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

FREEBREAK LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
07051601
Private Limited Company
Liquidation

Company Overview

About Freebreak Ltd
FREEBREAK LIMITED was founded on 2009-10-21 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Freebreak Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
FREEBREAK LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in NW1
 
Filing Information
Company Number 07051601
Company ID Number 07051601
Date formed 2009-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts 
Last Datalog update: 2020-01-05 21:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEBREAK 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 FREEBREAK LIMITED
The following companies were found which have the same name as FREEBREAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEBREAK MUSIC INC Georgia Unknown
FREEBREAK MUSIC INC Georgia Unknown
FREEBREAK MUSIC INC Georgia Unknown
FREEBREAK MUSIC INC Georgia Unknown

Company Officers of FREEBREAK LIMITED

Current Directors
Officer Role Date Appointed
PAUL BERTRAM CHAINEY
Director 2009-10-21
PAUL MARTIN JELLICOE
Director 2009-10-21
MICHAEL ANTHONY MADDEN
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BREWER BENTHAM BROOKE-SMITH
Director 2009-11-30 2010-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BERTRAM CHAINEY SPECIALIST RISK INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2017-12-06 Active
PAUL BERTRAM CHAINEY PEDAL SAFE LIMITED Director 2015-09-21 CURRENT 2012-01-04 Active - Proposal to Strike off
PAUL BERTRAM CHAINEY MILES SMITH INTERNATIONAL LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
PAUL BERTRAM CHAINEY PHILIP ADAMS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL BERTRAM CHAINEY LONDON MARKET BROKING LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
PAUL BERTRAM CHAINEY CORE UNDERWRITING LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
PAUL BERTRAM CHAINEY MILES SMITH HOLDINGS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
PAUL BERTRAM CHAINEY MILES SMITH INSURANCE SOLUTIONS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
PAUL BERTRAM CHAINEY MILES SMITH INVESTMENTS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
PAUL BERTRAM CHAINEY FIRST4 INSURANCE SERVICES LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
PAUL BERTRAM CHAINEY MCIVER LIMITED Director 2005-11-22 CURRENT 2003-01-27 Active - Proposal to Strike off
PAUL BERTRAM CHAINEY MILES SMITH BROKING LIMITED Director 2003-09-16 CURRENT 1977-08-11 Active
PAUL BERTRAM CHAINEY FREEWORTH LTD Director 2001-01-30 CURRENT 2001-01-16 Active
PAUL BERTRAM CHAINEY MILES SMITH PPP LIMITED Director 2000-07-10 CURRENT 1994-11-04 Active
PAUL BERTRAM CHAINEY MILES SMITH LIMITED Director 2000-05-31 CURRENT 1969-03-31 Active
PAUL MARTIN JELLICOE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2017-12-06 Active
PAUL MARTIN JELLICOE PHILIP ADAMS LIMITED Director 2017-01-24 CURRENT 2012-08-01 Active
PAUL MARTIN JELLICOE PEDAL SAFE LIMITED Director 2015-09-15 CURRENT 2012-01-04 Active - Proposal to Strike off
PAUL MARTIN JELLICOE BARCLAY WILLIS LTD Director 2013-09-03 CURRENT 2002-04-29 Active - Proposal to Strike off
PAUL MARTIN JELLICOE CORE UNDERWRITING LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
PAUL MARTIN JELLICOE MILES SMITH HOLDINGS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
PAUL MARTIN JELLICOE MILES SMITH INSURANCE SOLUTIONS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
PAUL MARTIN JELLICOE MILES SMITH INVESTMENTS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
PAUL MARTIN JELLICOE FIRST4 INSURANCE SERVICES LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
PAUL MARTIN JELLICOE MCIVER LIMITED Director 2005-11-22 CURRENT 2003-01-27 Active - Proposal to Strike off
PAUL MARTIN JELLICOE MILES SMITH BROKING LIMITED Director 2005-11-22 CURRENT 1977-08-11 Active
PAUL MARTIN JELLICOE FREEWORTH LTD Director 2001-01-30 CURRENT 2001-01-16 Active
PAUL MARTIN JELLICOE MILES SMITH PPP LIMITED Director 2000-07-10 CURRENT 1994-11-04 Active
PAUL MARTIN JELLICOE MILES SMITH LIMITED Director 2000-05-31 CURRENT 1969-03-31 Active

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
2021-01-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-28600Appointment of a voluntary liquidator
2019-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-19
2019-11-28LIQ01Voluntary liquidation declaration of solvency
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MADDEN
2019-10-22DISS40Compulsory strike-off action has been discontinued
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 6th Floor, One America Square 17 Crosswall London EC3N 2LB England
2019-08-12CH01Director's details changed for Mr Paul Martin Jellicoe on 2019-08-12
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04AP01DIRECTOR APPOINTED MR PAUL MARTIN JELLICOE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN JELLICOE
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 22 Melton Street London NW1 2BW
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-06-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CH01Director's details changed for Mr Paul Bertram Chainey on 2017-05-10
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-17AR0121/10/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-17AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MADDEN / 09/12/2013
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM CHAINEY / 09/12/2013
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JELLICOE / 09/12/2013
2014-08-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-06AR0121/10/13 ANNUAL RETURN FULL LIST
2013-06-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AR0121/10/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/08/10 TOTAL EXEMPTION FULL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKE-SMITH
2010-11-17AR0121/10/10 FULL LIST
2010-01-11AA01CURRSHO FROM 31/10/2010 TO 31/08/2010
2010-01-11AP01DIRECTOR APPOINTED MICHAEL ANTHONY MADDEN
2010-01-11AP01DIRECTOR APPOINTED SIMON BREWER BENTHAM BROOKE-SMITH
2010-01-11SH0130/11/09 STATEMENT OF CAPITAL GBP 200
2009-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to FREEBREAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-11-29
Notices to2019-11-29
Appointmen2019-11-29
Fines / Sanctions
No fines or sanctions have been issued against FREEBREAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEBREAK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 FREEBREAK LIMITED

Intangible Assets
Patents
We have not found any records of FREEBREAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEBREAK LIMITED
Trademarks
We have not found any records of FREEBREAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEBREAK 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 (64304 - Activities of open-ended investment companies) as FREEBREAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEBREAK 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFREEBREAK LIMITEDEvent Date2019-11-29
 
Initiating party Event TypeNotices to
Defending partyFREEBREAK LIMITEDEvent Date2019-11-29
 
Initiating party Event TypeAppointmen
Defending partyFREEBREAK LIMITEDEvent Date2019-11-29
Name of Company: FREEBREAK LIMITED Company Number: 07051601 Nature of Business: Activities of open-ended investment companies Registered office: Gladstone House, 77-79 High Street, Egham, Surrey, TW20…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEBREAK 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 FREEBREAK 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.