Background WavePink WaveYellow Wave

360 OAK LIMITED (13933267)

360 OAK LIMITED (13933267) is an active UK company. incorporated on 22 February 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 360 OAK LIMITED has been registered for 4 years. Current directors include CADBURY, Joel Michael, CLIVE, Robert David Tress, COMER, Mark Daniel.

Company Number
13933267
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
4-5 Albany Courtyard, London, W1J 0HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADBURY, Joel Michael, CLIVE, Robert David Tress, COMER, Mark Daniel
SIC Codes
68209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 OAK LIMITED

360 OAK LIMITED is an active company incorporated on 22 February 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 360 OAK LIMITED was registered 4 years ago.(SIC: 68209, 93290)

Status

active

Active since 4 years ago

Company No

13933267

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

360 CRONDALL LIMITED
From: 22 February 2022To: 1 March 2022
Contact
Address

4-5 Albany Courtyard London, W1J 0HF,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 22 February 2022To: 28 February 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
May 22
Director Joined
Jul 22
Director Joined
Sept 23
Loan Secured
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CADBURY, Joel Michael

Active
Albany Courtyard, LondonW1J 0HF
Born July 1971
Director
Appointed 30 Jun 2022

CLIVE, Robert David Tress

Active
Albany Courtyard, LondonW1J 0HF
Born May 1964
Director
Appointed 02 Mar 2022

COMER, Mark Daniel

Active
Albany Courtyard, LondonW1J 0HF
Born August 1986
Director
Appointed 01 Sept 2023

WOOD-SMITH, Ian Michael

Resigned
Albany Courtyard, LondonW1J 0HF
Born March 1959
Director
Appointed 22 Feb 2022
Resigned 02 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Albany Courtyard, PiccadillyW1J 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mr Robert David Tress Clive

Ceased
Albany Courtyard, LondonW1J 0HF
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 27 Apr 2022

Mr Ian Michael Wood-Smith

Ceased
Albany Courtyard, LondonW1J 0HF
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
11 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Incorporation Company
22 February 2022
NEWINCIncorporation