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

FREEDOM BUSINESS CENTRES LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
06256656
Private Limited Company
Active

Company Overview

About Freedom Business Centres Ltd
FREEDOM BUSINESS CENTRES LIMITED was founded on 2007-05-23 and has its registered office in London. The organisation's status is listed as "Active". Freedom Business Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREEDOM BUSINESS CENTRES LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in GU2
 
Filing Information
Company Number 06256656
Company ID Number 06256656
Date formed 2007-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 15:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM BUSINESS CENTRES 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 FREEDOM BUSINESS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
IAN HENRY READ
Company Secretary 2007-05-23
DAVID MARCUS JOSEPH
Director 2007-05-23
IAN HENRY READ
Director 2007-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY READ NEWFLEX LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
IAN HENRY READ CITIB@SE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
IAN HENRY READ ONE ST. COLME STREET LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
IAN HENRY READ NEWFLEX LEASES LIMITED Company Secretary 1994-03-10 CURRENT 1992-11-25 Active
DAVID MARCUS JOSEPH FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-20 CURRENT 2017-12-18 Active
DAVID MARCUS JOSEPH NEWFLEX HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-10-09 Active
DAVID MARCUS JOSEPH POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
DAVID MARCUS JOSEPH CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID MARCUS JOSEPH ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX LEASES LIMITED Director 1992-12-21 CURRENT 1992-11-25 Active
IAN HENRY READ FLHLG LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ FLHAV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
IAN HENRY READ NEWFLEX HOLDINGS LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
IAN HENRY READ POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ PROPERTY PARTNERS LIMITED Director 2011-09-01 CURRENT 1999-05-07 Active
IAN HENRY READ MANOR HOUSE FARM LIMITED Director 2009-05-01 CURRENT 2007-06-05 Active
IAN HENRY READ CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
IAN HENRY READ NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
IAN HENRY READ CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
IAN HENRY READ ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
IAN HENRY READ BARNSHIP LIMITED Director 1995-04-24 CURRENT 1995-04-18 Active
IAN HENRY READ NEWFLEX LEASES LIMITED Director 1992-12-21 CURRENT 1992-11-25 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
2024-06-11CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-03AP01DIRECTOR APPOINTED FOZIA KANWAL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-28PSC05Change of details for Cblh Limited as a person with significant control on 2020-03-10
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-28PSC05Change of details for Cblh Limited as a person with significant control on 2018-12-04
2019-05-24PSC05Change of details for Cblh Public Limited Company as a person with significant control on 2018-12-04
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
2018-11-30AA01Current accounting period extended from 28/02/19 TO 31/03/19
2018-11-13AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY READ
2018-11-13TM02Termination of appointment of Ian Henry Read on 2018-11-12
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-05PSC05Change of details for Citibase Public Limited Company as a person with significant control on 2017-11-28
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-05-30AR0123/05/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-05-23AR0123/05/12 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-05-23AR0123/05/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-05-24AR0123/05/10 FULL LIST
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS JOSEPH / 13/04/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-16363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-18225CURRSHO FROM 31/05/2009 TO 28/02/2009
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH / 13/12/2007
2007-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-05-31
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 FREEDOM BUSINESS CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of FREEDOM BUSINESS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM BUSINESS CENTRES LIMITED
Trademarks
We have not found any records of FREEDOM BUSINESS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM BUSINESS CENTRES 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 (99999 - Dormant Company) as FREEDOM BUSINESS CENTRES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM BUSINESS CENTRES 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 FREEDOM BUSINESS CENTRES 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 FREEDOM BUSINESS CENTRES 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.