Freecom Internet Services Limited

DataGardener
freecom internet services limited
in liquidation
Micro

Freecom Internet Services Limited

06657464Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

28/07/2008

Company Age

17 years

Directors

3

Employees

7

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Freecom Internet Services Limited (06657464) is a private limited with share capital incorporated on 28/07/2008 (17 years old) and registered in kent, BR11RJ. The company operates under SIC code 61100 - wired telecommunications activities.

Welcome to freecom internet serviceswhat can freecom offer your company? below are just some of the services that freecom are able to help advise, support and you with. in fact, from our offices here in the west midlands, we are able to furnish your business with almost all of your internet, communi...

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 28/07/2008
BR11RJ
7 employees

Financial Overview

Total Assets

£187.5K

Liabilities

£191.1K

Net Assets

£-3.7K

Cash

£50.3K

Key Metrics

7

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2023
Resolution
Category:Resolution
Date:06-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Legacy
Category:Mortgage
Date:16-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Legacy
Category:Mortgage
Date:10-08-2011
Legacy
Category:Mortgage
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Legacy
Category:Capital
Date:04-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:27-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Legacy
Category:Address
Date:02-03-2009
Incorporation Company
Category:Incorporation
Date:28-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date19/10/2022
Latest Accounts30/04/2022

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Related Companies

2

Contact

01384487800
freecom.net
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