Background WavePink WaveYellow Wave

TESCO FREETIME LIMITED (04345023)

TESCO FREETIME LIMITED (04345023) is an active UK company. incorporated on 24 December 2001. with registered office in Welwyn Garden City. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TESCO FREETIME LIMITED has been registered for 24 years. Current directors include HOOD, Scott, WILSON, Shama.

Company Number
04345023
Status
active
Type
ltd
Incorporated
24 December 2001
Age
24 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOOD, Scott, WILSON, Shama
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO FREETIME LIMITED

TESCO FREETIME LIMITED is an active company incorporated on 24 December 2001 with the registered office located in Welwyn Garden City. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TESCO FREETIME LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04345023

LTD Company

Age

24 Years

Incorporated 24 December 2001

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

3274TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 24 December 2001To: 30 January 2002
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 24 December 2001To: 29 December 2015
Timeline

45 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

HOOD, Scott

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born March 1988
Director
Appointed 17 Nov 2025

WILSON, Shama

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born August 1986
Director
Appointed 29 Nov 2024

COATSWORTH, Richard Adrian

Resigned
12 Goring Road, SteyningBN44 3GF
Secretary
Appointed 06 Feb 2002
Resigned 13 Feb 2002

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Secretary
Appointed 13 Feb 2002
Resigned 30 May 2002

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 15 Oct 2013

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 30 May 2002
Resigned 31 Aug 2004

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 24 Dec 2001
Resigned 06 Feb 2002

ABBOTT, Adrian Scott

Resigned
Clayfield 6 Cleland Road, Chalfont St. PeterSL9 9BG
Born May 1968
Director
Appointed 17 Mar 2003
Resigned 15 Mar 2005

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 13 Feb 2002
Resigned 30 May 2003

BATCHELOR, Lance Henry

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born January 1964
Director
Appointed 15 Nov 2007
Resigned 05 Aug 2008

BIRCHALL, Eloise

Resigned
Delamare Road, CheshuntEN8 9SL
Born September 1977
Director
Appointed 01 Apr 2011
Resigned 20 Jan 2012

BOTTON, Emma

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born January 1972
Director
Appointed 19 Feb 2024
Resigned 10 May 2024

BRADLEY, Carolyn Jane

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1964
Director
Appointed 22 Aug 2008
Resigned 23 Mar 2012

BRAY, Adam

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born November 1984
Director
Appointed 15 Apr 2024
Resigned 17 Nov 2025

BRITTON, Neeru Kotwal

Resigned
Tesco Plc, CheshuntEN8 9SL
Born June 1975
Director
Appointed 15 Mar 2005
Resigned 06 Nov 2006

CARTER, David Anthony Rowland

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1970
Director
Appointed 02 Dec 2008
Resigned 01 Apr 2011

CLEMENTS, Tracey

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1973
Director
Appointed 28 May 2015
Resigned 17 May 2016

COOK, Victoria May

Resigned
Tesco House, HertfordshireEN8 9SL
Born May 1978
Director
Appointed 20 Jan 2012
Resigned 30 Aug 2012

COOKE, Andrew Mark

Resigned
Tesco House, CheshuntEN8 9SL
Born March 1974
Director
Appointed 24 Aug 2006
Resigned 23 Jan 2007

CREAK, Daniel Robert

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1980
Director
Appointed 26 Jun 2014
Resigned 22 Feb 2016

CROOK, Ian Thomas

Resigned
Tesco House, CheshuntEN8 9SL
Born November 1964
Director
Appointed 27 Oct 2006
Resigned 15 Nov 2007

FINLAY, Jennifer Louise

Resigned
Tesco House, CheshuntEN8 9SL
Born September 1969
Director
Appointed 23 Jan 2007
Resigned 02 May 2008

FITZGERALD, Scott Paul

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1979
Director
Appointed 13 Jun 2016
Resigned 31 Jul 2017

FOSSEY, Damon John

Resigned
Delamare Road, HertsEN8 9SL
Born May 1971
Director
Appointed 18 Aug 2010
Resigned 07 Jul 2011

GRAHAM, Robert Hugh

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born August 1976
Director
Appointed 31 Dec 2012
Resigned 25 Sept 2017

GREEN, Steven Gareth

Resigned
Tesco House, CheshuntEN8 9SL
Born March 1981
Director
Appointed 31 Dec 2012
Resigned 25 Nov 2013

HARRISON, Lee

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1974
Director
Appointed 13 Jun 2016
Resigned 31 Jul 2017

HORRY, Toby

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born December 1975
Director
Appointed 26 Jun 2017
Resigned 28 Sept 2018

JACK, Daniel

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1989
Director
Appointed 30 Aug 2022
Resigned 03 Apr 2024

JONES, John Robert

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1971
Director
Appointed 10 Jul 2008
Resigned 02 Dec 2008

MCARDLE, Stephen Paul

Resigned
Tesco House, CheshuntEN8 9SL
Born October 1962
Director
Appointed 24 Jul 2003
Resigned 27 Mar 2009

MCILWEE, Lawrence Patrick

Resigned
11 Gatcombe Court, St. AlbansAL1 5WA
Born June 1962
Director
Appointed 13 Feb 2002
Resigned 17 Mar 2003

PAPAGAPIOU, Danielle Marie

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born August 1976
Director
Appointed 28 May 2015
Resigned 31 Jul 2017

REYNOLDS, Elizabeth

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1979
Director
Appointed 21 May 2024
Resigned 29 Nov 2024

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
29 March 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288cChange of Particulars
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Statement Of Affairs
18 June 2002
SASA
Legacy
18 June 2002
88(2)R88(2)R
Legacy
18 June 2002
88(2)R88(2)R
Miscellaneous
18 June 2002
MISCMISC
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
287Change of Registered Office
Legacy
24 April 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 2001
NEWINCIncorporation