Background WavePink WaveYellow Wave

FREE@LAST (04723576)

FREE@LAST (04723576) is an active UK company. incorporated on 4 April 2003. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FREE@LAST has been registered for 23 years. Current directors include DARR, Rubina, LIMOND, Elaine, Prof., MOORE, John Richard and 4 others.

Company Number
04723576
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2003
Age
23 years
Address
49 Nechells Park Road, Birmingham, B7 5PR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARR, Rubina, LIMOND, Elaine, Prof., MOORE, John Richard, QUEIROZ, Natalie, SHARIF, Rashida, Dr, SPENCER, Naomi Chantelle, TSANG, Arthur
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE@LAST

FREE@LAST is an active company incorporated on 4 April 2003 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.. FREE@LAST was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04723576

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 4 April 2003

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

49 Nechells Park Road Birmingham, B7 5PR,

Previous Addresses

49 Nechells Park Road Nechells Birmingham B7 5RS England
From: 23 February 2018To: 20 January 2020
2 Cattells Grove Nechells Birmingham West Midlands B7 5RA
From: 4 April 2003To: 23 February 2018
Timeline

57 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STREET, John Andrew

Active
35 Little Clover Close, BirminghamB7 5RS
Secretary
Appointed 04 Apr 2003

DARR, Rubina

Active
Nechells Park Road, BirminghamB7 5PR
Born February 1960
Director
Appointed 23 Feb 2015

LIMOND, Elaine, Prof.

Active
Nechells Park Road, BirminghamB7 5PR
Born March 1980
Director
Appointed 11 Feb 2025

MOORE, John Richard

Active
Nechells Park Road, BirminghamB7 5PR
Born January 1966
Director
Appointed 18 Jan 2019

QUEIROZ, Natalie

Active
Nechells Park Road, BirminghamB7 5PR
Born February 1976
Director
Appointed 04 Jan 2026

SHARIF, Rashida, Dr

Active
Nechells Park Road, BirminghamB7 5PR
Born September 1956
Director
Appointed 23 Jan 2021

SPENCER, Naomi Chantelle

Active
Nechells Park Road, BirminghamB7 5PR
Born February 1986
Director
Appointed 04 Jun 2019

TSANG, Arthur

Active
Nechells Park Road, BirminghamB7 5PR
Born March 1984
Director
Appointed 11 Feb 2025

ADKINS, Peter Mark

Resigned
Nechells Park Road, BirminghamB7 5PR
Born September 1957
Director
Appointed 23 Jan 2021
Resigned 17 Oct 2024

ATLAN, Ricardo Ewan

Resigned
Nechells Park Road, BirminghamB7 5PR
Born April 1979
Director
Appointed 11 Mar 2010
Resigned 14 Jan 2022

BAKER, Chloe

Resigned
Nechells Park Road, BirminghamB7 5PR
Born January 1993
Director
Appointed 25 Jul 2022
Resigned 13 Jun 2023

CAWSER, Derek

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born November 1959
Director
Appointed 01 Feb 2014
Resigned 30 Sept 2015

CHAPMAN, Matthew John

Resigned
Nechells Park Road, BirminghamB7 5PR
Born November 1972
Director
Appointed 18 May 2023
Resigned 01 May 2024

COCKBURN, Ayyab

Resigned
Nechells Park Road, BirminghamB7 5PR
Born April 1977
Director
Appointed 11 Feb 2025
Resigned 09 Jun 2025

CREMIN, Daniel

Resigned
Nechells Park Road, BirminghamB7 5PR
Born January 1963
Director
Appointed 27 Sept 2018
Resigned 01 Mar 2022

DOSANJH, Davinder

Resigned
Nechells Park Road, BirminghamB7 5PR
Born March 1992
Director
Appointed 25 Jul 2022
Resigned 19 Oct 2022

EBDON, Anne Denise

Resigned
Nechells Park Road, BirminghamB7 5RS
Born December 1955
Director
Appointed 03 Jul 2008
Resigned 01 Apr 2019

GEOGHEGAN, Pauline Frances

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born January 1958
Director
Appointed 24 Mar 2014
Resigned 24 Feb 2015

HIGGS, Peter Antony

Resigned
Nechells Park Road, BirminghamB7 5PR
Born April 1970
Director
Appointed 12 Jun 2014
Resigned 25 Jun 2020

LOCKEY, Patricia Ann

Resigned
48 Chalcot Grove, BirminghamB20 1HJ
Born June 1951
Director
Appointed 22 Jan 2005
Resigned 22 Apr 2008

MCKOY, Rachel

Resigned
Nechells Park Road, BirminghamB7 5PR
Born April 1990
Director
Appointed 23 Jan 2021
Resigned 14 Mar 2023

MIAH, Abu Sufian

Resigned
Nechells Park Road, BirminghamB7 5RS
Born December 1981
Director
Appointed 01 Feb 2014
Resigned 01 Apr 2019

O'BRIEN, Thomas Owen

Resigned
Nechells Park Road, BirminghamB7 5PR
Born June 1993
Director
Appointed 23 Jan 2021
Resigned 01 Nov 2024

PARMAR, Mitesh Bharatkumar

Resigned
Nechells Park Road, BirminghamB7 5PR
Born February 1983
Director
Appointed 18 May 2023
Resigned 21 Oct 2024

PASCHOU, Eleni

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born December 1972
Director
Appointed 01 Feb 2014
Resigned 01 Mar 2016

SERGENT, Jacqueline

Resigned
Reservoir Road, BirminghamB23 6DD
Born April 1963
Director
Appointed 04 Apr 2003
Resigned 01 Mar 2022

SERGENT, Winston Hugh

Resigned
Reservoir Road, BirminghamB23 6DD
Born April 1969
Director
Appointed 04 Apr 2003
Resigned 06 Mar 2017

SHERVINGTON, Melissa Kristen

Resigned
Nechells Park Road, BirminghamB7 5PR
Born May 1981
Director
Appointed 01 May 2017
Resigned 22 May 2024

SIMMONS, Sarah Elizabeth

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born December 1969
Director
Appointed 11 Jan 2010
Resigned 01 Dec 2012

STREET, Jantina

Resigned
35 Little Clover Close, BirminghamB7 5RS
Born October 1963
Director
Appointed 04 Apr 2003
Resigned 31 May 2009

TURNER, Spencer John Leslie

Resigned
Nechells Park Road, BirminghamB7 5PR
Born January 1966
Director
Appointed 23 Jan 2021
Resigned 09 Dec 2022

WILKINSON, Andre

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born June 1961
Director
Appointed 08 Mar 2006
Resigned 01 Aug 2015

WITHERS, Neil Anthony

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born June 1966
Director
Appointed 01 Feb 2014
Resigned 23 Feb 2015

WITHERS, Tracey Jane

Resigned
2 Cattells Grove, BirminghamB7 5RA
Born August 1963
Director
Appointed 01 Feb 2014
Resigned 06 Mar 2017

WOOLLEY, Crystina Zoe

Resigned
Nechells Park Road, BirminghamB7 5PR
Born June 1975
Director
Appointed 18 May 2023
Resigned 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Legacy
12 January 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
12 June 2008
AAMDAAMD
Accounts With Accounts Type Partial Exemption
28 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
225Change of Accounting Reference Date
Memorandum Articles
8 December 2003
MEM/ARTSMEM/ARTS
Resolution
8 December 2003
RESOLUTIONSResolutions
Incorporation Company
4 April 2003
NEWINCIncorporation