UKBizDB.co.uk

FREELANCE PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Freelance Professional Services Limited. The company was founded 25 years ago and was given the registration number 03660395. The firm's registered office is in LONDON. You can find them at 1st Floor, 69-70 Long Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREELANCE PROFESSIONAL SERVICES LIMITED
Company Number:03660395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 October 1998
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Director01 October 2013Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Secretary31 December 2017Active
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ

Secretary28 October 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 October 1998Active
Dorincourt, Bradda West Lane, Port Erin, Isle Of Man, IM9 6PW

Secretary03 February 2010Active
2 Marine Gardens, Ramsey, IM8 1EN

Secretary28 June 2002Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Secretary01 November 2018Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Secretary10 February 2003Active
10, Gorsecroft, Abbeyfields, Douglas, IM2 7DZ

Secretary16 March 2009Active
132 Gloucester Court, Kew Road, Richmond, TW9 3DY

Secretary03 February 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 October 1998Active
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG

Director28 October 1998Active
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ

Director28 October 1998Active
Ellerby, ., Grove Mount, Isle Of Man, IM8 3HP

Director16 March 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Director28 October 1998Active
Dorincourt, Bradda West Lane, Port Erin, Isle Of Man, IM9 6PW

Director16 March 2009Active
Solent House, 1 Westham Lea, Castletown, IM9 1PD

Director14 February 2002Active
2 Marine Gardens, Ramsey, IM8 1EN

Director09 December 1998Active
Stonecroft, Les Mourants St Andrew, Guernsey, GY6 8RA

Director28 October 1998Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Director02 May 2007Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Director31 December 2017Active
Glenmoor 187 Wycombe Lane, Wooburn Green, HP10 0HL

Director10 February 2003Active
1 Homefield Park, Ballasalla, IM9 2EL

Director28 October 1998Active
Fairwinds, Gretch Veg, Laxey, IM4 7PS

Director28 September 2006Active
132 Gloucester Court, Kew Road, Richmond, TW9 3DY

Director11 January 2000Active
123, Westminster Bridge Road, London, United Kingdom, SE1 7HR

Director16 May 2013Active
48 Barrule Park, Ramsey, IM8 2BS

Director31 October 2001Active

People with Significant Control

Mr David Arthur Armytage Dean
Notified on:14 January 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Charterhouse Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:69-70, First Floor, London, England, EC1A 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2018-09-18Gazette

Gazette notice voluntary.

Download
2018-07-27Dissolution

Dissolution application strike off company.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Address

Change sail address company with old address new address.

Download
2016-01-06Address

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

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.