ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

360 Brand Management Services Ltd

360 Brand Management Services Ltd is an active company incorporated on 16 August 2023 with the registered office located in Camberley, Surrey. 360 Brand Management Services Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15077023
Private limited company
Age
2 years
Incorporated 16 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 16 Aug31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
3 Stanhope Gate
Yorktown Business Park
Camberley
Surrey
GU15 3DW
England
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 16 Sarsby Drive Staines-upon-Thames TW19 5AT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Senior Management • British • Lives in UK • Born in Jun 1996
Director • British • Lives in England • Born in May 1979
Mrs Kulvinder Kaur Birdi
PSC • British • Lives in England • Born in May 1979
Mrs Anushka Arya
PSC • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
360 Signum Ltd
Kulvinder Kaur Birdi and Anisha Kaur Bhasin are mutual people.
Active
Fullhouse Customs Ltd
Anisha Kaur Bhasin is a mutual person.
Active
Three Sixty Cleaning Services Limited
Kulvinder Kaur Birdi is a mutual person.
Active
360 Interior Design Ltd
Kulvinder Kaur Birdi is a mutual person.
Active
AJV Consultancy (UK) Ltd
Kulvinder Kaur Birdi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Jul31 Aug 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£31.57K
Total Liabilities
-£19.08K
Net Assets
£12.49K
Debt Ratio (%)
60%
Latest Activity
Micro Accounts Submitted
3 Months Ago on 5 Jun 2025
Mrs Anushka Arya (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Mrs Kulvinder Kaur Birdi (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Mrs Kulvinder Kaur Birdi Details Changed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Anisha Kaur Bhasin Resigned
9 Months Ago on 28 Nov 2024
Anisha Kaur Bhasin (PSC) Resigned
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Anisha Kaur Bhasin (PSC) Appointed
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover 360 Brand Management Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 August 2024
Submitted on 5 Jun 2025
Director's details changed for Mrs Kulvinder Kaur Birdi on 10 April 2025
Submitted on 10 Apr 2025
Registered office address changed from 16 Sarsby Drive Staines-upon-Thames TW19 5AT England to 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Change of details for Mrs Anushka Arya as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Cessation of Anisha Kaur Bhasin as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Anisha Kaur Bhasin as a director on 28 November 2024
Submitted on 28 Nov 2024
Confirmation statement made on 28 November 2024 with updates
Submitted on 28 Nov 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 29 Jul 2024
Registered office address changed from 29 Baler Drive Nuneaton Warwickshire CV11 7AP England to 16 Sarsby Drive Staines-upon-Thames TW19 5AT on 4 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year