Background WavePink WaveYellow Wave

360 GLOBAL HOLDINGS LIMITED (11362957)

360 GLOBAL HOLDINGS LIMITED (11362957) is an active UK company. incorporated on 15 May 2018. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 360 GLOBAL HOLDINGS LIMITED has been registered for 7 years. Current directors include YATES, Carolyn, YATES, Gordon Christopher.

Company Number
11362957
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Sidings House Sidings Court, Doncaster, DN4 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
YATES, Carolyn, YATES, Gordon Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 GLOBAL HOLDINGS LIMITED

360 GLOBAL HOLDINGS LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 360 GLOBAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11362957

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Sidings House Sidings Court Lakeside Doncaster, DN4 5NU,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Capital Update
Nov 18
New Owner
Nov 18
Funding Round
Dec 18
Funding Round
Aug 23
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

YATES, Carolyn

Active
Grange Lane, DoncasterDN6 9JL
Secretary
Appointed 15 May 2018

YATES, Carolyn

Active
Grange Lane, DoncasterDN6 9JL
Born October 1956
Director
Appointed 15 May 2018

YATES, Gordon Christopher

Active
Grange Lane, DoncasterDN6 9JL
Born May 1957
Director
Appointed 15 May 2018

Persons with significant control

2

Mrs Carolyn Yates

Active
Sidings Court, DoncasterDN4 5NU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2018

Mr Gordon Christopher Yates

Active
Grange Lane, DoncasterDN6 9JL
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Memorandum Articles
1 September 2023
MAMA
Resolution
1 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 December 2018
SH10Notice of Particulars of Variation
Resolution
4 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2018
NEWINCIncorporation