Background WavePink WaveYellow Wave

FREEFLOW MANAGEMENT LTD (05576968)

FREEFLOW MANAGEMENT LTD (05576968) is an active UK company. incorporated on 28 September 2005. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FREEFLOW MANAGEMENT LTD has been registered for 20 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
05576968
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEFLOW MANAGEMENT LTD

FREEFLOW MANAGEMENT LTD is an active company incorporated on 28 September 2005 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FREEFLOW MANAGEMENT LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05576968

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

59 - 60 High Street Worcester WR1 2QA
From: 3 December 2012To: 23 October 2017
Fml Business Centre 16-19 Mealcheapen Street Worcester Worcs WR1 2DQ
From: 28 September 2005To: 3 December 2012
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 06 Mar 2016

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 06 Mar 2016

KENT, Anthony John

Resigned
Beacon Croft, TibbertonWR9 7NL
Secretary
Appointed 01 Nov 2005
Resigned 27 Mar 2006

STEPHENS, Margaret

Resigned
3 Bastonford Villas, WorcesterWR2 4SL
Secretary
Appointed 01 Dec 2006
Resigned 28 Sept 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 27 Oct 2005

BOWLER, Andrew Roger

Resigned
London Road, WorcesterWR5 2AA
Born June 1977
Director
Appointed 12 Apr 2007
Resigned 06 Mar 2016

BOWLER, Josephine Emma

Resigned
Mealcheapen Street, WorcesterWR1 2DQ
Born April 1977
Director
Appointed 01 Aug 2010
Resigned 14 Feb 2011

KENT, Anthony John

Resigned
Beacon Croft, TibbertonWR9 7NL
Born October 1950
Director
Appointed 01 Nov 2005
Resigned 27 Mar 2006

STEPHENS, Peter

Resigned
3 Baston Ford Villa, WorcesterWR2 4SL
Born June 1946
Director
Appointed 01 Nov 2005
Resigned 11 Apr 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Sept 2005
Resigned 27 Oct 2005

Persons with significant control

1

Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Legacy
8 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Legacy
27 March 2006
287Change of Registered Office
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
287Change of Registered Office
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation