Company NameFreedata Labs Limited
DirectorsAmbrogio Pennati and Valeria Severini
Company StatusActive - Proposal to Strike off
Company Number05412631
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAmbrogio Pennati
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2005(1 day after company formation)
Appointment Duration19 years
RolePsychiatrist
Country of ResidenceItaly
Correspondence AddressVia Monteverdi 18
20131 Milano
Foreign
Director NameValeria Severini
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2005(1 day after company formation)
Appointment Duration19 years
RoleSales Executive
Country of ResidenceItaly
Correspondence AddressVia Monteverdi 18
20131 Milano
Foreign
Secretary NameValeria Severini
NationalityBritish
StatusCurrent
Appointed14 March 2013(7 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressVia Monteverdi 18
Milano
20131
Italy
Secretary NameValeria Severini
NationalityItalian
StatusResigned
Appointed05 April 2005(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2005)
RoleSales Executive
Country of ResidenceItaly
Correspondence AddressVia Monteverdi 18
20131 Milano
Foreign
Secretary NameMr Kevin Leslie Beare
NationalityBritish
StatusResigned
Appointed12 July 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Beech Glen
Bracknell
Berkshire
RG12 7DQ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(12 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 2013)
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitefreedatalabs.com

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

47.2k at £0.001Ambrogio Pennati
40.00%
Ordinary
36k at £0.001Valeria Severini
30.50%
Ordinary
29.5k at £0.001Francesco Franceschini
25.00%
Ordinary
1.8k at £0.001Daniele Paladini
1.50%
Ordinary
1.2k at £0.001Alessandro Giorgi
1.00%
Ordinary
1.2k at £0.001Alessandro Turra
1.00%
Ordinary
1.2k at £0.001Cristiano Toni
1.00%
Ordinary

Financials

Year2014
Net Worth-£23,662
Cash£1,101
Current Liabilities£4,396

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 118
(6 pages)
28 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 118
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 118
(6 pages)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 118
(6 pages)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 118
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 118
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 118
(6 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 118
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
21 March 2013Appointment of Valeria Severini as a secretary (3 pages)
21 March 2013Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 21 March 2013 (2 pages)
21 March 2013Termination of appointment of Athenaeum Secretaries Limited as a secretary (2 pages)
21 March 2013Termination of appointment of Athenaeum Secretaries Limited as a secretary (2 pages)
21 March 2013Appointment of Valeria Severini as a secretary (3 pages)
20 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 118.00
(4 pages)
20 March 2013Sub-division of shares on 11 March 2013 (5 pages)
20 March 2013Resolutions
  • RES13 ‐ 10 ordinary shares of £1.00 each be subdivided into 10,000 ordinary shares of £0.001 each 11/03/2013
(1 page)
20 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 118.00
(4 pages)
20 March 2013Sub-division of shares on 11 March 2013 (5 pages)
20 March 2013Resolutions
  • RES13 ‐ 10 ordinary shares of £1.00 each be subdivided into 10,000 ordinary shares of £0.001 each 11/03/2013
(1 page)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Valeria Severini on 4 April 2010 (2 pages)
24 May 2010Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages)
24 May 2010Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page)
24 May 2010Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Valeria Severini on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Valeria Severini on 4 April 2010 (2 pages)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2007Return made up to 04/04/07; full list of members (3 pages)
1 May 2007Return made up to 04/04/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Return made up to 04/04/06; full list of members (6 pages)
20 June 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 3-5 horndean road bracknell berkshire RG12 0XQ (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 3-5 horndean road bracknell berkshire RG12 0XQ (2 pages)
16 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 August 2005Registered office changed on 16/08/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
16 August 2005Registered office changed on 16/08/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
16 August 2005Secretary resigned (2 pages)
16 August 2005Secretary resigned (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Director resigned (1 page)
4 April 2005Incorporation (19 pages)
4 April 2005Incorporation (19 pages)