360 LEADERS LIMITED

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

    Company Name360 LEADERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08704608
    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 360 LEADERS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is 360 LEADERS LIMITED located?

    Registered Office Address
    Aston House
    Cornwall Avenue
    N3 1LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of 360 LEADERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRIS REID EIGHT LIMITEDSep 24, 2013Sep 24, 2013

    What are the latest accounts for 360 LEADERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 360 LEADERS LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for 360 LEADERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 07, 2024 with updates

    5 pagesCS01

    Cessation of Martin Falch as a person with significant control on Jul 30, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Director's details changed for Mr Jeremy Maynard on Jun 17, 2024

    2 pagesCH01

    Change of details for Mr Jeremy Maynard as a person with significant control on Jun 17, 2024

    2 pagesPSC04

    Change of details for Mr Martin Falch as a person with significant control on Mar 21, 2024

    2 pagesPSC04

    Termination of appointment of Martin Falch as a director on Mar 26, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 21, 2024

    • Capital: GBP 60.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 12, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Termination of appointment of Rupert Lion as a director on Dec 08, 2023

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 08, 2023

    • Capital: GBP 90
    4 pagesSH06

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 07, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Martin Falch on Jan 01, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 120
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Jeremy Charles Maynard on Oct 14, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Giles Markland on Oct 14, 2022

    2 pagesCH01

    Who are the officers of 360 LEADERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKLAND, Benjamin
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish93100950002
    MAYNARD, Jeremy
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    United KingdomBritish174359000003
    FALCH, Martin
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    NorwayNorwegian164366650002
    GILLINGWATER, Peter Barry
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish68698780006
    LION, Rupert
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    SwedenBritish279111350001
    RANDERSON, Philip Ernest
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    EnglandBritish116249350003
    REID, Christopher
    150a
    Station Road Woburn Sands
    MK17 8SG Milton Keynes
    Brick House
    Bucks
    England
    Director
    150a
    Station Road Woburn Sands
    MK17 8SG Milton Keynes
    Brick House
    Bucks
    England
    EnglandBritish157947720001

    Who are the persons with significant control of 360 LEADERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Markland
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Feb 28, 2020
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Maynard
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Feb 28, 2020
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Falch
    Cornwall Avenue
    N3 1LF London
    Aston House
    Apr 06, 2016
    Cornwall Avenue
    N3 1LF London
    Aston House
    Yes
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Philip Ernest Randerson
    Cornwall Avenue
    N3 1LF London
    Aston House
    Apr 06, 2016
    Cornwall Avenue
    N3 1LF London
    Aston House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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