UKBizDB.co.uk

FREEJAM LIMITED

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

This company is commonly known as Freejam Limited. The company was founded 32 years ago and was given the registration number 02687345. The firm's registered office is in PORTSMOUTH. You can find them at 7-10 Somerville Offices, Gunwharf Quays, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FREEJAM LIMITED
Company Number:02687345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7-10 Somerville Offices, Gunwharf Quays, Portsmouth, Hampshire, England, PO1 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT

Secretary29 November 2013Active
Foxglen, Warren Lane, Priors Dean, United Kingdom, GU32 1BN

Director26 January 2024Active
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director25 September 2018Active
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director13 February 1993Active
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director16 April 2015Active
5 Malthouse Lane, Fareham, PO16 0EA

Secretary02 December 2005Active
5 Malthouse Lane, Fareham, PO16 0EA

Secretary29 April 2005Active
5 Malthouse Lane, Fareham, PO16 0EA

Secretary02 October 1994Active
44 Pennington Close, Colden Common, Winchester, SO21 1UR

Secretary15 February 2000Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Secretary07 July 2005Active
27 St Marys Avenue, Alverstoke, Gosport, PO12 2HU

Secretary10 February 1992Active
The Courtyard, 44 Queen Street, Portsmouth, PO1 3HW

Nominee Secretary10 February 1992Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Director03 October 2002Active
54 Sopers Lane, Christchurch, BH23 1JF

Director08 June 2007Active
27 St Marys Avenue, Alverstoke, Gosport, PO12 2HU

Director10 February 1992Active
31 Saint Davids Road, Southsea, PO5 1QJ

Director24 March 2003Active

People with Significant Control

Mr Karl Darren Jeffery
Notified on:07 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:20-22, 20-22 Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Hyperion Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7-10 Somerville Offices, North Promenade Buildings, Portsmouth, England, PO1 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Officers

Change person secretary company with change date.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2019-02-13Address

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

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.