Background WavePink WaveYellow Wave

FREESHIRE LIMITED (03573626)

FREESHIRE LIMITED (03573626) is an active UK company. incorporated on 2 June 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FREESHIRE LIMITED has been registered for 27 years. Current directors include MCKENNA, Patrick Anthony, REID, Duncan Murray.

Company Number
03573626
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKENNA, Patrick Anthony, REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREESHIRE LIMITED

FREESHIRE LIMITED is an active company incorporated on 2 June 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FREESHIRE LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03573626

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 22/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 22 September 2026
Period: 30 December 2024 - 22 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

INGENIOUS MEDIA PLC
From: 4 November 1998To: 17 November 2020
PROCREATIVE MEDIA LIMITED
From: 2 June 1998To: 4 November 1998
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 3 March 2023To: 3 March 2026
15 Golden Square London W1F 9JG
From: 2 June 1998To: 3 March 2023
Timeline

3 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 16
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 11 Oct 2006

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 02 Jun 1998

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 09 Oct 1998

BOYTON, John Leonard

Resigned
Little Waltham Lodge, ChelmsfordCM3 3NZ
Secretary
Appointed 19 Jul 2004
Resigned 23 Jun 2006

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Secretary
Appointed 23 Jun 2006
Resigned 11 Oct 2006

MCKENNA, Margaret Elizabeth Ann

Resigned
Coxtie House Lincolns Lane, BrentwoodCM14 5RS
Secretary
Appointed 02 Jun 1998
Resigned 14 Oct 1998

REID, Duncan Murray

Resigned
96 Wise Lane, LondonNW7 2RD
Secretary
Appointed 09 Oct 1998
Resigned 19 Jul 2004

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 31 Aug 2016
Resigned 11 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 02 Jun 1998

ARKELL, Graeme

Resigned
Grove Cottage, FryerningCM4 0HN
Born July 1956
Director
Appointed 01 Jan 2001
Resigned 03 Apr 2008

BENTON, Robert John

Resigned
Hatcham House, HawkhurstTN18 4PX
Born August 1957
Director
Appointed 06 Nov 2006
Resigned 03 Apr 2008

BLACKLEY, Neil Ramsay

Resigned
10 Ravenslea Road, LondonSW12 8SB
Born August 1955
Director
Appointed 01 Aug 2003
Resigned 03 Apr 2008

BOWLES, Guy Rupert

Resigned
23 Princes Road, LondonSW19 8RA
Born September 1962
Director
Appointed 09 Jun 2005
Resigned 03 Apr 2008

BOYTON, John Leonard

Resigned
15 Golden SquareW1F 9JG
Born September 1947
Director
Appointed 02 Apr 2001
Resigned 19 Jun 2016

DALE, Richard Frank

Resigned
30 Lancaster Road, LondonSW19 5DD
Born May 1963
Director
Appointed 26 Sept 2007
Resigned 03 Apr 2008

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 24 Oct 2005
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

HARVEY, Nicholas Charles

Resigned
31 Alleyn Park, LondonSE21 8AT
Born November 1953
Director
Appointed 03 Feb 2003
Resigned 03 Apr 2008

MANSFIELD, David James

Resigned
16 Sudbrooke Road, LondonSW12 8TG
Born January 1954
Director
Appointed 07 Nov 2006
Resigned 03 Apr 2008

MEAD, Kevin Thomas John

Resigned
18 Gun Wharf, LondonE1W 2NJ
Born January 1953
Director
Appointed 01 Apr 2002
Resigned 31 Aug 2007

MEEK, Kingsley John Neville

Resigned
10 Onslow Gardens, LondonN10 3JY
Born April 1955
Director
Appointed 01 May 2007
Resigned 03 Apr 2008

SHAWYER, Peter Michael

Resigned
Deloitte & Touche Llp, 1 Stonecutter StreetEC4A 4TR
Born September 1950
Director
Appointed 29 Sept 2006
Resigned 03 Apr 2008

SIMKINS, Michael

Resigned
47 Highgate West Hill, LondonN6 6DB
Born September 1934
Director
Appointed 01 Aug 2003
Resigned 03 Apr 2008

WILSON, Des

Resigned
48 Stapleton Hall Road, LondonN4 3QG
Born March 1941
Director
Appointed 01 Jul 2000
Resigned 31 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 1998
Resigned 02 Jun 1998

Persons with significant control

1

1 Sherwood Street, LondonW1F 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

212

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Resolution
17 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Legacy
7 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)a155(6)a
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
122122
Certificate Re Registration Public Limited Company To Private
3 April 2008
CERT10CERT10
Re Registration Memorandum Articles
3 April 2008
MARMAR
Legacy
3 April 2008
5353
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 August 2007
AUDAUD
Legacy
10 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
88(2)R88(2)R
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
122122
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363aAnnual Return
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Legacy
6 October 2003
88(2)R88(2)R
Legacy
6 October 2003
122122
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
8 December 1998
CERT5CERT5
Legacy
8 December 1998
43(3)e43(3)e
Accounts Balance Sheet
8 December 1998
BSBS
Auditors Report
8 December 1998
AUDRAUDR
Auditors Statement
8 December 1998
AUDSAUDS
Re Registration Memorandum Articles
8 December 1998
MARMAR
Legacy
8 December 1998
43(3)43(3)
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
88(2)R88(2)R
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
287Change of Registered Office
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Incorporation Company
2 June 1998
NEWINCIncorporation