THREE-SIXTY AQUACULTURE LIMITED

THREE-SIXTY AQUACULTURE LIMITED

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

    Company NameTHREE-SIXTY AQUACULTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08914353
    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 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 AddressNo

    What are the latest accounts for THREE-SIXTY AQUACULTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THREE-SIXTY AQUACULTURE LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for THREE-SIXTY AQUACULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 21, 2025 with updates

    4 pagesCS01

    Appointment of Mr Neil Martin Reynolds as a director on Jan 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 112.15
    3 pagesSH01

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Nov 07, 2024

    3 pagesRP04CS01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    49 pagesMA

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 28, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/11/2024.

    Second filing of a statement of capital following an allotment of shares on Nov 11, 2024

    • Capital: GBP 67.4943
    4 pagesRP04SH01

    Cessation of Primestar Nominees Ltd as a person with significant control on Nov 11, 2024

    1 pagesPSC07

    Cessation of John David Malcolm Fox Davies as a person with significant control on Nov 11, 2024

    1 pagesPSC07

    Notification of Primestar (Three-Sixty Aquaculture) Nominees Ltd as a person with significant control on Nov 11, 2024

    2 pagesPSC02

    Statement of capital following an allotment of shares on Nov 11, 2024

    • Capital: GBP 98.55547
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 21, 2024Clarification A second filed AP01 was registered on 21/11/2024

    Appointment of Mr Henry William Haywood Chamberlain as a director on Nov 11, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 67.4943
    3 pagesSH01

    Statement of capital following an allotment of shares on May 13, 2024

    • Capital: GBP 63.84596
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 59.26411
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 58.8554
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 58.45465
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 25, 2024

    • Capital: GBP 58.05465
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 07, 2023 with updates

    4 pagesCS01

    Notification of Primestar Nominees Ltd as a person with significant control on Nov 03, 2023

    2 pagesPSC02

    Who are the officers of THREE-SIXTY AQUACULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERLAIN, Henry William Haywood
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    Director
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    EnglandBritishCompany Director205180610004
    FOX DAVIES, James Malcolm
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    Director
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    EnglandBritishCompany Director222509630001
    REYNOLDS, Neil Martin
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    Director
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    WalesBritishCompany Director125735920002
    TANNER, Lee Michael
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    Director
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    WalesBritishDirector185479980001
    FOX DAVIES, Edward Lance
    Birmingham New Road
    WV4 6BL Wolverhampton
    37a
    England
    Director
    Birmingham New Road
    WV4 6BL Wolverhampton
    37a
    England
    United KingdomBritishCompany Director5847230007
    TANNER, Kendra Anne
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Dyfed
    United Kingdom
    Director
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Dyfed
    United Kingdom
    WalesAmericanDirector185479990001

    Who are the persons with significant control of THREE-SIXTY AQUACULTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primestar (Three-Sixty Aquaculture) Nominees Ltd
    New Road
    Great Tew
    OX7 4AG Chipping Norton
    6
    England
    Nov 11, 2024
    New Road
    Great Tew
    OX7 4AG Chipping Norton
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number15890966
    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.
    Primestar Nominees Ltd
    New Road
    Great Tew
    OX7 4AG Chipping Norton
    6
    Oxfordshire
    United Kingdom
    Nov 03, 2023
    New Road
    Great Tew
    OX7 4AG Chipping Norton
    6
    Oxfordshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number15206388
    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 John David Malcolm Fox Davies
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    May 27, 2019
    Queens Dock
    SA1 8SB Swansea
    The Old Distribution Terminal
    Wales
    Yes
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Lee Michael Tanner
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Wales
    Feb 27, 2017
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Kendra Anne Tanner
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Wales
    Feb 27, 2017
    Cross Hands
    SA14 6DG Llanelli
    Gelli Deg
    Wales
    Yes
    Nationality: American
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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