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

FREEADS CLASSIFIEDS LIMITED

4 ENTERPRISE COURT, DOWNMILL ROAD, BRACKNELL, BERKSHIRE, RG12 1QS,
Company Registration Number
04438153
Private Limited Company
Active

Company Overview

About Freeads Classifieds Ltd
FREEADS CLASSIFIEDS LIMITED was founded on 2002-05-14 and has its registered office in Bracknell. The organisation's status is listed as "Active". Freeads Classifieds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREEADS CLASSIFIEDS LIMITED
 
Legal Registered Office
4 ENTERPRISE COURT
DOWNMILL ROAD
BRACKNELL
BERKSHIRE
RG12 1QS
Other companies in WD3
 
Filing Information
Company Number 04438153
Company ID Number 04438153
Date formed 2002-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 21:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEADS CLASSIFIEDS LIMITED
The accountancy firm based at this address is WAGSTAFFS 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 FREEADS CLASSIFIEDS LIMITED
The following companies were found which have the same name as FREEADS CLASSIFIEDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEADS CLASSIFIEDS (INDIA) PRIVATE LIMITED 13/81 LGF VIKRAM VIHAR LAJPAT NAGAR-IV NEW DELHI Delhi 110024 ACTIVE Company formed on the 2014-01-16

Company Officers of FREEADS CLASSIFIEDS LIMITED

Current Directors
Officer Role Date Appointed
MARC LEIGH DAVIDSON
Director 2007-02-02
DUNCAN PATRICK HORTON
Director 2007-02-02
CLIVE GRANT JACOBS
Director 2007-02-02
DANIEL PHELPS
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NEWMAN
Director 2011-06-02 2017-11-21
AFC CORPORATE SERVICES LIMITED
Company Secretary 2002-05-14 2014-07-31
PHILIP STONE
Director 2002-05-14 2007-02-02
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2002-05-14
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-05-14 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC LEIGH DAVIDSON MDHAIR LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARC LEIGH DAVIDSON MARLINS LAND AND DEVELOPMENT LTD Director 2012-11-26 CURRENT 2012-11-26 Active
MARC LEIGH DAVIDSON CEDARMUNCH LTD Director 2010-01-27 CURRENT 2010-01-27 Active
MARC LEIGH DAVIDSON MARC DANIEL (CAMBERLEY) LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
MARC LEIGH DAVIDSON SOUTHFIELD ESTATES LIMITED Director 2009-12-24 CURRENT 1999-11-16 Active
MARC LEIGH DAVIDSON 44 WELLESLEY ROAD MANAGEMENT LIMITED Director 2007-12-01 CURRENT 1985-01-09 Active
MARC LEIGH DAVIDSON ELEVEN HARVARD ROAD (MANAGEMENT) COMPANY LIMITED Director 2005-08-15 CURRENT 1974-11-21 Active
DUNCAN PATRICK HORTON JACOBS MEDIA GROUP LIMITED Director 2015-10-09 CURRENT 2013-10-01 Active
DUNCAN PATRICK HORTON TRAVEL WEEKLY GROUP LIMITED Director 2011-04-26 CURRENT 2009-06-08 Active
DUNCAN PATRICK HORTON TOLET.CO.UK LIMITED Director 2010-11-27 CURRENT 2008-02-20 Active - Proposal to Strike off
DUNCAN PATRICK HORTON FLATMATES.CO.UK LIMITED Director 2010-11-26 CURRENT 2008-02-20 Active - Proposal to Strike off
CLIVE GRANT JACOBS JACOBS MEDIA GROUP LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
CLIVE GRANT JACOBS CONNECTING TRAVEL LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
CLIVE GRANT JACOBS TWG MEDIA LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
CLIVE GRANT JACOBS CLIVE JACOBS PUBLISHING LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
CLIVE GRANT JACOBS TRAVEL WEEKLY GROUP LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
CLIVE GRANT JACOBS JACOBS MANAGEMENT SERVICES LTD Director 2008-02-14 CURRENT 2008-02-14 Active
CLIVE GRANT JACOBS LATERAL SYNCING LIMITED Director 2006-05-05 CURRENT 2004-01-26 Active - Proposal to Strike off

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
2023-10-10CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-08CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-06PSC04Change of details for Mr Daniel Marc Phelps as a person with significant control on 2022-06-06
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16Change of details for Mr Daniel Marc Phelps as a person with significant control on 2021-11-01
2021-12-16PSC04Change of details for Mr Daniel Marc Phelps as a person with significant control on 2021-11-01
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEIGH DAVIDSON
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED MR MARC LEIGH DAVIDSON
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEIGH DAVIDSON
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mr Marc Leigh Davidson on 2019-08-16
2019-05-09AP03Appointment of Halyna Pudney as company secretary on 2019-05-09
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-03PSC07CESSATION OF CLIVE GRANT JACOBS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATRICK HORTON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-01PSC04Change of details for Mr Daniel Marc Phelps as a person with significant control on 2018-03-01
2018-03-01CH01Director's details changed for Daniel Phelps on 2018-03-01
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NEWMAN
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CH01Director's details changed for Daniel Newman on 2016-08-25
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of Afc Corporate Services Limited on 2014-07-31
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Daniel Newman on 2014-04-15
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM 4 Enterprise Court Downmill Road Bracknell Berks RG12 1QS England
2013-07-03AR0114/05/13 ANNUAL RETURN FULL LIST
2013-07-03CH01Director's details changed for Daniel Newman on 2013-05-12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM C/O Druces Llp Salisbury House London Wall London EC2M 5PS England
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 BOLTON STREET LONDON W1J 8AR
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AR0114/05/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED DANIEL NEWMAN
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-19AR0114/05/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0114/05/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFC CORPORATE SERVICES LIMITED / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHELPS / 01/10/2009
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11123GBP NC 1010/1920 20/10/08
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-11RES04GBP NC 100/1010 20/10/2008
2008-12-1188(2)AD 20/10/08 GBP SI 900@1=900 GBP IC 100/1000
2008-10-15363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-10AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-18RES12VARYING SHARE RIGHTS AND NAMES
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16RES12VARYING SHARE RIGHTS AND NAMES
2007-03-1688(2)RAD 02/02/07--------- £ SI 98@1=98 £ IC 2/100
2006-10-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-07-12363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-25363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-03363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-16225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2003-09-03363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-06-14288aNEW SECRETARY APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-14New incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREEADS CLASSIFIEDS 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 FREEADS CLASSIFIEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEADS CLASSIFIEDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FREEADS CLASSIFIEDS LIMITED

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

FREEADS CLASSIFIEDS LIMITED owns 20 domain names.

b2bfreeads.co.uk   b2freeads.co.uk   flatmates.co.uk   purpleclassifieds.co.uk   tolet.co.uk   myfreeads.co.uk   petcircle.co.uk   petscircle.co.uk   freeads.co.uk   freeadsb2b.co.uk   freeadsbusiness.co.uk   freeadsclassifieds.co.uk   sellyourpet.co.uk   sellyourpets.co.uk   businessfreeads.co.uk   fsfreeads.co.uk   freads.co.uk   freeadds.co.uk   freeeads.co.uk   freedate.co.uk  

Trademarks
We have not found any records of FREEADS CLASSIFIEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEADS CLASSIFIEDS 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 (96090 - Other service activities n.e.c.) as FREEADS CLASSIFIEDS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FREEADS CLASSIFIEDS 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 FREEADS CLASSIFIEDS 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 FREEADS CLASSIFIEDS 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.