Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
360 Degrees Clinic Ltd
360 Degrees Clinic Ltd is an active company incorporated on 7 January 2020 with the registered office located in Surbiton, Greater London. 360 Degrees Clinic Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
12390901
Private limited company
Age
5 years
Incorporated
7 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 April 2025
(6 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Due by
31 January 2026
(3 months remaining)
Learn more about 360 Degrees Clinic Ltd
Contact
Update Details
Address
58a Victoria Road
Surbiton
KT6 4NQ
England
Address changed on
13 Sep 2025
(1 month ago)
Previous address was
23 Edgware Edgware Way Edgware HA8 9SS England
Companies in KT6 4NQ
Telephone
Unreported
Email
Unreported
Website
360degreeclinic.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mohammed Rauf Jambaz
Director • Director • British • Lives in England • Born in Oct 1963 • Operations Manager
Susan Raad Ali Almaroof
Director • Iraqi • Lives in England • Born in May 1981
Susan Raad Ali Almaroof
PSC • Iraqi • Lives in England • Born in May 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zi Wellness C.I.C
Mohammed Rauf Jambaz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£158.61K
Increased by £11.2K (+8%)
Total Liabilities
-£115.79K
Decreased by £140.96K (-55%)
Net Assets
£42.82K
Increased by £152.16K (-139%)
Debt Ratio (%)
73%
Decreased by 101.17% (-58%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 13 Sep 2025
Mr Mohammed Rauf Jambaz Appointed
1 Month Ago on 6 Sep 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 25 Jan 2025
Micro Accounts Submitted
9 Months Ago on 24 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 14 Jan 2025
Registered Address Changed
12 Months Ago on 30 Oct 2024
Mohammed Rauf Jambaz (PSC) Resigned
1 Year 1 Month Ago on 17 Sep 2024
Mohammed Rauf Jambaz Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Get Alerts
Get Credit Report
Discover 360 Degrees Clinic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 23 Edgware Edgware Way Edgware HA8 9SS England to 58a Victoria Road Surbiton KT6 4NQ on 13 September 2025
Submitted on 13 Sep 2025
Appointment of Mr Mohammed Rauf Jambaz as a director on 6 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 5 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 25 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 24 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Registered office address changed from 132a Boundary Road London NW8 0RH England to 23 Edgware Edgware Way Edgware HA8 9SS on 30 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Mohammed Rauf Jambaz as a director on 17 September 2024
Submitted on 17 Sep 2024
Cessation of Mohammed Rauf Jambaz as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 23 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs