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

FREESTYLE ACCOUNTING LIMITED

LEOFRIC HOUSE 18B BINLEY ROAD, GOSFORD GREEN, COVENTRY, CV3 1JN,
Company Registration Number
05916473
Private Limited Company
Active

Company Overview

About Freestyle Accounting Ltd
FREESTYLE ACCOUNTING LIMITED was founded on 2006-08-25 and has its registered office in Coventry. The organisation's status is listed as "Active". Freestyle Accounting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREESTYLE ACCOUNTING LIMITED
 
Legal Registered Office
LEOFRIC HOUSE 18B BINLEY ROAD
GOSFORD GREEN
COVENTRY
CV3 1JN
Other companies in CV3
 
Previous Names
NORLA ACCOUNTS LIMITED13/09/2007
Filing Information
Company Number 05916473
Company ID Number 05916473
Date formed 2006-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB900099353  
Last Datalog update: 2023-10-08 06:15:46
Primary Source:Companies House
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 FREESTYLE ACCOUNTING LIMITED

Current Directors
Officer Role Date Appointed
ELAINE PATRICIA HAZELWOOD
Company Secretary 2006-08-25
ELAINE PATRICIA HAZELWOOD
Director 2006-08-25
PHILIP JOHN HAZELWOOD
Director 2011-02-01
KATHRYN JANE HOULISTON
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRENVILLE JEREMY NORTON
Director 2006-08-25 2008-06-06
RWL REGISTRARS LIMITED
Company Secretary 2006-08-25 2006-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE PATRICIA HAZELWOOD TRINITY ACCOUNTANTS LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
ELAINE PATRICIA HAZELWOOD ELITE ONLINE MARKETING LIMITED Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2016-02-23
ELAINE PATRICIA HAZELWOOD CONTRACTOR ESSENTIALS LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off
ELAINE PATRICIA HAZELWOOD CONTRACTOR ACCOUNTANTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
ELAINE PATRICIA HAZELWOOD NORLA CONSULTING LIMITED Director 2007-01-22 CURRENT 2002-07-05 Dissolved 2016-12-13
PHILIP JOHN HAZELWOOD THE COMPLETE WEIGHT MANAGEMENT PROGRAMME LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
PHILIP JOHN HAZELWOOD BOOST WORKOUTS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
KATHRYN JANE HOULISTON LF WEIGHT MANAGEMENT LIMITED Director 2017-08-07 CURRENT 2017-08-07 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
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-03-2924/01/23 STATEMENT OF CAPITAL GBP 200360
2023-02-08Resolutions passed:<ul><li>Resolution Articles 23A (2) dissaplied in relation to the issue of shares in the company of a nominal amount of £100000 comprising of 100000 redeemable preference shares of £1 each 12/12/2022<li>Resolution on securities</ul>
2023-01-03CESSATION OF ELAINE PATRICIA HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CESSATION OF PHILIP JOHN HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03Notification of Eph Investments Limited as a person with significant control on 2021-12-24
2023-01-03PSC02Notification of Eph Investments Limited as a person with significant control on 2021-12-24
2023-01-03PSC07CESSATION OF ELAINE PATRICIA HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-09Purchase of own shares
2022-09-09Cancellation of shares. Statement of capital on 2022-07-31 GBP 360
2022-09-09SH06Cancellation of shares. Statement of capital on 2022-07-31 GBP 360
2022-09-09SH03Purchase of own shares
2022-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE HOULISTON
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE PATRICIA HAZELWOOD
2022-07-28PSC07CESSATION OF EPH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28SH10Particulars of variation of rights attached to shares
2022-07-27PSC07CESSATION OF PHILLIP HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-27PSC02Notification of Eph Investments Limited as a person with significant control on 2021-12-23
2022-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARTINA TERESA MCCOOEY
2022-07-27SH0123/12/21 STATEMENT OF CAPITAL GBP 100480
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-03SH0111/07/13 STATEMENT OF CAPITAL GBP 480
2021-12-01SH0106/04/12 STATEMENT OF CAPITAL GBP 240
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MRS RACHAEL-LOUISE AIMEE LILLICO
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-04-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 480
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02CH01Director's details changed for Miss Kathryn Jane Houliston on 2015-10-09
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 480
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 480
2014-11-05AR0122/09/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 480
2013-09-26AR0122/09/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0122/09/12 ANNUAL RETURN FULL LIST
2012-05-16RES12Resolution of varying share rights or name
2012-05-16SH08Change of share class name or designation
2012-04-27SH0106/04/12 STATEMENT OF CAPITAL GBP 240
2012-01-17RES01ADOPT ARTICLES 17/01/12
2011-12-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0122/09/11 ANNUAL RETURN FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MISS KATHRYN JANE HOULISTON
2011-02-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AP01DIRECTOR APPOINTED MR PHILIP JOHN HAZELWOOD
2010-09-22AR0122/09/10 ANNUAL RETURN FULL LIST
2010-02-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-20AR0122/09/09 FULL LIST
2008-12-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM NORLA HOUSE COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY WEST MIDLANDS CV1 2TL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, NORLA HOUSE, COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, WEST MIDLANDS, CV1 2TL
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR GRENVILLE NORTON
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE NORTON / 19/05/2008
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-13CERTNMCOMPANY NAME CHANGED NORLA ACCOUNTS LIMITED CERTIFICATE ISSUED ON 13/09/07
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: LEOFRIC HOUSE, BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1JN
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: LEOFRIC HOUSE, BINLEY ROAD, GOSFORD GREEN, COVENTRY, CV3 1JN
2007-02-19225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25288bSECRETARY RESIGNED
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 61,313
Creditors Due Within One Year 2012-07-31 £ 114,867
Creditors Due Within One Year 2012-07-31 £ 114,867
Creditors Due Within One Year 2011-07-31 £ 54,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FREESTYLE ACCOUNTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 97,018
Cash Bank In Hand 2012-07-31 £ 78,571
Cash Bank In Hand 2012-07-31 £ 78,571
Cash Bank In Hand 2011-07-31 £ 13,130
Current Assets 2013-07-31 £ 137,105
Current Assets 2012-07-31 £ 130,983
Current Assets 2012-07-31 £ 130,983
Current Assets 2011-07-31 £ 55,456
Debtors 2013-07-31 £ 40,087
Debtors 2012-07-31 £ 52,412
Debtors 2012-07-31 £ 52,412
Debtors 2011-07-31 £ 42,326
Shareholder Funds 2013-07-31 £ 127,514
Shareholder Funds 2012-07-31 £ 75,104
Shareholder Funds 2012-07-31 £ 75,104
Shareholder Funds 2011-07-31 £ 55,789
Tangible Fixed Assets 2013-07-31 £ 51,722
Tangible Fixed Assets 2012-07-31 £ 58,988
Tangible Fixed Assets 2012-07-31 £ 58,988
Tangible Fixed Assets 2011-07-31 £ 54,757

Debtors and other cash assets

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

FREESTYLE ACCOUNTING LIMITED owns 2 domain names.

contractortaxreturn.co.uk   contractoressentials.co.uk  

Trademarks
We have not found any records of FREESTYLE ACCOUNTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREESTYLE ACCOUNTING 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 (69201 - Accounting and auditing activities) as FREESTYLE ACCOUNTING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FREESTYLE ACCOUNTING 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 FREESTYLE ACCOUNTING 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 FREESTYLE ACCOUNTING 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.