Background WavePink WaveYellow Wave

FREE RUNNER NET LIMITED (06880982)

FREE RUNNER NET LIMITED (06880982) is an active UK company. incorporated on 20 April 2009. with registered office in Ware. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. FREE RUNNER NET LIMITED has been registered for 16 years. Current directors include KENT, Chris.

Company Number
06880982
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
Unit M10 The Maltings Business Centre, Ware, SG12 8HG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
KENT, Chris
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE RUNNER NET LIMITED

FREE RUNNER NET LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. FREE RUNNER NET LIMITED was registered 16 years ago.(SIC: 61200)

Status

active

Active since 16 years ago

Company No

06880982

LTD Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit M10 The Maltings Business Centre Stanstead Abbots Ware, SG12 8HG,

Previous Addresses

16 Mortimer Street London W1T 3JL
From: 19 June 2013To: 25 June 2018
1St Floor Rm 47 the Executive Ctre City Road All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET
From: 15 March 2010To: 19 June 2013
Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
From: 15 January 2010To: 15 March 2010
12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom
From: 20 April 2009To: 15 January 2010
Timeline

19 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Dec 09
Funding Round
Jan 10
Director Joined
Mar 10
Director Left
May 10
Funding Round
Jul 10
Director Left
Mar 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
New Owner
Jun 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Left
Jul 19
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KENT, Chris

Active
Stanley Road, HertfordSG13 7LQ
Born February 1962
Director
Appointed 30 Jun 2011

GEDDES, Owen Dominic

Resigned
Lansdowne Crescent, LondonW11 2NS
Born January 1972
Director
Appointed 20 Apr 2009
Resigned 26 Mar 2011

GUILD, Simon Angus

Resigned
Upper Montagu Street, LondonW1H 1SB
Born December 1964
Director
Appointed 30 Jun 2011
Resigned 25 May 2012

HEIMAN, Mathew

Resigned
16 Pembridge Mews, LondonW11 3EQ
Born November 1972
Director
Appointed 22 Apr 2009
Resigned 30 Jun 2011

INGRAM, Ronald

Resigned
Wytham, OxfordOX2 8QN
Born January 1957
Director
Appointed 30 Jun 2011
Resigned 27 Jun 2019

PARGETTER, Helen Louise

Resigned
Addison Drive, Stratford On AvonCV37 7PL
Born October 1959
Director
Appointed 22 Apr 2009
Resigned 28 Feb 2010

PARSLOW, Kevin

Resigned
City Road, Newcastle Upon TyneNE1 2ET
Born January 1959
Director
Appointed 10 Dec 2009
Resigned 30 Jun 2011

PERRINS, Benjamin Miles

Resigned
Woodland Avenue, WindsorSL4 4AG
Born July 1977
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Cooper

Active
16 Mortimer Street, LondonW1T 3JL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Mortimer Street, LondonW1T 3JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
25 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
26 March 2011
TM01Termination of Director
Resolution
15 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Memorandum Articles
6 July 2010
MEM/ARTSMEM/ARTS
Resolution
6 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Miscellaneous
16 December 2009
MISCMISC
Miscellaneous
6 November 2009
MISCMISC
Legacy
19 May 2009
287Change of Registered Office
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Incorporation Company
20 April 2009
NEWINCIncorporation