ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Threesixty Holdco 7 Limited

Threesixty Holdco 7 Limited is an active company incorporated on 8 April 2020 with the registered office located in Gloucester, Gloucestershire. Threesixty Holdco 7 Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12552182
Private limited company
Age
5 years
Incorporated 8 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Cooper Drainage Supplies Limited Fromebridge Lane
Whitminster
Gloucester
Gloucestershire
GL2 7PD
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was Fromebridge Lane Netherhills Whitminster Gloucester GL2 7PD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Nov 1975
Director • Accountant • British • Lives in England • Born in Apr 1966
Director • Investor • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1955
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Threesixty Holdco 4 Limited
Peter James Raybould, John Neville Whitfield, and 1 more are mutual people.
Active
Frankham Bros Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Pen Cutting Tools Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Cooper Drainage Supplies Limited
Peter James Raybould and Mr Christopher Kim Rayment are mutual people.
Active
Threesixty Investments Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Pen Cutting Holdings Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Threesixty Holdco 1 Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Vortex Advanced Engineering Limited
Peter James Raybould and John Neville Whitfield are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 1 May31 Mar 2023
Traded for 11 months
Cash in Bank
£250.1K
Increased by £250.1K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£250.1K
Increased by £248.1K (+12405%)
Total Liabilities
-£250K
Increased by £248K (+12419%)
Net Assets
£99
Increased by £96 (+3200%)
Debt Ratio (%)
100%
Increased by 0.11% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Nov 2023
Mr Christopher Kim Rayment Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr Simon Ling Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr Peter James Raybould Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr John Neville Whitfield Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr Christopher Kim Rayment Appointed
2 Years 6 Months Ago on 28 Feb 2023
Get Credit Report
Discover Threesixty Holdco 7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Nov 2023
Director's details changed for Mr Christopher Kim Rayment on 8 November 2023
Submitted on 9 Nov 2023
Director's details changed for Mr John Neville Whitfield on 8 November 2023
Submitted on 8 Nov 2023
Registered office address changed from Fromebridge Lane Netherhills Whitminster Gloucester GL2 7PD United Kingdom to C/O Cooper Drainage Supplies Limited Fromebridge Lane Whitminster Gloucester Gloucestershire GL2 7PD on 8 November 2023
Submitted on 8 Nov 2023
Director's details changed for Mr Peter James Raybould on 8 November 2023
Submitted on 8 Nov 2023
Director's details changed for Mr Simon Ling on 8 November 2023
Submitted on 8 Nov 2023
Confirmation statement made on 7 April 2023 with updates
Submitted on 17 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year