Background WavePink WaveYellow Wave

THREESIXTYWELLBEING LTD (13819238)

THREESIXTYWELLBEING LTD (13819238) is an active UK company. incorporated on 29 December 2021. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THREESIXTYWELLBEING LTD has been registered for 4 years. Current directors include GOUGH, Kristian, HOLLICK, Kevin, KARATAS, Mujdat, Mr. and 1 others.

Company Number
13819238
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
The Old Dairy 12 Stephen Road, Oxford, OX3 9AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOUGH, Kristian, HOLLICK, Kevin, KARATAS, Mujdat, Mr., MARETT, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREESIXTYWELLBEING LTD

THREESIXTYWELLBEING LTD is an active company incorporated on 29 December 2021 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THREESIXTYWELLBEING LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13819238

LTD Company

Age

4 Years

Incorporated 29 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

The Old Dairy 12 Stephen Road Headington Oxford, OX3 9AY,

Previous Addresses

Suite G12 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ United Kingdom
From: 6 July 2022To: 24 October 2025
128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 6 July 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 29 December 2021To: 13 June 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 22
Owner Exit
Jul 22
Owner Exit
Mar 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 25
Funding Round
Feb 26
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

KARATAS, Mujdat

Active
12 Stephen Road, OxfordOX3 9AY
Secretary
Appointed 29 Dec 2021

GOUGH, Kristian

Active
2 Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 17 Feb 2022

HOLLICK, Kevin

Active
12 Stephen Road, OxfordOX3 9AY
Born October 1965
Director
Appointed 29 Dec 2021

KARATAS, Mujdat, Mr.

Active
12 Stephen Road, OxfordOX3 9AY
Born November 1969
Director
Appointed 29 Dec 2021

MARETT, Simon James

Active
Ellerton Road, SurbitonKT6 7UB
Born July 1975
Director
Appointed 29 Dec 2021

Persons with significant control

5

0 Active
5 Ceased
Ferneberga House, FarnboroughGU14 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2024
Ceased 16 Oct 2024
Ferneberga House, FarnboroughGU14 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2024
Ceased 14 Oct 2024
Yakuplu Mah, Beylikduzu

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2023
Ceased 01 Oct 2024
Clarendon House, FleetGU51 4QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2022
Ceased 06 Jul 2022
Ferneberga House, FarnboroughGU14 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2022
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Resolution
21 February 2026
RESOLUTIONSResolutions
Memorandum Articles
21 February 2026
MAMA
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 October 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
27 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
18 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
25 January 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
25 January 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
25 January 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2022
PSC09Update to PSC Statements
Incorporation Company
29 December 2021
NEWINCIncorporation