THREE60 LIMITED
Overview
| Company Name | THREE60 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03747689 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THREE60 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCW EUROPE LIMITED | Oct 17, 2003 | Oct 17, 2003 |
| SPORTSCAR WORLD LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for THREE60 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THREE60 LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for THREE60 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 28, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Lisa Gilman as a person with significant control on Dec 06, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Jeremy Gilman as a person with significant control on Dec 06, 2020 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Sean Longworth-Smith on Dec 01, 2020 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jeremy Gilman as a director on Dec 06, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sean Longworth-Smith as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Max Gilman as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Lisa Gilman as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Stanley Mankelow as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2020
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of THREE60 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMAN, Lisa | Director | 1 Canons Lane KT20 6DP Burgh Heath The Studio Surrey United Kingdom | United Kingdom | British | 278250530001 | |||||
| GILMAN, Max | Director | 1 Canons Lane KT20 6DP Burgh Heath The Studio Surrey United Kingdom | United Kingdom | British | 278250610001 | |||||
| LONGWORTH-SMITH, Sean | Director | Tattenham Crescent KT18 5QJ Epsom Highview House 1st Floor Surrey | United Kingdom | British | 278250660001 | |||||
| BOTTING, Catherine | Secretary | 13 Wellesford Close SM7 2HL Banstead Surrey | British | 77542220001 | ||||||
| GILMAN, Edwin Philip | Secretary | Studley Kingsdown Park CT5 2DH Whitstable Kent | British | 13159330003 | ||||||
| GILMAN, Lisa Ann | Secretary | Laundry Cottage 281 Snodland Road Birling ME19 5JQ West Malling Kent | British | 101092490001 | ||||||
| OLIVER, Christopher John | Secretary | Marc Brunel Way The Historic Dockyard ME4 4BH Chatham 1 Kent United Kingdom | British | 111924490002 | ||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Curzon House 24 High Street SM7 2LJ Banstead Surrey | 111052920001 | |||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LTD. | Secretary | 1st Floor 24 High Street SM7 2LJ Banstead Curzon House Surrey | 134964010001 | |||||||
| GILMAN, Edwin Philip | Director | Studley Kingsdown Park CT5 2DH Whitstable Kent | British | 13159330003 | ||||||
| GILMAN, Jeremy | Director | Tattenham Crescent KT18 5QJ Epsom Highview House 1st Floor Surrey England | England | British | 45209150003 | |||||
| GILMAN, Jeremy | Director | Laundry Cottage 281 Snodland Road Birling ME19 5JQ West Malling Kent | England | British | 45209150002 | |||||
| GORHAM, Mark | Director | 135 Teston Road ME19 6PQ West Malling Kent | United Kingdom | British | 56727590001 | |||||
| MANKELOW, John Stanley | Director | Tattenham Crescent KT18 5QJ Epsom Highview House 1st Floor Surrey England | England | British | 19724140001 | |||||
| VERRELL, Rose Elizabeth | Director | 46 Arundel Avenue CR2 8BB South Croydon Surrey | British | 47301700001 |
Who are the persons with significant control of THREE60 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lisa Gilman | 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
| |||
| Mr Jeremy Gilman | Oct 01, 2016 | Tattenham Crescent KT18 5QJ Epsom Highview House 1st Floor Surrey | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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