Background WavePink WaveYellow Wave

THREESIXTY SERVICES LIMITED (15731965)

THREESIXTY SERVICES LIMITED (15731965) is an active UK company. incorporated on 21 May 2024. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THREESIXTY SERVICES LIMITED has been registered for 1 year. Current directors include CHUCK, Laura Catherine, FACER, Russell John, THOMPSON, David and 2 others.

Company Number
15731965
Status
active
Type
ltd
Incorporated
21 May 2024
Age
1 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHUCK, Laura Catherine, FACER, Russell John, THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREESIXTY SERVICES LIMITED

THREESIXTY SERVICES LIMITED is an active company incorporated on 21 May 2024 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THREESIXTY SERVICES LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15731965

LTD Company

Age

1 Years

Incorporated 21 May 2024

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 30 September 2025 (6 months ago)
Period: 21 May 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ABRDN NEWCO LIMITED
From: 21 May 2024To: 26 June 2024
Contact
Address

The Royals Altrincham Road Manchester, M22 4BJ,

Previous Addresses

, 280 Bishopsgate, London, EC2M 4AG, United Kingdom
From: 21 May 2024To: 5 September 2024
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

NAGLIS, Russell Adrian

Active
Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2025

CHUCK, Laura Catherine

Active
The Royals, ManchesterM22 4BJ
Born February 1966
Director
Appointed 27 Jun 2024

FACER, Russell John

Active
353 Altrincham Road, ManchesterM22 4BJ
Born March 1974
Director
Appointed 27 Jun 2024

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 02 Jul 2024

TIMMINS, Matthew Lloyd

Active
Altrincham Road, ManchesterM22 4BJ
Born July 1978
Director
Appointed 30 Jun 2025

WHITSON, Alexander Travers Stephen

Active
Altrincham Road, ManchesterM22 4BJ
Born August 1982
Director
Appointed 29 Oct 2025

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 21 May 2024
Resigned 02 Jul 2024

BRUST, Benjamin Neal

Resigned
George Street, EdinburghEH2 2LL
Born December 1977
Director
Appointed 21 May 2024
Resigned 02 Jul 2024

MCCULLOCH, Abbie

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1997
Director
Appointed 21 May 2024
Resigned 02 Jul 2024

NAGLIS, Russell Adrian

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born March 1991
Director
Appointed 02 Jul 2024
Resigned 29 Oct 2025

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 02 Jul 2024
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Memorandum Articles
11 December 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Incorporation Company
21 May 2024
NEWINCIncorporation