FREEWHEEL ADVERTISERS LIMITED
Overview
| Company Name | FREEWHEEL ADVERTISERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03910501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FREEWHEEL ADVERTISERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAZZLE LTD | Jan 18, 2012 | Jan 18, 2012 |
| TTS ONLINE LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for FREEWHEEL ADVERTISERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FREEWHEEL ADVERTISERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for FREEWHEEL ADVERTISERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Appointment of Mr Stephen Alan Nash as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Childs as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 28 pages | AAMD | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Director's details changed for Steven John Childs on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Thomas Sylvain Denis Bremond on Mar 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on May 04, 2021 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Director's details changed for Stephen John Chids on Feb 19, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Stephen John Chids as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steve Baker as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of FREEWHEEL ADVERTISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BREMOND, Thomas Sylvain Denis | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | French | 236707720001 | |||||||||
| NASH, Stephen Alan | Director | Grant Way, Isleworth TW7 5QD Middlesex C/O Comcast Corporate Services Uk Limited United Kingdom | United Kingdom | British | 340449550001 | |||||||||
| MANSFIELD, Alison | Secretary | St. Giles High Street WC2H 8NU London 1 Central St Giles United Kingdom | 203309470001 | |||||||||||
| SHAW, Philip | Secretary | 53 Southwood Lane N6 5DX London | British | 68009560002 | ||||||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| BAER, Joy Winkelstein | Director | Chicago Suite 1900 Il 60603 30 W. Monroe Street United States | United States | American | 203336740001 | |||||||||
| BAKER, Steve | Director | Aldwych House WC2B 4HN London 8th Floor, 71-91 England | United Kingdom | British | 165313700001 | |||||||||
| BARDELL, Timothy Michael | Director | 25a Cromford Road SW18 1NZ London | British | 68166660001 | ||||||||||
| CHILDS, Stephen John | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | British | 275773010003 | |||||||||
| FOX, Christopher Newton | Director | 53 Southwood Lane London N6 5DX | England | British | 72075150001 | |||||||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||||||
| MULLER, Steven Willem | Director | 5 Golden Cross Mews W11 1DZ London | Dutch | 72955860001 | ||||||||||
| PARRY, Teiffyon | Director | Aldwych House WC2B 4HN London 8th Floor, 71-91 England | United Kingdom | British | 165322950001 | |||||||||
| POOLER, Amanda | Director | The Pavillion Barge Walk KT8 9AP Hampton Court Palace Surrey | British | 70324620005 | ||||||||||
| SHAW, Philip | Director | 53 Southwood Lane N6 5DX London | United Kingdom | British | 68009560002 | |||||||||
| TESTER, Jeremy | Director | 53 Southwood Lane London N6 5DX | United Kingdom | British | 174041040001 | |||||||||
| TESTER, Jeremy | Director | Whitecroft Way BR3 3AG Beckenham 12 Kent | United Kingdom | British | 34202330003 | |||||||||
| THOMAS, Lester Clive, Doctor | Director | 8 Marlborough Close OL7 0HT Ashton Under Lyne Lancashire | England | British | 68009540001 | |||||||||
| TORRANCE, Harry | Director | 43 Cowper Road AL5 5NJ Harpenden | England | British | 93221620001 | |||||||||
| TURNER, Jonathan | Director | 53 Southwood Lane London N6 5DX | England | British | 174049640001 | |||||||||
| TURNER, Jonathan | Director | 53 Southwood Lane London N6 5DX | England | British | 174049640001 | |||||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of FREEWHEEL ADVERTISERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comcast Corporation | Apr 06, 2016 | John F. Kennedy Boulevard 19103 Philadelphia One Comcast Center, 1701 Pennsylvania United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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