Company NameTransfer Free Ltd
DirectorYvette De-Anne James
Company StatusActive
Company Number09373005
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)
Previous NameGinormous Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Yvette De-Anne James
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(7 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rowley Gardens
London
N4 1HJ
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House 57 Pepper Road
Leeds
LS10 2RU
Director NameMr John Alexander Martinez Cifuentes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityColombian
StatusResigned
Appointed01 July 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Antill Road
London
N15 4AS

Location

Registered Address52 Rowley Gardens
London
N4 1HJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 October 2023 (7 months, 2 weeks ago)
Next Return Due19 October 2024 (5 months from now)

Filing History

27 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 November 2022Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 52 Rowley Gardens London N4 1HJ on 29 November 2022 (1 page)
7 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 January 2022Termination of appointment of John Alexander Martinez Cifuentes as a director on 25 January 2022 (1 page)
25 January 2022Cessation of John Alexander Martinez Cifuentes as a person with significant control on 25 January 2022 (1 page)
25 January 2022Appointment of Ms Yvette De-Anne James as a director on 25 January 2022 (2 pages)
25 January 2022Notification of Yvette De-Anne James as a person with significant control on 25 January 2022 (2 pages)
15 December 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
3 November 2021Registered office address changed from Flat 2 36 Antill Road London N15 4AS United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 3 November 2021 (1 page)
2 November 2021Company name changed ginormous LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
1 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Micro company accounts made up to 31 January 2020 (5 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Withdrawal of a person with significant control statement on 24 February 2021 (2 pages)
24 February 2021Notification of John Alexander Martinez Cifuentes as a person with significant control on 1 July 2020 (2 pages)
5 October 2020Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to Flat 2 36 Antill Road London N15 4AS on 5 October 2020 (1 page)
5 October 2020Appointment of Mr John Alexander Martinez Cifuentes as a director on 1 July 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
30 July 2020Termination of appointment of Marc Feldman as a director on 30 July 2020 (1 page)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)