Company NameFreeagent Central Ltd
Company StatusActive
Company NumberSC316774
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameFree Agent Central Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Alexander Hepworth
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameDr Roan Lavery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Andrew James Harrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Andrew Ellis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMrs Chiara Berner
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed25 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMiles William Hillier
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Edward Thomas Uswin Molyneux
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameChris Thomas
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Orchard Bank
Edinburgh
EH4 2DS
Scotland
Director NameDr Roan James Lavery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Oliver Headey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 18 January 2017)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameDennis Howlett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressCruz Caminillo
23660 Alcaudete
Jaen
Spain
Secretary NameMr Oliver Headey
NationalityBritish
StatusResigned
Appointed13 August 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2012)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Christoph Janz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address17/2 Hoher Pfad
Ludwigsburg
Baden-Wurtemberg
Germany
Director NamePhillip David Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
SL3 9JT
Director NameFrederic Coorevits
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed12 August 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Frans Halslaan
Ghent
9051
Director NameMrs Katherine Jean Tenner
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Guy James Mitchell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Edinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameChristoph Janz (Corporation)
StatusResigned
Appointed17 September 2009(2 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 01 October 2009)
Correspondence Address17/2 Hoher Pfad
Ludwigsburg
Baden-Wurttemberg
Germany

Contact

Websitewww.freeagent.com/
Telephone0800 0253900
Telephone regionFreephone

Location

Registered AddressOne Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £0.01Roan Lavery
9.28%
Ordinary
3k at £0.01Innovation Group Investors Lp
6.30%
Preference B
2.2k at £0.01Local Globe Iv LTD
4.71%
Preference A
2k at £0.01Rj Beteiligungsgesellschaft Mbh
4.24%
Preference A
1.3k at £0.01Local Globe Iv LTD
2.72%
Preference B
1.2k at £0.01Gomo Inc
2.52%
Ordinary
1.1k at £0.01Martin Armstrong
2.41%
Ordinary
1000 at £0.01Judith Hodgson
2.11%
Ordinary
-OTHER
2.08%
-
8.4k at £0.01Opus Incertum LTD
17.65%
Preference B
6.2k at £0.01Edward Molyneux
13.14%
Ordinary
5.7k at £0.01Iris Group LTD
12.09%
Preference A
5.4k at £0.01Oliver Headey
11.45%
Ordinary
810 at £0.01Torch Partners Nominees LTD
1.71%
Preference B
792 at £0.01Iris Group LTD
1.67%
Preference B
574 at £0.01Stm Fidecs Trust Company LTD
1.21%
Preference A
500 at £0.01Local Globe Iv LTD
1.05%
Ordinary
500 at £0.01Rj Beteiligungsgesellschaft Mbh
1.05%
Ordinary
500 at £0.01Susan Armstrong
1.05%
Ordinary
393 at £0.01Alexander Breuhl
0.83%
Preference A
336 at £0.013s Beteiligungs Ug
0.71%
Preference A

Financials

Year2014
Net Worth-£1,685,499
Cash£1,153,371
Current Liabilities£1,263,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

19 February 2015Delivered on: 3 March 2015
Persons entitled: Saas Capital Funding Ii, Llc

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Saas Capital Funding Ii, Llc

