Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FREEAGENT HOLDINGS LIMITED
Company Information for

FREEAGENT HOLDINGS LIMITED

One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG,
Company Registration Number
SC541036
Private Limited Company
Active

Company Overview

About Freeagent Holdings Ltd
FREEAGENT HOLDINGS LIMITED was founded on 2016-07-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Freeagent Holdings Limited is a Private Limited Company registered in SCOTLAND 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
FREEAGENT HOLDINGS LIMITED
 
Legal Registered Office
One Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
 
Filing Information
Company Number SC541036
Company ID Number SC541036
Date formed 2016-07-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts FULL
Last Datalog update: 2024-06-18 13:38:40
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 FREEAGENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE TENNER
Company Secretary 2016-10-19
NIGEL HALKES
Director 2016-10-19
EDWARD THOMAS USWIN MOLYNEUX
Director 2016-08-26
ANDREW HENRY ROBERTS
Director 2016-09-15
KATHERINE JEAN TENNER
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROAN JAMES LAVERY
Director 2016-07-25 2016-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD THOMAS USWIN MOLYNEUX ADMINISTRATE LIMITED Director 2015-02-23 CURRENT 2007-11-13 Active
ANDREW HENRY ROBERTS 1SPATIAL PLC Director 2016-09-19 CURRENT 2005-04-20 Active
ANDREW HENRY ROBERTS LOGAN ENTERPRISES LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN ATTRACTIONS LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN FISH POND LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN GARDENS LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
ANDREW HENRY ROBERTS LOGAN ESTATE LIMITED Director 2000-11-10 CURRENT 2000-11-03 Active
KATHERINE JEAN TENNER FREEAGENT CENTRAL LTD Director 2017-02-01 CURRENT 2007-02-19 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
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HARRISON
2023-06-06DIRECTOR APPOINTED JAMES PATRICK HOLIAN
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2023-03-03APPOINTMENT TERMINATED, DIRECTOR CHIARA BERNER
2023-03-03DIRECTOR APPOINTED MRS JENNIFER ANN SCOTT
2023-03-03DIRECTOR APPOINTED MR. KENNETH FORBES JOHNSTONE
2023-02-07Director's details changed for Mr Nicholas Alexander Hepworth on 2022-01-09
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29Register inspection address changed from Freeagent Holdings Plc Fountainbridge Edinburgh EH3 9QG Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ
2022-04-29AD02Register inspection address changed from Freeagent Holdings Plc Fountainbridge Edinburgh EH3 9QG Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-03-31AP01DIRECTOR APPOINTED MRS CHIARA BERNER
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KERTON
2022-03-23PSC05Change of details for Silvermere Holdings Limited as a person with significant control on 2022-03-23
2022-03-18TM02Termination of appointment of Katherine Tenner on 2021-12-21
2022-01-14DIRECTOR APPOINTED MILES WILLIAM HILLIER
2022-01-14AP01DIRECTOR APPOINTED MILES WILLIAM HILLIER
2021-12-22APPOINTMENT TERMINATED, DIRECTOR KATHERINE JEAN TENNER
2021-12-22APPOINTMENT TERMINATED, DIRECTOR KATHERINE JEAN TENNER
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JEAN TENNER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WATSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WATSON
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WATSON
2021-09-13AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HEPWORTH
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS USWIN MOLYNEUX
2021-07-19AP01DIRECTOR APPOINTED MR ROAN LAVERY
2021-07-14PSC05Change of details for Silvermere Holdings Limited as a person with significant control on 2020-05-21
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCELINO CASTRILLO GARCIA
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CH04SECRETARY'S DETAILS CHNAGED FOR RBS SECRETARIAL SERVICES LIMITED on 2020-09-16
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE
2020-03-27AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23AP04Appointment of Rbs Secretarial Services Limited as company secretary on 2019-11-20
2019-12-23AP01DIRECTOR APPOINTED MR ANDREW HARRISON
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CAMP
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA BULKELEY
2019-01-23AP01DIRECTOR APPOINTED MR PAUL THWAITE
