
    281 Snodland Road Birling
    ME19 5JQ West Malling
    Kent
    Secretary
    Laundry Cottage
    281 Snodland Road Birling
    ME19 5JQ West Malling
    Kent
    British101092490001
    OLIVER, Christopher John
    Marc Brunel Way
    The Historic Dockyard
    ME4 4BH Chatham
    1
    Kent
    United Kingdom
    Secretary
    Marc Brunel Way
    The Historic Dockyard
    ME4 4BH Chatham
    1
    Kent
    United Kingdom
    British111924490002
    WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    Secretary
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    111052920001
    WILLOW TAXATION & SECRETARIAL SERVICES LTD.
    1st Floor
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    Secretary
    1st Floor
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    134964010001
    GILMAN, Edwin Philip
    Studley
    Kingsdown Park
    CT5 2DH Whitstable
    Kent
    Director
    Studley
    Kingsdown Park
    CT5 2DH Whitstable
    Kent
    British13159330003
    GILMAN, Jeremy
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    England
    Director
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    England
    EnglandBritish45209150003
    GILMAN, Jeremy
    Laundry Cottage 281 Snodland Road
    Birling
    ME19 5JQ West Malling
    Kent
    Director
    Laundry Cottage 281 Snodland Road
    Birling
    ME19 5JQ West Malling
    Kent
    EnglandBritish45209150002
    GORHAM, Mark
    135 Teston Road
    ME19 6PQ West Malling
    Kent
    Director
    135 Teston Road
    ME19 6PQ West Malling
    Kent
    United KingdomBritish56727590001
    MANKELOW, John Stanley
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    England
    Director
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    England
    EnglandBritish19724140001
    VERRELL, Rose Elizabeth
    46 Arundel Avenue
    CR2 8BB South Croydon
    Surrey
    Director
    46 Arundel Avenue
    CR2 8BB South Croydon
    Surrey
    British47301700001

    Who are the persons with significant control of THREE60 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Gilman
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    Dec 06, 2020
    1 Canons Lane
    KT20 6DP Burgh Heath
    The Studio
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Jeremy Gilman
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    Oct 01, 2016
    Tattenham Crescent
    KT18 5QJ Epsom
    Highview House 1st Floor
    Surrey
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0