Background WavePink WaveYellow Wave

FRECKLE LIFE LIMITED (04955147)

FRECKLE LIFE LIMITED (04955147) is an active UK company. incorporated on 6 November 2003. with registered office in Burnley. The company operates in the Information and Communication sector, engaged in other information technology service activities. FRECKLE LIFE LIMITED has been registered for 22 years. Current directors include SCHOLES, David John, SCHOLES, Gemma Victoria.

Company Number
04955147
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
24 Ormerod Street Worsthorne, Burnley, BB10 3NU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SCHOLES, David John, SCHOLES, Gemma Victoria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRECKLE LIFE LIMITED

FRECKLE LIFE LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Burnley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FRECKLE LIFE LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04955147

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 11 March 2026 (Just now)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 31 March 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

24 Ormerod Street Worsthorne Burnley, BB10 3NU,

Previous Addresses

10 Jewel Holme Brierfield Nelson Lancashire BB9 5NE United Kingdom
From: 21 October 2017To: 7 June 2021
Crown House 4 High Street Tyldesley Manchester M29 8AL
From: 4 December 2013To: 21 October 2017
10 Jewel Holme Brierfield Lancashire BB9 5NE United Kingdom
From: 6 July 2012To: 4 December 2013
586 Brunshaw Road Burnley Lancashire BB10 4HS
From: 6 November 2003To: 6 July 2012
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Owner Exit
Mar 19
Director Left
Mar 19
Funding Round
Jan 20
Director Joined
Jan 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHOLES, David John

Active
Brierfield, NelsonBB9 5NE
Secretary
Appointed 06 Nov 2003

SCHOLES, David John

Active
Worsthorne, BurnleyBB10 3NU
Born April 1977
Director
Appointed 06 Nov 2003

SCHOLES, Gemma Victoria

Active
Worsthorne, BurnleyBB10 3NU
Born April 1981
Director
Appointed 06 Jan 2020

HIRST, Mark

Resigned
9 Cornholme, BurnleyBB10 2DX
Born November 1965
Director
Appointed 01 Mar 2006
Resigned 10 Apr 2007

SCHOLES, Ian James

Resigned
Brierfield, NelsonBB9 5NE
Born February 1981
Director
Appointed 06 Nov 2003
Resigned 05 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ian James Scholes

Ceased
Brierfield, NelsonBB9 5NE
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019

Mr David John Scholes

Active
Worsthorne, BurnleyBB10 3NU
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Extended
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
20 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
6 January 2004
225Change of Accounting Reference Date
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Incorporation Company
6 November 2003
NEWINCIncorporation