2018-12-18SH0111/12/18 STATEMENT OF CAPITAL GBP 438312.13
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-07SH0105/09/18 STATEMENT OF CAPITAL GBP 436207.62
2018-08-21CERT10Certificate of re-registration from Public Limited Company to Private
2018-08-21RES02Resolutions passed:
  • Resolution of re-registration
2018-08-21MARRe-registration of memorandum and articles of association
2018-08-21RR02Re-registration from a public company to a private limited company
2018-08-21SH0115/08/18 STATEMENT OF CAPITAL GBP 436115.52
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-08-01SH0130/05/18 STATEMENT OF CAPITAL GBP 436071.05
2018-08-01RP04SH01Second filing of capital allotment of shares GBP407,427.75
2018-08-01AD02Register inspection address changed from Leven House 10 Lochside Place Edinburgh EH12 9DF to Freeagent Holdings Plc Fountainbridge Edinburgh EH3 9QG
2018-06-15AP01DIRECTOR APPOINTED ROBERT HENRY CAMP
2018-06-13SH0125/09/17 STATEMENT OF CAPITAL GBP 407139.75
2018-06-11PSC02Notification of Silvermere Holdings Limited as a person with significant control on 2018-06-01
2018-06-08PSC09Withdrawal of a person with significant control statement on 2018-06-08
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY ROBERTS
2018-06-07AP01DIRECTOR APPOINTED GEORGINA BULKELEY
2018-06-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-05-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-05-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109476Y2018 ASIN: GB00BDFVDY36
2018-05-10RES13SCHEME OF ARRANGEMENT APPROVED 08/05/2018
2018-05-10RES01ADOPT ARTICLES 08/05/2018
2018-05-08EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-05-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109476Y2018 ASIN: GB00BDFVDY36
2018-04-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109476Y2018 ASIN: GB00BDFVDY36
2018-04-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-04-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-04-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109476Y2018 ASIN: GB00BDFVDY36
2018-03-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600109475Y2018 ASIN: GB00BDFVDY36
2018-03-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109476Y2018 ASIN: GB00BDFVDY36
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-21PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-08-18RES13THAT THE COMPANY IS AUTHORISED PURSUANT TO SECTION 701 OF THE COMPANIES ACT TO MAKE MARKET PURCHASES OF ITS OWN ORDINARY SHARES OF 1P EACH 26/07/2017
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 407139.8
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-24PSC07CESSATION OF ROAN JAMES LAVERY AS A PSC
2016-11-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 406224.8
2016-11-22SH0116/11/16 STATEMENT OF CAPITAL GBP 406224.8
2016-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-22RES01ADOPT ARTICLES 21/10/2016
2016-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-11-16AD02SAIL ADDRESS CREATED
2016-11-07RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-11-07RES02REREG PRI TO PLC; RES02 PASS DATE:07/11/2016
2016-11-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-11-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-11-07AUDRAUDITORS' REPORT
2016-11-07AUDSAUDITORS' STATEMENT
2016-11-07BSBALANCE SHEET
2016-11-02SH0121/10/16 STATEMENT OF CAPITAL GBP 307404.70
2016-10-28RES13DISAPPLICATION OF PRE-EMPTION RIGHTS IN THE ARTICLES 21/10/2016
2016-10-28RES01ADOPT ARTICLES 21/10/2016
2016-10-21AP01DIRECTOR APPOINTED MR NIGEL HALKES
2016-10-20AP03SECRETARY APPOINTED MS KATHERINE TENNER
2016-10-20AP01DIRECTOR APPOINTED MS KATHERINE TENNER
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROAN LAVERY
2016-10-07AP01DIRECTOR APPOINTED MR ANDREW HENRY ROBERTS
2016-09-07AP01DIRECTOR APPOINTED EDWARD THOMAS USWIN MOLYNEUX
2016-07-29AA01CURRSHO FROM 31/07/2017 TO 31/03/2017
2016-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of FREEAGENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEAGENT HOLDINGS LIMITED
Trademarks
We have not found any records of FREEAGENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEAGENT HOLDINGS 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 (64205 - Activities of financial services holding companies) as FREEAGENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEAGENT HOLDINGS 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 FREEAGENT HOLDINGS 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 FREEAGENT HOLDINGS 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.