THREE-SIXTY AQUACULTURE LIMITED
Overview
Company Name | THREE-SIXTY AQUACULTURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08914353 |
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 THREE-SIXTY AQUACULTURE LIMITED?
- Freshwater aquaculture (03220) / Agriculture, Forestry and Fishing
Where is THREE-SIXTY AQUACULTURE LIMITED located?
Registered Office Address | The Old Distribution Terminal Queens Dock SA1 8SB Swansea Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THREE-SIXTY AQUACULTURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THREE-SIXTY AQUACULTURE LIMITED?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for THREE-SIXTY AQUACULTURE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Neil Martin Reynolds as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Nov 07, 2024 | 3 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Confirmation statement made on Nov 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 11, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Cessation of Primestar Nominees Ltd as a person with significant control on Nov 11, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of John David Malcolm Fox Davies as a person with significant control on Nov 11, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Primestar (Three-Sixty Aquaculture) Nominees Ltd as a person with significant control on Nov 11, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Henry William Haywood Chamberlain as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 13, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2024
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Registered office address changed from 37a Birmingham New Road Wolverhampton WV4 6BL England to The Old Distribution Terminal Queens Dock Swansea SA1 8SB on Mar 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Primestar Nominees Ltd as a person with significant control on Nov 03, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Who are the officers of THREE-SIXTY AQUACULTURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERLAIN, Henry William Haywood | Director | Queens Dock SA1 8SB Swansea The Old Distribution Terminal Wales | England | British | Company Director | 205180610004 | ||||
FOX DAVIES, James Malcolm | Director | Queens Dock SA1 8SB Swansea The Old Distribution Terminal Wales | England | British | Company Director | 222509630001 | ||||
REYNOLDS, Neil Martin | Director | Queens Dock SA1 8SB Swansea The Old Distribution Terminal Wales | Wales | British | Company Director | 125735920002 | ||||
TANNER, Lee Michael | Director | Queens Dock SA1 8SB Swansea The Old Distribution Terminal Wales | Wales | British | Director | 185479980001 | ||||
FOX DAVIES, Edward Lance | Director | Birmingham New Road WV4 6BL Wolverhampton 37a England | United Kingdom | British | Company Director | 5847230007 | ||||
TANNER, Kendra Anne | Director | Cross Hands SA14 6DG Llanelli Gelli Deg Dyfed United Kingdom | Wales | American | Director | 185479990001 |
Who are the persons with significant control of THREE-SIXTY AQUACULTURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Primestar (Three-Sixty Aquaculture) Nominees Ltd | Nov 11, 2024 | New Road Great Tew OX7 4AG Chipping Norton 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Primestar Nominees Ltd | Nov 03, 2023 | New Road Great Tew OX7 4AG Chipping Norton 6 Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John David Malcolm Fox Davies | May 27, 2019 | Queens Dock SA1 8SB Swansea The Old Distribution Terminal Wales | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lee Michael Tanner | Feb 27, 2017 | Cross Hands SA14 6DG Llanelli Gelli Deg Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kendra Anne Tanner | Feb 27, 2017 | Cross Hands SA14 6DG Llanelli Gelli Deg Wales | Yes | ||||||||||
Nationality: American Country of Residence: Wales | |||||||||||||
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