Warning: file_put_contents(c/1c5e2d69a10fe07c8283ed23f54a80dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Freedom Ict Ltd, CH41 5LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREEDOM ICT LTD

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

This company is commonly known as Freedom Ict Ltd. The company was founded 9 years ago and was given the registration number 09382468. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FREEDOM ICT LTD
Company Number:09382468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Manor Drive, Upton, Wirral, United Kingdom, CH49 6JE

Secretary09 January 2015Active
39, Manor Drive, Upton, Wirral, United Kingdom, CH49 6JE

Director09 January 2015Active
39, Manor Drive, Wirral, United Kingdom, CH49 6JE

Director01 June 2018Active
Unit 3, Prenton Business Park, Prenton Way, Prenton, England, CH43 3EA

Director01 May 2017Active
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director29 November 2017Active
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director20 January 2017Active

People with Significant Control

Mr Norman Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:49, Hamilton Square, Birkenhead, England, CH41 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:49 Hamilton Square, Hamilton Square, Birkenhead, England, CH41 5AR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-12-18Address

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

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-09-27Address

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

Download
2017-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.