UKBizDB.co.uk

FREESHIRE LIMITED

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

This company is commonly known as Freeshire Limited. The company was founded 25 years ago and was given the registration number 03573626. The firm's registered office is in . You can find them at 15 Golden Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREESHIRE LIMITED
Company Number:03573626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1998
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Golden Square, London, W1F 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Secretary11 October 2006Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Director02 June 1998Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Director09 October 1998Active
Little Waltham Lodge, Main Road Little Waltham, Chelmsford, CM3 3NZ

Secretary19 July 2004Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary23 June 2006Active
Coxtie House Lincolns Lane, Coxtie Green, Brentwood, CM14 5RS

Secretary02 June 1998Active
96 Wise Lane, London, NW7 2RD

Secretary09 October 1998Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary31 August 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1998Active
Grove Cottage, Little Hyde Lane, Fryerning, CM4 0HN

Director01 January 2001Active
Hatcham House, High Street, Hawkhurst, TN18 4PX

Director06 November 2006Active
10 Ravenslea Road, Wandsworth Common, London, SW12 8SB

Director01 August 2003Active
23 Princes Road, London, SW19 8RA

Director09 June 2005Active
15 Golden Square, London, W1F 9JG

Director02 April 2001Active
30 Lancaster Road, Wimbledon, London, SW19 5DD

Director26 September 2007Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director24 October 2005Active
Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU

Director18 August 2008Active
31 Alleyn Park, London, SE21 8AT

Director03 February 2003Active
16 Sudbrooke Road, London, SW12 8TG

Director07 November 2006Active
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ

Director01 April 2002Active
10 Onslow Gardens, London, N10 3JY

Director01 May 2007Active
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, EC4A 4TR

Director29 September 2006Active
47 Highgate West Hill, London, N6 6DB

Director01 August 2003Active
48 Stapleton Hall Road, London, N4 3QG

Director01 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1998Active

People with Significant Control

Fernlakes Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:Parcels Building, 14 Bird Street, London, United Kingdom, W1U 1BU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person secretary company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Address

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

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.