FREEWHEEL ADVERTISERS LIMITED

FREEWHEEL ADVERTISERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFREEWHEEL ADVERTISERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03910501
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREEWHEEL ADVERTISERS LIMITED?

    • Web portals (63120) / Information and communication

    Where is FREEWHEEL ADVERTISERS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEWHEEL ADVERTISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAZZLE LTDJan 18, 2012Jan 18, 2012
    TTS ONLINE LIMITEDJan 20, 2000Jan 20, 2000

    What are the latest accounts for FREEWHEEL ADVERTISERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FREEWHEEL ADVERTISERS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for FREEWHEEL ADVERTISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 22, 2025

    1 pagesAD01

    Appointment of Mr Stephen Alan Nash as a director on Jun 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Childs as a director on Jun 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    28 pagesAAMD

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Director's details changed for Steven John Childs on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Thomas Sylvain Denis Bremond on Mar 07, 2022

    2 pagesCH01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on May 04, 2021

    2 pagesAP04

    Registered office address changed from 8th Floor, 71-91 Aldwych House London WC2B 4HN England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on May 27, 2021

    1 pagesAD01

    Director's details changed for Stephen John Chids on Feb 19, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Appointment of Stephen John Chids as a director on Oct 19, 2020

    2 pagesAP01

    Termination of appointment of Steve Baker as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of FREEWHEEL ADVERTISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BREMOND, Thomas Sylvain Denis
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandFrench236707720001
    NASH, Stephen Alan
    Grant Way, Isleworth
    TW7 5QD Middlesex
    C/O Comcast Corporate Services Uk Limited
    United Kingdom
    Director
    Grant Way, Isleworth
    TW7 5QD Middlesex
    C/O Comcast Corporate Services Uk Limited
    United Kingdom
    United KingdomBritish340449550001
    MANSFIELD, Alison
    St. Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    Secretary
    St. Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    203309470001
    SHAW, Philip
    53 Southwood Lane
    N6 5DX London
    Secretary
    53 Southwood Lane
    N6 5DX London
    British68009560002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    BAER, Joy Winkelstein
    Chicago
    Suite 1900
    Il 60603
    30 W. Monroe Street
    United States
    Director
    Chicago
    Suite 1900
    Il 60603
    30 W. Monroe Street
    United States
    United StatesAmerican203336740001
    BAKER, Steve
    Aldwych House
    WC2B 4HN London
    8th Floor, 71-91
    England
    Director
    Aldwych House
    WC2B 4HN London
    8th Floor, 71-91
    England
    United KingdomBritish165313700001
    BARDELL, Timothy Michael
    25a Cromford Road
    SW18 1NZ London
    Director
    25a Cromford Road
    SW18 1NZ London
    British68166660001
    CHILDS, Stephen John
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish275773010003
    FOX, Christopher Newton
    53 Southwood Lane
    London
    N6 5DX
    Director
    53 Southwood Lane
    London
    N6 5DX
    EnglandBritish72075150001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    MULLER, Steven Willem
    5 Golden Cross Mews
    W11 1DZ London
    Director
    5 Golden Cross Mews
    W11 1DZ London
    Dutch72955860001
    PARRY, Teiffyon
    Aldwych House
    WC2B 4HN London
    8th Floor, 71-91
    England
    Director
    Aldwych House
    WC2B 4HN London
    8th Floor, 71-91
    England
    United KingdomBritish165322950001
    POOLER, Amanda
    The Pavillion
    Barge Walk
    KT8 9AP Hampton Court Palace
    Surrey
    Director
    The Pavillion
    Barge Walk
    KT8 9AP Hampton Court Palace
    Surrey
    British70324620005
    SHAW, Philip
    53 Southwood Lane
    N6 5DX London
    Director
    53 Southwood Lane
    N6 5DX London
    United KingdomBritish68009560002
    TESTER, Jeremy
    53 Southwood Lane
    London
    N6 5DX
    Director
    53 Southwood Lane
    London
    N6 5DX
    United KingdomBritish174041040001
    TESTER, Jeremy
    Whitecroft Way
    BR3 3AG Beckenham
    12
    Kent
    Director
    Whitecroft Way
    BR3 3AG Beckenham
    12
    Kent
    United KingdomBritish34202330003
    THOMAS, Lester Clive, Doctor
    8 Marlborough Close
    OL7 0HT Ashton Under Lyne
    Lancashire
    Director
    8 Marlborough Close
    OL7 0HT Ashton Under Lyne
    Lancashire
    EnglandBritish68009540001
    TORRANCE, Harry
    43 Cowper Road
    AL5 5NJ Harpenden
    Director
    43 Cowper Road
    AL5 5NJ Harpenden
    EnglandBritish93221620001
    TURNER, Jonathan
    53 Southwood Lane
    London
    N6 5DX
    Director
    53 Southwood Lane
    London
    N6 5DX
    EnglandBritish174049640001
    TURNER, Jonathan
    53 Southwood Lane
    London
    N6 5DX
    Director
    53 Southwood Lane
    London
    N6 5DX
    EnglandBritish174049640001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of FREEWHEEL ADVERTISERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comcast Corporation
    John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center, 1701
    Pennsylvania
    United States
    Apr 06, 2016
    John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center, 1701
    Pennsylvania
    United States
    No
    Legal FormFor-Profit Business Corporation And Publicly-Traded Corporation
    Country RegisteredPennsylvania
    Legal AuthorityCommonwealth Of Pennsylvania, United States Of America
    Place RegisteredPennsylvania Department Of State, United States Of America
    Registration Number3039985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0