Warning: file_put_contents(c/e68c72544176d5aa8e166a7e02ccf772.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Free2 Limited, EC4N 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREE2 LIMITED

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

This company is commonly known as Free2 Limited. The company was founded 7 years ago and was given the registration number 10534557. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FREE2 LIMITED
Company Number:10534557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 King William Street, London, England, EC4N 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director11 November 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director11 November 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director03 May 2017Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director03 May 2017Active
69-85, Tabernacle Street, London, United Kingdom, EC2A 4RR

Director03 May 2017Active
1, King William Street, London, England, EC4N 7AF

Director28 May 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director21 December 2016Active

People with Significant Control

Mr Paul Lindsay
Notified on:21 December 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-23Address

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

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type small.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-15Insolvency

Legacy.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Capital

Capital allotment shares.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Capital

Capital statement capital company with date currency figure.

Download
2019-11-11Capital

Capital return purchase own shares treasury capital date.

Download
2019-10-27Resolution

Resolution.

Download
2019-10-27Capital

Legacy.

Download
2019-10-27Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.