FREECOM INTERNET SERVICES LIMITED
Overview
Company Name | FREECOM INTERNET SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06657464 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FREECOM INTERNET SERVICES LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is FREECOM INTERNET SERVICES LIMITED located?
Registered Office Address | Leonard House 7 Newman Road BR1 1RJ Bromley Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FREECOM INTERNET SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2023 |
Next Accounts Due On | Jan 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for FREECOM INTERNET SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 28, 2023 |
Next Confirmation Statement Due | Aug 11, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2022 |
Overdue | Yes |
What are the latest filings for FREECOM INTERNET SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 02, 2025 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on Mar 24, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2024 | 21 pages | LIQ03 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on May 06, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adam Sparry as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B64 7LJ England to Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB on Oct 25, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jon Paul Soden-Geer on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Satisfaction of charge 066574640004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Andrew Taylor as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard Leigh Jones as a director on Jun 12, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Leigh Jones as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Sparry as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Taylor as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 066574640005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066574640006 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Cradley Enterprise Centre First Floor, Office K9 Maypole Fields Halesowen B63 2QB England to Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B64 7LJ on Mar 08, 2021 | 1 pages | AD01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Who are the officers of FREECOM INTERNET SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SODEN-GEER, Jon Paul | Secretary | Newman Road BR1 1RJ Bromley Leonard House 7 Kent | 265128070001 | |||||||
GEER, Michael John | Director | K9, First Floor Maypole Fields B63 2QB Halesowen Cradley Enterprise Centre West Midlands England | United Kingdom | British | C.E.O. | 189777820002 | ||||
SODEN-GEER, Jon Paul | Director | Maypole Fields B63 2QB Halesowen K9, First Floor West Midlands England | United Kingdom | British | C.E.O. | 265126240002 | ||||
NAYLOR, Darren John | Secretary | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | 155613670001 | |||||||
ALLONBY, Dominic William Damien | Director | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | England | British | Non Executive Director And Chairman | 7190260004 | ||||
JONES, Richard Leigh | Director | Maypole Fields B64 7LJ Halesowen Cradley Enterprise Centre West Midlands England | England | British | C.F.O. | 238303440001 | ||||
NAYLOR, Darren John | Director | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | England | British | Non Executive Director And Secretary | 45925830001 | ||||
PICKERING, Andrew Robert | Director | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | England | British | Technical Director | 189777930001 | ||||
POSTIN, Paul Edward | Director | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | United Kingdom | English | Technical Director | 132161560001 | ||||
SPARRY, Adam | Director | Maypole Fields B63 2QB Halesowen Cradley Enterprise Centre West Midlands England | England | British | Technical Director | 284932020001 | ||||
TAYLOR, Andrew | Director | Maypole Fields B64 7LJ Halesowen Cradley Enterprise Centre West Midlands England | England | British | Director Of Digital Strategy | 284932010001 | ||||
WILLIAMS, Christopher John | Director | Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill E4 | England | British | Managing Director | 110710720001 |
Who are the persons with significant control of FREECOM INTERNET SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Freecom Holdings Ltd | Dec 10, 2019 | Maypole Fields B63 2QB Halesowen Cradley Enterprise Centre K9 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Deel Investments Limited | Apr 06, 2016 | Pennington LA12 7NY Ulverston Pennington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FREECOM INTERNET SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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