Background WavePink WaveYellow Wave

I-FREE WORLDWIDE LIMITED (05127941)

I-FREE WORLDWIDE LIMITED (05127941) is an active UK company. incorporated on 13 May 2004. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I-FREE WORLDWIDE LIMITED has been registered for 21 years. Current directors include KAYE, David Malcolm.

Company Number
05127941
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
7 Holbrook Gardens, Watford, WD25 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYE, David Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-FREE WORLDWIDE LIMITED

I-FREE WORLDWIDE LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I-FREE WORLDWIDE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05127941

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

I-FREE WORLD-WIDE LIMITED
From: 15 June 2004To: 20 January 2005
PRESNELL VENTURES LIMITED
From: 13 May 2004To: 15 June 2004
Contact
Address

7 Holbrook Gardens Aldenham Watford, WD25 8AB,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF England
From: 22 September 2020To: 23 June 2023
1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 13 August 2014To: 22 September 2020
, the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ
From: 12 April 2011To: 13 August 2014
, C/O M&N Group Limited, the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ, United Kingdom
From: 12 April 2011To: 12 April 2011
, Room 103 14 Crooms Hill, Greenwich, London, SE10 8ER, United Kingdom
From: 25 January 2011To: 12 April 2011
, Room 104,1St Floor Meridian House, Royal Hill, Greenwich, London, SE10 8RD, United Kingdom
From: 13 May 2004To: 25 January 2011
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Apr 12
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 19
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jul 25
New Owner
Jul 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KAYE, David Malcolm

Active
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 31 May 2023

M&N SECRETARIES LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 01 Apr 2011
Resigned 17 Sept 2020

UNITRUST CORPORATE SERVICES LIMITED

Resigned
Floor Meridian House, Royal Hill, LondonSE10 8RD
Corporate secretary
Appointed 13 May 2004
Resigned 01 Apr 2011

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 May 2015
Resigned 17 Sept 2020

KAYE, David Malcolm

Resigned
One George Yard,, LondonEC3V 9DF
Born May 1951
Director
Appointed 17 Sept 2020
Resigned 31 May 2023

SHULGA, Sergey

Resigned
House 24, # 38, Sankt Peterburg191028
Born February 1977
Director
Appointed 14 Jul 2015
Resigned 09 Sept 2019

SHULGA, Sergey

Resigned
Fontanka Street 24, St. Petersburg
Born February 1977
Director
Appointed 20 Jul 2005
Resigned 01 May 2015

WILLIAMS, Stanley Edward, Mr.

Resigned
Newcastle Village, St. James Parish, Newcastle
Born December 1963
Director
Appointed 13 May 2004
Resigned 20 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Iurii Zubarovskii

Active
Malagankatu 7 A 41, Helsinki00220
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Vladimirs Tomko

Ceased
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Resolution
24 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2004
NEWINCIncorporation