Background WavePink WaveYellow Wave

THREESIXTY AGENCY LTD (10210829)

THREESIXTY AGENCY LTD (10210829) is an active UK company. incorporated on 2 June 2016. with registered office in Northwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THREESIXTY AGENCY LTD has been registered for 9 years. Current directors include OSBORNE, Catherine Ellen, OSBORNE, Stuart Roy.

Company Number
10210829
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
3a Brunel Court Rudheath Way, Northwich, CW9 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OSBORNE, Catherine Ellen, OSBORNE, Stuart Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREESIXTY AGENCY LTD

THREESIXTY AGENCY LTD is an active company incorporated on 2 June 2016 with the registered office located in Northwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THREESIXTY AGENCY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10210829

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BECAUSE SELLING MATTERS LTD
From: 2 June 2016To: 7 June 2016
Contact
Address

3a Brunel Court Rudheath Way Rudheath Northwich, CW9 7LP,

Previous Addresses

3a Rudheath Way Rudheath Northwich CW9 7LP England
From: 13 February 2022To: 10 March 2022
Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
From: 13 February 2019To: 13 February 2022
C/O Baldwins Tamworth Limited Ventura House Ventura Park Road Tamworth B78 3HL England
From: 7 April 2017To: 13 February 2019
Unit 3a Brunel Court Rudheath Way Northwich CW9 7LP United Kingdom
From: 2 June 2016To: 7 April 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
May 20
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
Jun 24
Share Issue
Jun 24
Director Left
Feb 25
Director Left
Feb 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OSBORNE, Stuart Roy

Active
Rudheath Way, NorthwichCW9 7LP
Secretary
Appointed 02 Jun 2016

OSBORNE, Catherine Ellen

Active
Rudheath Way, NorthwichCW9 7LP
Born March 1972
Director
Appointed 31 May 2024

OSBORNE, Stuart Roy

Active
Rudheath Way, NorthwichCW9 7LP
Born July 1965
Director
Appointed 02 Jun 2016

ALLBRIGHT, Sara Elizabeth

Resigned
Rudheath Way, NorthwichCW9 7LP
Born April 1981
Director
Appointed 31 May 2024
Resigned 14 Feb 2025

OSBORNE, Catherine Ellen

Resigned
Ryecroft, Newcastle-Under-LymeST5 2BE
Born March 1972
Director
Appointed 02 Jun 2016
Resigned 29 Apr 2020

PRINCE, James Andrew

Resigned
Rudheath Way, NorthwichCW9 7LP
Born June 1977
Director
Appointed 31 May 2024
Resigned 14 Feb 2025

Persons with significant control

2

Mrs Catherine Ellen Osborne

Active
Rudheath Way, NorthwichCW9 7LP
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jun 2016

Mr Stuart Roy Osborne

Active
Rudheath Way, NorthwichCW9 7LP
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Resolution
12 June 2024
RESOLUTIONSResolutions
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 June 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 June 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2016
NEWINCIncorporation