Company NameFree To Roam Ltd
DirectorRebecca Jane Prochnik
Company StatusActive
Company Number07887866
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Rebecca Jane Prochnik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Dominic Daniel Nigel Fahey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU

Location

Registered Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Rebecca Prochnik & Dominic Fahey
100.00%
Ordinary

Financials

Year2014
Net Worth£61,857
Cash£99,770
Current Liabilities£43,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
27 August 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 1
(4 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 June 2020Termination of appointment of Dominic Daniel Nigel Fahey as a director on 22 June 2020 (1 page)
29 May 2020Second filing of the annual return made up to 20 April 2012 (16 pages)
27 May 2020Second filing of the annual return made up to 30 April 2013 (13 pages)
27 May 2020Second filing of the annual return made up to 20 April 2015 (13 pages)
27 May 2020Second filing of the annual return made up to 20 April 2016 (13 pages)
27 May 2020Second filing of the annual return made up to 20 April 2014 (13 pages)
6 May 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 June 2019Appointment of Mr Dominic Daniel Nigel Fahey as a director on 20 April 2012 (2 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
6 September 2018Registered office address changed from , 241 Mitcham Road, London, SW17 9JG to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 6 September 2018 (1 page)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2020.
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2020.
(3 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2020.
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2020.
(3 pages)
13 July 2012Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages)
13 July 2012Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages)
13 July 2012Director's details changed for Miss Rebecca Jane Prochnik on 8 June 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2020
(4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 December 2011Appointment of Miss Rebecca Jane Prochnik as a director (2 pages)
30 December 2011Appointment of Miss Rebecca Jane Prochnik as a director (2 pages)
22 December 2011Termination of appointment of Laurence Adams as a director (1 page)
22 December 2011Termination of appointment of Laurence Adams as a director (1 page)
20 December 2011Incorporation (44 pages)
20 December 2011Incorporation (44 pages)