Company NameFreestyle Development Services Ltd
DirectorRoy Trevor Akins
Company StatusActive
Company Number07622905
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Trevor Akins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Butler Road
Harrow
Middlesex
HA1 4DS
Director NameMiss Donna Marie Panton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Butler Road
Harrow
HA1 4DS

Location

Registered Address77 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roy Trevor Akins
100.00%
Ordinary

Financials

Year2014
Net Worth£662
Current Liabilities£4,473

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 June 2020Registered office address changed from C/O Jp Accountancy & Taxation Solutions Ltd Phoenix House Phoenix Business Centre Rosslyn Crescent HA1 2SP England to 77 Butler Road Harrow Middlesex HA1 4DS on 11 June 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 June 2019Director's details changed for Mr Roy Trevor Akins on 15 June 2019 (2 pages)
18 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 103 Eton Avenue Wembley HA0 3BA to C/O Jp Accountancy & Taxation Solutions Ltd Phoenix House Phoenix Business Centre Rosslyn Crescent HA1 2SP on 28 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
12 July 2017Notification of Roy Trevor Akins as a person with significant control on 10 April 2016 (2 pages)
12 July 2017Notification of Roy Trevor Akins as a person with significant control on 10 April 2016 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
9 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Donna Panton as a director (1 page)
1 August 2011Appointment of Mr Roy Trevor Akins as a director (2 pages)
1 August 2011Termination of appointment of Donna Panton as a director (1 page)
1 August 2011Appointment of Mr Roy Trevor Akins as a director (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)