Background WavePink WaveYellow Wave

FREEANY ENTERPRISES LIMITED (02909372)

FREEANY ENTERPRISES LIMITED (02909372) is an active UK company. incorporated on 17 March 1994. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FREEANY ENTERPRISES LIMITED has been registered for 32 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
02909372
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEANY ENTERPRISES LIMITED

FREEANY ENTERPRISES LIMITED is an active company incorporated on 17 March 1994 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FREEANY ENTERPRISES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02909372

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 17 March 1994To: 20 October 2010
Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
Owner Exit
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

TARN, Elizabeth Jill

Active
Star City, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Star City, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Secretary
Appointed 25 Mar 1994
Resigned 04 Oct 1995

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Secretary
Appointed 16 Oct 1997
Resigned 19 May 1999

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 19 May 1999
Resigned 01 May 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

PEREIRA, Desmond Cajetan

Resigned
Manor Villas 161g Station Road, LondonN3 2SP
Secretary
Appointed 04 Oct 1995
Resigned 23 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1994
Resigned 25 Mar 1994

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Born June 1953
Director
Appointed 25 Mar 1994
Resigned 04 Oct 1995

BROOKS, Peter Malcolm

Resigned
Star City, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Born March 1957
Director
Appointed 16 Oct 1997
Resigned 19 May 1999

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 08 Feb 2005
Resigned 14 Feb 2007

GRAY, David William

Resigned
15 Huson Close, LondonNW3 3JW
Born March 1941
Director
Appointed 25 Mar 1994
Resigned 19 May 1999

HEARN, Alan John

Resigned
Tylecroft 29 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1942
Director
Appointed 16 Oct 1997
Resigned 19 May 1999

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Born April 1947
Director
Appointed 20 Oct 1999
Resigned 31 Dec 2000

PEREIRA, Desmond Cajetan

Resigned
Manor Villas 161g Station Road, LondonN3 2SP
Born August 1961
Director
Appointed 04 Oct 1995
Resigned 23 May 1997

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 08 Sept 1999
Resigned 08 Feb 2005

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

STEINBERG, Leonard, Lord

Resigned
20 Carrwood, AltrinchamWA15 0EE
Born August 1936
Director
Appointed 19 May 1999
Resigned 20 Oct 1999

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 31 Dec 2000
Resigned 31 Jan 2007

WIPER, Robert

Resigned
Pelham Cottage, AdlingtonSK10 4JU
Born August 1954
Director
Appointed 19 May 1999
Resigned 20 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Mar 1994
Resigned 25 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2025
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Auditors Resignation Company
8 October 1999
AUDAUD
Auditors Resignation Company
28 September 1999
AUDAUD
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
287Change of Registered Office
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
3 March 1998
363aAnnual Return
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Legacy
8 February 1996
363x363x
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
224224
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
287Change of Registered Office
Incorporation Company
17 March 1994
NEWINCIncorporation