Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM4 LIMITED
Company Information for

FREEDOM4 LIMITED

3 CADOGAN GATE, LONDON, SW1X 0AS,
Company Registration Number
05751878
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freedom4 Ltd
FREEDOM4 LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Freedom4 Limited is a Private Limited Company registered in ENGLAND 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
FREEDOM4 LIMITED
 
Legal Registered Office
3 CADOGAN GATE
LONDON
SW1X 0AS
Other companies in BB9
 
Previous Names
PIPEX WIRELESS LIMITED02/10/2007
NEWINCCO 537 LIMITED18/04/2006
Filing Information
Company Number 05751878
Company ID Number 05751878
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 21:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM4 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 FREEDOM4 LIMITED
The following companies were found which have the same name as FREEDOM4 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEDOM4 ACCESS LIMITED DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR Active - Proposal to Strike off Company formed on the 1996-01-30
Freedom40 Consulting LLC 1712 Pioneer Ave. Ste. 500 Cheyenne WY 82001 Active Company formed on the 2017-08-15
FREEDOM418 141 DRIFTWOOD WAXAHACHIE Texas 75165 Dissolved Company formed on the 2013-10-29
FREEDOM429 TRANSPORT LLC 4314 CROSS TIMBER RD BURLESON TX 76028 Active Company formed on the 2021-09-13
Freedom45 Property Management LLC 5109 Thistle Pl Loveland CO 80537 Good Standing Company formed on the 2019-07-30
FREEDOM45 LTD 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Active Company formed on the 2020-03-17
FREEDOM45 CORPORATION 2925 NE LOTNO DR BEND OR 97701 Active Company formed on the 2021-12-06
FREEDOM4ALL PTY LTD Active Company formed on the 2012-04-11
FREEDOM4ALL PTY LTD QLD 4507 Strike-off action in progress Company formed on the 2012-04-11
FREEDOM4ALL, LLC 390 NORTH ORANGE AVE., STE 2300 ORLANDO FL 32801 Active Company formed on the 2020-10-30
FREEDOM4BETTERLIFE LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2020-09-07
FREEDOM4D L.L.C. 10 BANK STREET, SUITE 560 Albany WHITE PLAINS NY 10606 Active Company formed on the 2009-06-12
FREEDOM4EVER LTD 19 Wainwrights WIMBLEDON Crawley RH10 6TA Active Company formed on the 2017-02-24
FREEDOM4GIRLS UK Active Company formed on the 2018-03-16
FREEDOM4HEALTH LIMITED OFFICE 7, 35-37 LUDGATE HILL LUDGATE HILL LONDON EC4M 7JN Dissolved Company formed on the 2015-03-26
FREEDOM4KASHMIR LTD 17 ANDERTON ROAD BIRMINGHAM ENGLAND B11 1LZ Active - Proposal to Strike off Company formed on the 2016-07-12
FREEDOM4LESS, LLC 2101 VISTA PARKWAY WEST PALM BEACH FL 33411 Inactive Company formed on the 2016-03-17
FREEDOM4LIFEUK LTD 483 GREEN LANES LONDON N13 4BS Active - Proposal to Strike off Company formed on the 2015-06-29
FREEDOM4ME MAIL FORWARDING SERVICES LLC 100 PETER IREDALE RD HAMMOND OR 97121 Active Company formed on the 2016-04-14
FREEDOM4ME, INC. 3755 SW 129 AVENUE MIAMI FL 33175 Inactive Company formed on the 2011-02-24

