Background WavePink WaveYellow Wave

THREE SIXTY INVESTMENTS NO1 LIMITED (11578439)

THREE SIXTY INVESTMENTS NO1 LIMITED (11578439) is an active UK company. incorporated on 19 September 2018. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THREE SIXTY INVESTMENTS NO1 LIMITED has been registered for 7 years. Current directors include SHEIKH, Ali Rashid.

Company Number
11578439
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEIKH, Ali Rashid
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE SIXTY INVESTMENTS NO1 LIMITED

THREE SIXTY INVESTMENTS NO1 LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THREE SIXTY INVESTMENTS NO1 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11578439

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 23 October 2019To: 9 July 2025
7th Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG United Kingdom
From: 19 September 2018To: 23 October 2019
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEIKH, Ali Rashid

Active
Ground Floor, UxbridgeUB8 1UX
Born June 1995
Director
Appointed 19 Sept 2018

DUFTON, Gareth Norman, Mr.

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 19 Sept 2018
Resigned 10 Jan 2020

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Administrative Restoration Company
25 July 2024
RT01RT01
Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Incorporation Company
19 September 2018
NEWINCIncorporation