Background WavePink WaveYellow Wave

360 SECURITY & SUPPORT SERVICES LTD (09764358)

360 SECURITY & SUPPORT SERVICES LTD (09764358) is an active UK company. incorporated on 7 September 2015. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. 360 SECURITY & SUPPORT SERVICES LTD has been registered for 10 years. Current directors include CAIN, Kuwyan.

Company Number
09764358
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Unit 5, Concord House, Dartford, DA1 1UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CAIN, Kuwyan
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 SECURITY & SUPPORT SERVICES LTD

360 SECURITY & SUPPORT SERVICES LTD is an active company incorporated on 7 September 2015 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. 360 SECURITY & SUPPORT SERVICES LTD was registered 10 years ago.(SIC: 80100)

Status

active

Active since 10 years ago

Company No

09764358

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 5, Concord House 41 Overy Street Dartford, DA1 1UP,

Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 19
Director Left
Jul 19
New Owner
Jan 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAIN, Kuwyan

Active
41 Overy Street, DartfordDA1 1UP
Born May 1974
Director
Appointed 22 Sept 2015

CAIN, Kuwayne

Resigned
41 Overy Street, DartfordDA1 1UP
Born May 1974
Director
Appointed 08 Sept 2015
Resigned 22 Sept 2015

LOGAN, Leroy Hugh

Resigned
41 Overy Street, DartfordDA1 1UP
Born January 1957
Director
Appointed 01 Jul 2018
Resigned 19 Jun 2019

SYLVESTER, Desmond Jeffrey

Resigned
Overy Street, DartfordDA1 1UP
Born February 1972
Director
Appointed 07 Sept 2015
Resigned 08 Sept 2015

Persons with significant control

1

Mr Kuwyan Cain

Active
41 Overy Street, DartfordDA1 1UP
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Incorporation Company
7 September 2015
NEWINCIncorporation