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

I-FREE WORLDWIDE LIMITED

7 HOLBROOK GARDENS, ALDENHAM, WATFORD, WD25 8AB,
Company Registration Number
05127941
Private Limited Company
Active

Company Overview

About I-free Worldwide Ltd
I-FREE WORLDWIDE LIMITED was founded on 2004-05-13 and has its registered office in Watford. The organisation's status is listed as "Active". I-free Worldwide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I-FREE WORLDWIDE LIMITED
 
Legal Registered Office
7 HOLBROOK GARDENS
ALDENHAM
WATFORD
WD25 8AB
Other companies in KT2
 
Previous Names
I-FREE WORLD-WIDE LIMITED20/01/2005
PRESNELL VENTURES LIMITED15/06/2004
Filing Information
Company Number 05127941
Company ID Number 05127941
Date formed 2004-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I-FREE WORLDWIDE 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.

Company Officers of I-FREE WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
M&N SECRETARIES LIMITED
Company Secretary 2011-04-01
LIBERTY REBECCA DAVEY
Director 2015-05-01
SERGEY SHULGA
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SERGEY SHULGA
Director 2005-07-20 2015-05-01
UNITRUST CORPORATE SERVICES LIMITED
Company Secretary 2004-05-13 2011-04-01
STANLEY EDWARD WILLIAMS
Director 2004-05-13 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIBERTY REBECCA DAVEY PPNL SPV B75 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B79 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B76 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B78 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B77 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B80 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B73 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B74 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B72 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B70 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY FML SPV NO1 LIMITED Director 2017-03-01 CURRENT 2017-03-01 Dissolved 2018-05-01
LIBERTY REBECCA DAVEY PPNL SPV B69 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B67 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B68 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B66 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B65 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B63 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B64 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B62 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY ADVANCED SERVICES & SUPPLIES LTD Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2017-07-25
LIBERTY REBECCA DAVEY PPNL SPV B59 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B58 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B60 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B53 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B47 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B54 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B48 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B57 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B52 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B56 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV 51 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY PPNL SPV B44 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY J C F P SECRETARIES LTD Director 2016-03-29 CURRENT 2016-03-29 Active
LIBERTY REBECCA DAVEY PPNL SPV B46 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY PPNL SPV B37 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY NORDIC AGRO INVESTMENT LIMITED Director 2016-03-08 CURRENT 2011-05-09 Active
LIBERTY REBECCA DAVEY PPNL SPV B49 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B45 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
LIBERTY REBECCA DAVEY ATLANTIC UNIVERSE LTD. Director 2016-03-01 CURRENT 2010-12-22 Active
LIBERTY REBECCA DAVEY MOON MARKETING MANAGEMENT LTD Director 2016-02-26 CURRENT 2016-02-26 Active
LIBERTY REBECCA DAVEY PPNL SPV B42 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B39 LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LIBERTY REBECCA DAVEY PPNL SPV B43 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B35 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B36 LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LIBERTY REBECCA DAVEY PPNL SPV B33 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B32 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B30 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B29 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B27 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B26 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B28 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
LIBERTY REBECCA DAVEY PPNL SPV B25 LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B24 LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B20 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B23 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B22 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B17 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B19 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B18 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B5 LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B11 LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B10 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B8 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B9 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LIBERTY REBECCA DAVEY PPNL SPV B7 LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV B6 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
LIBERTY REBECCA DAVEY PPNL SPV B3 LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B4 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B2 LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 2 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 4 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 33 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 32 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - C LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 - 3 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 31 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - 5 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 26 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
LIBERTY REBECCA DAVEY PPNL SPV 27 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 29 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 28 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 30 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY ODYPHARM LIMITED Director 2015-06-01 CURRENT 2005-05-20 Active
