UKBizDB.co.uk

EXCHANGE4FREE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exchange4free Ltd. The company was founded 19 years ago and was given the registration number 05150925. The firm's registered office is in LONDON. You can find them at The Light Bulb, 207 1 Filament Walk, Wandsworth, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EXCHANGE4FREE LTD
Company Number:05150925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Light Bulb, 207 1 Filament Walk, Wandsworth, London, England, SW18 4GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranmer House, 39 Brixton Road, London, United Kingdom, SW9 6DZ

Director24 August 2021Active
20, Eastbourne Terrace, London, England, W2 6LA

Director24 August 2021Active
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ

Director24 August 2021Active
31 Tamarisk 29 Fountain Road, Beverley Ext 46 Sandton, Johannesburg, South Africa, FOREIGN

Secretary10 June 2004Active
74, Oldfield Road, Hampton, United Kingdom, TW12 2HR

Secretary01 April 2006Active
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ

Director10 June 2004Active
31 Tamarisk 29 Fountain Road, Beverley Ext 46 Sandton, Johannesburg, South Africa, FOREIGN

Director10 June 2004Active
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ

Director31 August 2005Active

People with Significant Control

Btc Africa Sa
Notified on:24 August 2021
Status:Active
Country of residence:Luxembourg
Address:9, Rue Du Laboratoire, Luxembourg City, Luxembourg, L1911
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Claude Filmer
Notified on:10 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Mark William Lawson
Notified on:10 June 2016
Status:Active
Date of birth:May 1976
Nationality:South African
Country of residence:England
Address:Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Change account reference date company previous shortened.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.