Background WavePink WaveYellow Wave

3SIXTY RESTAURANTS LIMITED (07540663)

3SIXTY RESTAURANTS LIMITED (07540663) is an active UK company. incorporated on 23 February 2011. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 3SIXTY RESTAURANTS LIMITED has been registered for 15 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina and 2 others.

Company Number
07540663
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
27 Fleet Street, Birmingham, B3 1JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina, MILES, Lee Jonathan, VAUGHAN, Andrew William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3SIXTY RESTAURANTS LIMITED

3SIXTY RESTAURANTS LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 3SIXTY RESTAURANTS LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07540663

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 2 October 2023 - 28 September 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

OVAL (2237) LIMITED
From: 23 February 2011To: 10 March 2011
Contact
Address

27 Fleet Street Birmingham, B3 1JP,

Previous Addresses

1st Floor St Georges House St Georges Road Bolton BL1 2DD
From: 17 November 2015To: 14 July 2023
2nd Floor, St George's House St. Georges Road Bolton BL1 2DD
From: 8 May 2015To: 17 November 2015
2nd Floor St Georges House St. Georges Road Bolton BL1 2EN
From: 20 May 2013To: 8 May 2015
4Th Floor Huntingdon House Princess Street Bolton Lancashire BL1 1EJ United Kingdom
From: 23 February 2011To: 20 May 2013
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Funding Round
Mar 11
Share Issue
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jun 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Director Left
Nov 15
Director Left
Nov 15
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Nov 18
Loan Cleared
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
7
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BURTON, Denise Patricia

Active
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 18 Jun 2023

BRADLEY, Fiona Mary

Active
Fleet Street, BirminghamB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
Fleet Street, BirminghamB3 1JP
Born February 1980
Director
Appointed 18 Jun 2023

MARTINDALE, Susan Katrina

Active
Fleet Street, BirminghamB3 1JP
Born March 1961
Director
Appointed 18 Jun 2023

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 18 Jun 2023

VAUGHAN, Andrew William

Active
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 18 Jun 2023

LEIGH, Julie Nicole

Resigned
St Georges Road, BoltonBL1 2DD
Secretary
Appointed 01 Jun 2015
Resigned 18 Jun 2023

POWELL, Matthew David

Resigned
St. Georges Road, BoltonBL1 2DD
Secretary
Appointed 23 Feb 2011
Resigned 01 Jun 2015

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 23 Feb 2011
Resigned 24 Feb 2011

ABBEY, Adrian Mark

Resigned
St Georges Road, BoltonBL1 2DD
Born June 1965
Director
Appointed 17 Mar 2011
Resigned 18 Jun 2023

BEART, Nicholas Anthony

Resigned
St Georges Road, BoltonBL1 2DD
Born March 1963
Director
Appointed 17 Mar 2011
Resigned 18 Jun 2023

GOTTLIEB, Michael

Resigned
St Georges Road, BoltonBL1 2DD
Born June 1947
Director
Appointed 17 Mar 2011
Resigned 01 Aug 2018

HOPKINS, Christian

Resigned
Fleet Street, BirminghamB3 1JP
Born December 1965
Director
Appointed 01 Aug 2018
Resigned 17 Sept 2024

HORLER, James Michael Alexander

Resigned
St Georges Road, BoltonBL1 2DD
Born January 1965
Director
Appointed 17 Mar 2011
Resigned 18 Jun 2023

HUGHES, Alison Jane Margaret

Resigned
Fleet Street, BirminghamB3 1JP
Born August 1980
Director
Appointed 18 Jun 2023
Resigned 31 Dec 2023

JOHNSON, Luke

Resigned
St Georges Road, BoltonBL1 2DD
Born February 1962
Director
Appointed 17 Mar 2011
Resigned 01 Aug 2018

LEIGH, Julie Nicole

Resigned
St Georges Road, BoltonBL1 2DD
Born December 1965
Director
Appointed 01 Jun 2015
Resigned 18 Jun 2023

NELSON, Martin

Resigned
27 Fleet Street, BirminghamB3 1JP
Born November 1977
Director
Appointed 01 Aug 2018
Resigned 17 Sept 2024

POWELL, Matthew David

Resigned
Floor Huntingdon House, BoltonBL1 1EJ
Born June 1973
Director
Appointed 23 Feb 2011
Resigned 31 May 2015

TAGER, Joseph Peter

Resigned
St Georges Road, BoltonBL1 2DD
Born October 1980
Director
Appointed 17 Mar 2011
Resigned 01 Aug 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 23 Feb 2011
Resigned 24 Feb 2011

Persons with significant control

4

1 Active
3 Ceased
Fleet Street, BirminghamB3 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018

Mr Andre Hoffman

Ceased
30-32 New Street, St HelierJE1 8FT
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2023

Mr Luke Johnson

Ceased
31 North Row, LondonW1K 6DA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
New Street, St HellierJE1 8FT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Cancellation Shares
14 August 2018
SH06Cancellation of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Capital Return Purchase Own Shares
13 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2015
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
20 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Sail Address Company
27 February 2012
AD02Notification of Single Alternative Inspection Location
Legacy
23 November 2011
MG01MG01
Resolution
13 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 March 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Legacy
23 March 2011
MG01MG01
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2011
NEWINCIncorporation