Company NameFreedom Software Limited
Company StatusDissolved
Company Number04664447
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)
Dissolution Date1 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon John Pickering
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Secretary NameMr Simon John Pickering
StatusClosed
Appointed12 August 2018(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 01 October 2020)
RoleCompany Director
Correspondence Address3 Knights Close
St Margarets Green
Felixstowe
Suffolk
IP11 9NU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameIsobel Mary Pickering
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaracen’S House Business Centre
25 St. Margarets Green
Ipswich
Suffolk
IP4 2BN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameIsobel Mary Pickering
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaracen’S House Business Centre
25 St. Margarets Green
Ipswich
Suffolk
IP4 2BN

Contact

Websitewww.freedomsoftware.co.nz

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

83 at £1Simon Pickering
83.00%
Ordinary
17 at £1Isobel Pickering
17.00%
Ordinary

Financials

Year2014
Net Worth£171,589
Cash£181,957
Current Liabilities£14,593

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 October 2017Director's details changed for Mr Simon John Pickering on 25 September 2017 (2 pages)
25 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page)
5 March 2013Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page)
4 March 2013Director's details changed for Simon John Pickering on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page)
4 March 2013Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Isobel Mary Pickering on 4 March 2013 (1 page)
4 March 2013Director's details changed for Simon John Pickering on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Simon John Pickering on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Isobel Mary Pickering on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Simon John Pickering on 4 March 2013 (2 pages)
29 November 2012Registered office address changed from 10 Meadow Crescent Purdis Farm Ipswich Suffolk IP3 8GD on 29 November 2012 (1 page)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 March 2010Director's details changed for Simon John Pickering on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Isobel Mary Pickering on 17 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 12/02/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 12/02/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2005Return made up to 12/02/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Registered office changed on 07/01/04 from: 112 avondale road ipswich suffolk IP3 9LA (1 page)
7 January 2004Director's particulars changed (1 page)
18 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New director appointed (2 pages)
12 February 2003Incorporation (12 pages)