LIBERTY REBECCA DAVEY PPNL SPV 23 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 24 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 25 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 22 LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 20 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 19 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 21 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY M & N INTERNATIONAL SERVICES LIMITED Director 2015-04-28 CURRENT 2005-08-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 LIMITED Director 2015-04-22 CURRENT 2015-04-22 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 16 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 14 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 17 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 13 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 15 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 18 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 11 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 10 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 12 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY ASHFORD REALTORS UK LTD Director 2015-02-09 CURRENT 2015-02-09 Active
LIBERTY REBECCA DAVEY IDIBA LIMITED Director 2015-01-30 CURRENT 2010-06-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY SEAMLESS GLOBE LTD Director 2015-01-30 CURRENT 2014-06-13 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 9 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 8 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 7 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 6 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 5 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 4 LIMITED Director 2014-11-17 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 3 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 1 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 2 LIMITED Director 2014-10-28 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY EDEN SECRETARIES LIMITED Director 2013-04-17 CURRENT 1995-08-17 Active
LIBERTY REBECCA DAVEY TOWERBRIDGE ENTERPRISES LIMITED Director 2012-11-26 CURRENT 1998-11-10 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY EDEN NOMINEES LIMITED Director 2012-10-19 CURRENT 1994-10-06 Active
LIBERTY REBECCA DAVEY ENVIRONMENTAL DEVELOPMENT HOLDING LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
LIBERTY REBECCA DAVEY GLASSMILL LIMITED Director 2012-01-01 CURRENT 1994-06-22 Active
LIBERTY REBECCA DAVEY M & N SECRETARIES LIMITED Director 2011-09-07 CURRENT 1999-05-20 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM KAYE
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Lower Ground Floor One George Yard London EC3V 9DF England
2023-06-23DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2023-04-05CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2020-09-18TM02Termination of appointment of M&N Secretaries Limited on 2020-09-17
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LIBERTY REBECCA DAVEY
2020-09-18AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIRS TOMKO
2020-09-03PSC09Withdrawal of a person with significant control statement on 2020-09-03
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY SHULGA
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-09CH01Director's details changed for Miss Liberty Rebecca Davey on 2017-05-04
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24RES01ADOPT ARTICLES 24/08/15
2015-07-23AP01DIRECTOR APPOINTED SERGEY SHULGA
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY SHULGA
2015-05-06AP01DIRECTOR APPOINTED LIBERTY REBECCA DAVEY
2015-03-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-14CH04SECRETARY'S DETAILS CHNAGED FOR M&N SECRETARIES LIMITED on 2014-08-14
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM, THE QUADRANT 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0127/06/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0127/06/12 ANNUAL RETURN FULL LIST
2012-04-05SH0122/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0127/06/11 FULL LIST
2011-05-13AR0113/05/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O M&N GROUP LIMITED THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM
2011-04-12AP04CORPORATE SECRETARY APPOINTED M&N SECRETARIES LIMITED
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, C/O M&N GROUP LIMITED, THE QUADRANT 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ, UNITED KINGDOM
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, ROOM 103 14 CROOMS HILL, GREENWICH, LONDON, SE10 8ER, UNITED KINGDOM
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LIMITED
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL, GREENWICH, LONDON, SE10 8RD, UNITED KINGDOM
2010-06-01AR0113/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY SHULGA / 01/10/2009
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009
2010-03-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 03/02/2009
2009-04-22RES01ADOPT MEM AND ARTS 16/04/2009
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM JOHN HUMPHRIES HOUSE, ROOM 304 4-10 STOCKWELL STREET, GREENWICH LONDON SE10 9JN
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM, JOHN HUMPHRIES HOUSE, ROOM 304, 4-10 STOCKWELL STREET, GREENWICH, LONDON, SE10 9JN
2008-12-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-06363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-09-13363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT1 115A TRAFALGAR ROAD, GREENWICH LONDON SE10 9TS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT1, 115A TRAFALGAR ROAD, GREENWICH, LONDON, SE10 9TS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 12 CHARLTON CHURCH LANE LONDON SE7 7AF
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 12 CHARLTON CHURCH LANE, LONDON, SE7 7AF
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-20CERTNMCOMPANY NAME CHANGED I-FREE WORLD-WIDE LIMITED CERTIFICATE ISSUED ON 20/01/05
2004-06-15CERTNMCOMPANY NAME CHANGED PRESNELL VENTURES LIMITED CERTIFICATE ISSUED ON 15/06/04
2004-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I-FREE WORLDWIDE 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 I-FREE WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I-FREE WORLDWIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 I-FREE WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of I-FREE WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I-FREE WORLDWIDE LIMITED
Trademarks
We have not found any records of I-FREE WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-FREE WORLDWIDE 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 (82990 - Other business support service activities n.e.c.) as I-FREE WORLDWIDE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I-FREE WORLDWIDE 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 I-FREE WORLDWIDE 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 I-FREE WORLDWIDE 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.