Background WavePink WaveYellow Wave

A365 LIMITED (08449289)

A365 LIMITED (08449289) is an active UK company. incorporated on 18 March 2013. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. A365 LIMITED has been registered for 13 years. Current directors include BRAZIER, Peter, WEAVER, Guy Michael Linsley, WEAVER, Jayne Marie.

Company Number
08449289
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
The Causeway, Warrington, WA4 6PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRAZIER, Peter, WEAVER, Guy Michael Linsley, WEAVER, Jayne Marie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A365 LIMITED

A365 LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. A365 LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08449289

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

The Causeway Wilderspool Causeway Warrington, WA4 6PS,

Previous Addresses

St James Business Centre Wilderspool Causeway Warrington WA4 6PS
From: 18 March 2013To: 25 February 2026
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Jun 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRAZIER, Peter

Active
The Groves, ChesterCH1 1SD
Born January 1953
Director
Appointed 18 Mar 2013

WEAVER, Guy Michael Linsley

Active
Needham Drive, CranageCW4 8FB
Born July 1961
Director
Appointed 18 Mar 2013

WEAVER, Jayne Marie

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1961
Director
Appointed 20 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Causeway, WarringtonWA4 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Peter Brazier

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born January 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Guy Michael Linsley Weaver

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Incorporation Company
18 March 2013
NEWINCIncorporation