Background WavePink WaveYellow Wave

Y R FREE TECHNOLOGIES LIMITED (06819335)

Y R FREE TECHNOLOGIES LIMITED (06819335) is an active UK company. incorporated on 13 February 2009. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. Y R FREE TECHNOLOGIES LIMITED has been registered for 17 years. Current directors include HUNT, Jonathan Mark, MARSDEN, Robert, STUART-FINCH, Timothy Reece.

Company Number
06819335
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
C/O Langtons, The Plaza, Liverpool, L3 9QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUNT, Jonathan Mark, MARSDEN, Robert, STUART-FINCH, Timothy Reece
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y R FREE TECHNOLOGIES LIMITED

Y R FREE TECHNOLOGIES LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. Y R FREE TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06819335

LTD Company

Age

17 Years

Incorporated 13 February 2009

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 9 October 2025 (6 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

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

C/O Langtons, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

520 Birchwood Boulevard Birchwood Warrington WA3 7QX England
From: 6 February 2019To: 20 February 2023
Third Floor, 80 Mosley Street Manchester M2 3FX England
From: 14 December 2017To: 6 February 2019
Ninth Floor 80 Mosley Street Manchester M2 3FX
From: 6 March 2013To: 14 December 2017
C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU United Kingdom
From: 8 December 2009To: 6 March 2013
, Grange House, John Dalton Street, Manchester, M2 6FW, England
From: 13 February 2009To: 8 December 2009
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Nov 11
Share Issue
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Sept 13
Loan Secured
May 15
Loan Cleared
Aug 17
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Jan 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Jonathan Mark

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born June 1976
Director
Appointed 03 May 2022

MARSDEN, Robert

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1960
Director
Appointed 03 May 2022

STUART-FINCH, Timothy Reece

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1960
Director
Appointed 03 May 2022

DAVIES, Philip Edward

Resigned
Birchwood Boulevard, WarringtonWA3 7QX
Born February 1966
Director
Appointed 03 Jul 2013
Resigned 16 Dec 2022

LOWES, Katherine

Resigned
Elphins Drive, WarringtonWA4 6FZ
Born February 1955
Director
Appointed 25 Feb 2009
Resigned 14 Nov 2011

RIDD, John

Resigned
Birchwood Boulevard, WarringtonWA3 7QX
Born May 1962
Director
Appointed 25 Feb 2009
Resigned 16 Dec 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 13 Feb 2009
Resigned 13 Feb 2009

Persons with significant control

1

Yr Free Labs Limited

Active
Goodlass Road, LiverpoolL24 9HJ

Nature of Control

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

Filing History

67

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
23 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Incorporation Company
13 February 2009
NEWINCIncorporation