About

Registered Number: 03892152
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Quartermaster House Dewing Road, Rackheath, Norwich, NR13 6PS,

 

Freeclix Ltd was founded on 10 December 1999 with its registered office in Norwich, it's status at Companies House is "Active". Freeman, Peter Richard is listed as a director of the company. We do not know the number of employees at Freeclix Ltd. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Peter Richard 11 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 11 August 2015
RESOLUTIONS - N/A 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH03 - Return of purchase of own shares 04 February 2015
TM01 - Termination of appointment of director 21 January 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
RESOLUTIONS - N/A 22 January 2014
SH06 - Notice of cancellation of shares 22 January 2014
SH03 - Return of purchase of own shares 22 January 2014
AR01 - Annual Return 05 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 May 2012
SH01 - Return of Allotment of shares 04 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2012
RESOLUTIONS - N/A 27 March 2012
CC04 - Statement of companies objects 27 March 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
AA - Annual Accounts 22 July 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
123 - Notice of increase in nominal capital 27 March 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 31 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 02 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
CERTNM - Change of name certificate 22 February 2000
RESOLUTIONS - N/A 15 February 2000
123 - Notice of increase in nominal capital 15 February 2000
MEM/ARTS - N/A 05 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
CERTNM - Change of name certificate 27 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 August 2001 Fully Satisfied

N/A

Rent deposit deed 18 May 2001 Fully Satisfied

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.