Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREESTYLE INTERACTIVE LIMITED
Company Information for

FREESTYLE INTERACTIVE LIMITED

HARWOODS HOUSE, BANBURY ROAD, ASHORNE, WARWICKSHIRE, CV35 0AA,
Company Registration Number
03928921
Private Limited Company
Active

Company Overview

About Freestyle Interactive Ltd
FREESTYLE INTERACTIVE LIMITED was founded on 2000-02-18 and has its registered office in Ashorne. The organisation's status is listed as "Active". Freestyle Interactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREESTYLE INTERACTIVE LIMITED
 
Legal Registered Office
HARWOODS HOUSE
BANBURY ROAD
ASHORNE
WARWICKSHIRE
CV35 0AA
Other companies in CV35
 
Filing Information
Company Number 03928921
Company ID Number 03928921
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753777686  
Last Datalog update: 2024-03-06 08:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREESTYLE INTERACTIVE LIMITED
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.
Companies with same name FREESTYLE INTERACTIVE LIMITED
The following companies were found which have the same name as FREESTYLE INTERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Freestyle Interactive Group 12941 Candela Pl San Diego CA 92130 Dissolved Company formed on the 2004-09-01
FREESTYLE INTERACTIVE LLC Delaware Unknown

Company Officers of FREESTYLE INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
ALAN COOPER
Company Secretary 2000-02-18
ALAN CLIVE COOPER
Director 2000-02-18
SUZANNE CLAIRE LINTON
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN MOORE
Director 2000-02-18 2007-11-19
PATRICK MOORE
Director 2000-02-18 2007-11-19
NICOLA DARZINSKAS
Director 2000-02-18 2001-11-14
PETER JAMES WORSTER
Director 2000-02-18 2000-04-05
SUZANNE BREWER
Nominated Secretary 2000-02-18 2000-02-18
KEVIN BREWER
Nominated Director 2000-02-18 2000-02-18

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
2024-02-28CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-21Memorandum articles filed
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-12SH02Sub-division of shares on 2022-06-30
2022-06-20Change of details for Ms Suzanne Claire Linton as a person with significant control on 2022-06-20
2022-06-20Change of details for Mr Alan Clive Cooper as a person with significant control on 2022-06-20
2022-06-20PSC04Change of details for Ms Suzanne Claire Linton as a person with significant control on 2022-06-20
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-04-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Ms Suzanne Claire Linton on 2019-02-28
2019-02-28CH03SECRETARY'S DETAILS CHNAGED FOR ALAN COOPER on 2019-02-28
2019-02-28PSC04Change of details for Mr Alan Clive Cooper as a person with significant control on 2019-02-28
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 5263
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 5263
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 5263
2015-02-27AR0118/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 5263
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-08CH03SECRETARY'S DETAILS CHNAGED FOR ALAN COOPER on 2012-10-16
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOPER / 16/10/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LINTON / 16/10/2012
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0118/02/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02SH0602/08/11 STATEMENT OF CAPITAL GBP 5263
2011-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-14AR0118/02/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0118/02/10 FULL LIST
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-13123GBP NC 1000/10000 19/11/07
2007-12-19169£ IC 10000/6250 19/11/07 £ SR 3750@1=3750
2007-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-26RES13AGREEMENT 19/11/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE AMERICAN BARNS BANBURY ROAD, LIGHTHORNE WARWICK WARWICKSHIRE CV35 0AE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-2588(2)RAD 31/12/01--------- £ SI 9994@1
2003-03-17363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16CERTNMCOMPANY NAME CHANGED INFOPOOL LIMITED CERTIFICATE ISSUED ON 16/04/02
2002-03-18363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-21363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-12-21225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-12288bDIRECTOR RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW SECRETARY APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FREESTYLE INTERACTIVE 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 FREESTYLE INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREESTYLE INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of FREESTYLE INTERACTIVE LIMITED registering or being granted any patents
Domain Names

FREESTYLE INTERACTIVE LIMITED owns 7 domain names.

rebeccaadlington.co.uk   freestylepartners.co.uk   freestyleinteractive.co.uk   fsinteractive.co.uk   keriannepayne.co.uk   contentsearchsocial.co.uk   scholtesexperience.co.uk  

Trademarks
We have not found any records of FREESTYLE INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREESTYLE INTERACTIVE 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 (62090 - Other information technology service activities) as FREESTYLE INTERACTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FREESTYLE INTERACTIVE 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 FREESTYLE INTERACTIVE 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 FREESTYLE INTERACTIVE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1