Company Officers of FREEDOM4 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TILL
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS MCGLENNON
Company Secretary 2010-01-31 2018-03-15
MATTHEW ROBINSON RILEY
Director 2010-01-31 2018-03-15
STEPHEN ALAN SMITH
Director 2011-06-28 2018-03-15
GARETH ROBERT KIRKWOOD
Director 2011-04-01 2012-04-12
PETER ADAM DAICHES DUBENS
Director 2006-03-31 2011-10-20
ANTHONY JOHN RILEY
Director 2010-12-10 2011-06-28
WILLIAM KILMER
Director 2006-12-12 2010-01-31
MICHAEL DAVID READ
Director 2006-11-14 2010-01-31
ASHISH PATEL
Director 2006-11-14 2010-01-06
STEWART CHARLES PORTER
Company Secretary 2006-03-31 2009-09-15
WILLIAM KILMER
Director 2006-03-31 2006-11-14
OLSWANG COSEC LIMITED
Company Secretary 2006-03-22 2006-03-31
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2006-03-22 2006-03-31
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2006-03-22 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL TEMERAIRE CAPITAL LIMITED Director 2017-12-21 CURRENT 2006-06-15 Active
DAVID JOHN TILL HOULIHAN LOKEY UK LIMITED Director 2017-10-06 CURRENT 2015-04-10 Active
DAVID JOHN TILL OCEAN FAMILY FOUNDATION Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID JOHN TILL KX U LIMITED Director 2016-09-08 CURRENT 2016-09-08 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
2018-06-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-13DS01APPLICATION FOR STRIKING-OFF
2018-03-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LECHLADE CAPITAL LIMITED
2018-03-21PSC07CESSATION OF DAISY TELECOMS LIMITED AS A PSC
2018-03-21AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM DAISY HOUSE, LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY
2018-03-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-10RES13SHARES DIVIDENDS 08/12/2017
2017-11-30SH20STATEMENT BY DIRECTORS
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1042.83
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 1042.83
2017-11-30CAP-SSSOLVENCY STATEMENT DATED 15/11/17
2017-11-30RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 15/11/2017
2017-11-30RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2468.71
2017-03-16SH0110/02/17 STATEMENT OF CAPITAL GBP 2468.71
2017-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-08RES12VARYING SHARE RIGHTS AND NAMES
2017-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1468.71
2016-04-19AR0122/03/16 FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 22/03/2016
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES01ADOPT ARTICLES 18/03/2016
2016-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1468.71
2015-04-17AR0122/03/15 FULL LIST
2015-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEWIS MCGLENNON / 15/04/2015
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1468.71
2014-04-14AR0122/03/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0122/03/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD
2012-04-20AR0122/03/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS
2011-07-15AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY
2011-04-20AR0122/03/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN RILEY
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 11/11/2010
2010-06-15AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-06-14RES01ADOPT ARTICLES 03/06/2010
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-25AR0122/03/10 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF UNITED KINGDOM
2010-02-26AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2010-02-26AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILMER
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH PATEL
2009-12-22SH0114/10/09 STATEMENT OF CAPITAL GBP 1468.71
2009-11-30AUDAUDITOR'S RESIGNATION
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-27RES13SECTION 570
2009-10-27RES01ADOPT ARTICLES
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY STEWART PORTER
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-11123NC INC ALREADY ADJUSTED 03/07/09
2009-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-11RES04GBP NC 1494.98/1513.19 03/07/2009
2009-07-1188(2)AD 03/07/09 GBP SI 1821@0.01=18.21 GBP IC 1447.1/1465.31
2009-04-24AUDAUDITOR'S RESIGNATION
2009-04-20363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-21123NC INC ALREADY ADJUSTED 03/12/08
2008-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-21RES04GBP NC 1458.31/1494.98 03/12/2008
2008-12-2188(2)AD 03/12/08 GBP SI 3667@0.01=36.67 GBP IC 1410.43/1447.1
2008-08-29123NC INC ALREADY ADJUSTED 13/08/08
2008-08-29RES04GBP NC 1369/1458.31
2008-08-29RES01ADOPT ARTICLES 13/08/2008
2008-08-2988(2)AD 15/08/08 GBP SI 9000@0.01=90 GBP IC 1320.43/1410.43
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-21363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE ECONOMIST BUILDING 25 ST. JAMES'S STREET 1ST FLOOR LONDON SW1A 1HA
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL READ / 26/02/2008
2008-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05123NC INC ALREADY ADJUSTED 22/01/08
2008-02-05RES04£ NC 1110/1369 22/01/0
2008-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-0588(2)RAD 22/01/08--------- £ SI 25831@.01=258 £ IC 1062/1320
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-02CERTNMCOMPANY NAME CHANGED PIPEX WIRELESS LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THE ECONOMIST BUILDING 25 ST JAMES'S STREET 8TH FLOOR LONDON SW1A 1HA
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREEDOM4 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 FREEDOM4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-06-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FREEDOM4 LIMITED

Intangible Assets
Patents
We have not found any records of FREEDOM4 LIMITED registering or being granted any patents
Domain Names

FREEDOM4 LIMITED owns 1 domain names.

freedom4.co.uk  

Trademarks
We have not found any records of FREEDOM4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM4 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 (74990 - Non-trading company) as FREEDOM4 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM4 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 FREEDOM4 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 FREEDOM4 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.