Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEWHEEL ADVERTISERS LIMITED
Company Information for

FREEWHEEL ADVERTISERS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03910501
Private Limited Company
Active

Company Overview

About Freewheel Advertisers Ltd
FREEWHEEL ADVERTISERS LIMITED was founded on 2000-01-20 and has its registered office in London. The organisation's status is listed as "Active". Freewheel Advertisers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FREEWHEEL ADVERTISERS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in N6
 
Previous Names
ADAZZLE LTD08/11/2018
TTS ONLINE LIMITED18/01/2012
Filing Information
Company Number 03910501
Company ID Number 03910501
Date formed 2000-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB757191213  
Last Datalog update: 2023-10-08 06:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEWHEEL ADVERTISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREEWHEEL ADVERTISERS LIMITED
The following companies were found which have the same name as FREEWHEEL ADVERTISERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEWHEEL ADVERTISERS, INC. 1701 JOHN F KENNEDY BLVD FL 32 PHILADELPHIA PA 19103 Active Company formed on the 2001-08-13
FreeWheel Advertisers, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2001-07-20

Company Officers of FREEWHEEL ADVERTISERS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2015-11-27
JOY WINKELSTEIN BAER
Director 2015-11-30
STEVE BAKER
Director 2011-12-14
TEIFFYON PARRY
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SHAW
Company Secretary 2000-01-20 2015-11-30
CHRISTOPHER NEWTON FOX
Director 2000-07-26 2015-11-30
PHILIP SHAW
Director 2000-01-20 2015-11-30
JEREMY TESTER
Director 2012-04-01 2015-11-30
LESTER CLIVE THOMAS
Director 2000-01-20 2015-11-30
JONATHAN TURNER
Director 2012-04-01 2015-11-30
HARRY TORRANCE
Director 2009-07-01 2014-05-01
JEREMY TESTER
Director 2000-10-23 2011-11-21
JONATHAN TURNER
Director 2000-01-20 2011-11-15
AMANDA POOLER
Director 2002-01-27 2005-01-01
STEVEN WILLEM MULLER
Director 2000-11-01 2001-08-01
CHRISTOPHER JOHN INGRAM
Director 2000-07-17 2000-11-01
TIMOTHY MICHAEL BARDELL
Director 2000-01-26 2000-04-01
CFL SECRETARIES LIMITED
Nominated Secretary 2000-01-20 2000-01-20
CFL DIRECTORS LIMITED
Nominated Director 2000-01-20 2000-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-17Amended full accounts made up to 2021-12-31
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31CH01Director's details changed for Thomas Sylvain Denis Bremond on 2022-03-07
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-22Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-22Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-22TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-27AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2021-05-04
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 8th Floor, 71-91 Aldwych House London WC2B 4HN England
2021-02-22CH01Director's details changed for Stephen John Chids on 2021-02-19
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26AP01DIRECTOR APPOINTED STEPHEN JOHN CHIDS
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BAKER
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOY WINKELSTEIN BAER
2020-05-18AP01DIRECTOR APPOINTED THOMAS SYLVAIN DENIS BREMOND
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TEIFFYON PARRY
2020-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-26SH0125/11/19 STATEMENT OF CAPITAL GBP 13873837.31
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-11-08RES15CHANGE OF COMPANY NAME 08/11/18
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-07SH03Purchase of own shares
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 19-21 Hatton Garden London EC1N 8BA England
2017-01-13AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01RP04SH01Second filing of capital allotment of shares GBP114.31
2016-11-01ANNOTATIONClarification
2016-09-14AD02Register inspection address changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 105.26
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 53 Southwood Lane London N6 5DX
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 105.26
2015-12-18SH06Cancellation of shares. Statement of capital on 2015-11-30 GBP 105.26
2015-12-18MEM/ARTSARTICLES OF ASSOCIATION
2015-12-18RES13AGREEMENT 30/11/2015
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-12-09SH0130/11/15 STATEMENT OF CAPITAL GBP 105.26
2015-12-09SH0130/11/15 STATEMENT OF CAPITAL GBP 105.26
2015-12-08AP01DIRECTOR APPOINTED MRS JOY WINKELSTEIN BAER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TESTER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESTER THOMAS
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW
2015-12-07TM02Termination of appointment of Philip Shaw on 2015-11-30
2015-12-07AP03Appointment of Ms Alison Mansfield as company secretary on 2015-11-27
2015-09-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-02AR0101/09/15 FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 105.26
2015-03-02AR0105/02/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HARRY TORRANCE
2014-06-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 105.26
2014-03-17AR0105/02/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWTON FOX / 01/01/2014
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-07AR0105/02/13 FULL LIST
2012-11-30AP01DIRECTOR APPOINTED JONATHAN TURNER
2012-11-29AP01DIRECTOR APPOINTED JEREMY TESTER
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-28AR0120/01/12 FULL LIST
2012-01-23RES13OPTION AGREEMENTS APPROVED 07/12/2011
2012-01-23RES01ADOPT ARTICLES 07/12/2011
2012-01-18RES15CHANGE OF NAME 07/12/2011
2012-01-18CERTNMCOMPANY NAME CHANGED TTS ONLINE LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-06AR0120/01/01 FULL LIST AMEND
2011-12-15AP01DIRECTOR APPOINTED TEIFFYON PARRY
2011-12-15SH0101/11/11 STATEMENT OF CAPITAL GBP 94.14
2011-12-14AP01DIRECTOR APPOINTED STEVE BAKER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TESTER
2011-12-14SH0101/11/10 STATEMENT OF CAPITAL GBP 94.14
2011-12-14SH0101/11/10 STATEMENT OF CAPITAL GBP 94.14
2011-12-14SH0101/11/10 STATEMENT OF CAPITAL GBP 94.14
2011-12-14SH0101/11/11 STATEMENT OF CAPITAL GBP 94.14
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TURNER / 01/09/2010
2011-05-09AR0120/01/11 FULL LIST
2011-01-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TESTER / 01/12/2010
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-20AR0120/01/10 FULL LIST
2010-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-20AD02SAIL ADDRESS CREATED
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TURNER / 01/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LESTER CLIVE THOMAS / 01/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TESTER / 01/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SHAW / 01/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWTON FOX / 01/01/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06288aDIRECTOR APPOINTED MR HARRY TORRANCE
2009-05-3188(2)AD 31/03/09 GBP SI 938@0.01=9.38 GBP IC 84.76/94.14
2009-03-04363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sRETURN MADE UP TO 20/01/06; CHANGE OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05288bDIRECTOR RESIGNED
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: FLAT 4 17-19 JOHN ADAM STREET LONDON WC2N 6JG
2004-03-18363sRETURN MADE UP TO 20/01/04; NO CHANGE OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363sRETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-02363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-11-26288bDIRECTOR RESIGNED
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to FREEWHEEL ADVERTISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREEWHEEL ADVERTISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEWHEEL ADVERTISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEWHEEL ADVERTISERS LIMITED

Intangible Assets
Patents
We have not found any records of FREEWHEEL ADVERTISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEWHEEL ADVERTISERS LIMITED
Trademarks
We have not found any records of FREEWHEEL ADVERTISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEWHEEL ADVERTISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as FREEWHEEL ADVERTISERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEWHEEL ADVERTISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEWHEEL ADVERTISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEWHEEL ADVERTISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1