Company NameFreedom Technology Services Ltd
DirectorRobin Wood
Company StatusActive
Company Number05706465
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NamesWakeco (303) Limited and Freedom Software Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin Wood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address43 Ashbury Drive
Sheffield
S8 8LE
Secretary NameMrs Jennifer Helen Wood
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleTeacher
Correspondence Address43 Ashbury Drive
Sheffield
S8 8LE
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitefreedom-software.co.uk
Telephone0114 2998478
Telephone regionSheffield

Location

Registered Address43 Ashbury Drive
Sheffield
S8 8LE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

90 at £0.01Robin Wood
90.00%
Ordinary
10 at £0.01Jennifer Wood
10.00%
Ordinary

Financials

Year2014
Net Worth£38,002
Cash£40,119
Current Liabilities£44,953

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

11 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 110
(4 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 110
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Director's details changed for Robin Wood on 20 December 2013 (2 pages)
24 February 2014Secretary's details changed for Mrs Jennifer Helen Wood on 20 December 2013 (1 page)
24 February 2014Director's details changed for Robin Wood on 20 December 2013 (2 pages)
24 February 2014Secretary's details changed for Mrs Jennifer Helen Wood on 20 December 2013 (1 page)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
30 December 2013Registered office address changed from 126 Fraser Crescent Sheffield S8 0JE on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 126 Fraser Crescent Sheffield S8 0JE on 30 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Robin Wood on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Robin Wood on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Jennifer Helen Foster on 21 September 2009 (2 pages)
24 February 2010Secretary's details changed for Jennifer Helen Foster on 21 September 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Registered office changed on 04/04/07 from: 4 osborne road sheffield south yorkshire S11 9AY (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Registered office changed on 04/04/07 from: 4 osborne road sheffield south yorkshire S11 9AY (1 page)
4 April 2007Secretary's particulars changed (1 page)
16 February 2007Return made up to 13/02/07; full list of members (2 pages)
16 February 2007Return made up to 13/02/07; full list of members (2 pages)
3 April 2006Company name changed freedom software services LTD\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed freedom software services LTD\certificate issued on 03/04/06 (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2006Company name changed wakeco (303) LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed wakeco (303) LIMITED\certificate issued on 21/03/06 (2 pages)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)