Classification: A registered charge
Outstanding
30 December 2013Delivered on: 10 January 2014
Satisfied on: 3 March 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
11 October 2023Full accounts made up to 31 December 2022 (30 pages)
21 August 2023Termination of appointment of Andrew James Harrison as a director on 21 August 2023 (1 page)
6 June 2023Appointment of James Patrick Holian as a director on 2 June 2023 (2 pages)
3 March 2023Termination of appointment of Andrew Ellis as a director on 1 March 2023 (1 page)
3 March 2023Memorandum and Articles of Association (35 pages)
3 March 2023Termination of appointment of Chiara Berner as a director on 1 March 2023 (1 page)
3 March 2023Appointment of Mr. Kenneth Forbes Johnstone as a director on 1 March 2023 (2 pages)
3 March 2023Statement of company's objects (2 pages)
3 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2023Appointment of Mrs Jennifer Ann Scott as a director on 1 March 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (7 pages)
7 February 2023Director's details changed for Mr Nicholas Alexander Hepworth on 9 January 2022 (2 pages)
11 August 2022Full accounts made up to 31 December 2021 (30 pages)
31 March 2022Appointment of Miles William Hillier as a director on 25 March 2022 (2 pages)
31 March 2022Appointment of Chiara Berner as a director on 25 March 2022 (2 pages)
31 March 2022Appointment of Andrew Ellis as a director on 25 March 2022 (2 pages)
31 March 2022Appointment of Natwest Group Secretarial Services Limited as a secretary on 25 March 2022 (2 pages)
31 March 2022Appointment of Andrew James Harrison as a director on 25 March 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Katherine Jean Tenner as a director on 21 December 2021 (1 page)
27 July 2021Termination of appointment of Edward Thomas Uswin Molyneux as a director on 16 July 2021 (1 page)
27 July 2021Appointment of Dr Roan Lavery as a director on 16 July 2021 (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (30 pages)
19 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (28 pages)
31 August 2020Appointment of Mr Nicholas Alexander Hepworth as a director on 25 August 2020 (2 pages)
31 August 2020Change of details for Freeagent Holdings Plc as a person with significant control on 1 June 2018 (2 pages)
27 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 31 March 2019 (34 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
13 April 2018Termination of appointment of Guy James Mitchell as a director on 3 April 2018 (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
24 July 2017Appointment of Mr Guy James Mitchell as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Guy James Mitchell as a director on 24 July 2017 (2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 April 2017Change of share class name or designation (3 pages)
19 April 2017Change of share class name or designation (3 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
1 February 2017Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017 (2 pages)
20 January 2017Termination of appointment of Oliver Headey as a director on 18 January 2017 (1 page)
20 January 2017Termination of appointment of Oliver Headey as a director on 18 January 2017 (1 page)
13 January 2017Termination of appointment of Roan James Lavery as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Roan James Lavery as a director on 12 January 2017 (1 page)
9 January 2017Termination of appointment of Frederic Coorevits as a director on 19 December 2016 (1 page)
9 January 2017Termination of appointment of Christoph Janz as a director on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Christoph Janz as a director on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Frederic Coorevits as a director on 19 December 2016 (1 page)
8 December 2016Satisfaction of charge SC3167740002 in full (1 page)
8 December 2016Satisfaction of charge SC3167740003 in full (1 page)
8 December 2016Satisfaction of charge SC3167740002 in full (1 page)
8 December 2016Satisfaction of charge SC3167740003 in full (1 page)
9 November 2016Second filing of a statement of capital following an allotment of shares on 20 October 2016
  • GBP 307,404.70
(14 pages)
9 November 2016Second filing of a statement of capital following an allotment of shares on 20 October 2016
  • GBP 307,404.70
(14 pages)
2 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 308,004.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/11/2016
(11 pages)
2 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 308,004.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/11/2016
(11 pages)
26 October 2016Consolidation of shares on 12 September 2016 (10 pages)
26 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 306,804.70
(10 pages)
26 October 2016Resolutions
  • RES13 ‐ That the sum of £306,293.36 being part of the share premium account is capitalised and appropriated as capital to the shareholders of the company/that in accordance with section 618 of the act the ordinary, series a preference and series b preference shares be consolidated 12/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
26 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 306,804.70
(10 pages)
26 October 2016Consolidation of shares on 12 September 2016 (10 pages)
26 October 2016Resolutions
  • RES13 ‐ That the sum of £306,293.36 being part of the share premium account is capitalised and appropriated as capital to the shareholders of the company/that in accordance with section 618 of the act the ordinary, series a preference and series b preference shares be consolidated 12/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
4 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Sub-division of shares on 20 August 2015 (12 pages)
17 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 511.34
(28 pages)
17 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 511.34
(28 pages)
17 May 2016Sub-division of shares on 20 August 2015 (12 pages)
17 May 2016Statement of capital following an allotment of shares on 27 August 2015
  • GBP 511.34
(11 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Statement of capital following an allotment of shares on 27 August 2015
  • GBP 511.34
(11 pages)
11 February 2016Director's details changed for Mr Oliver Headey on 1 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Oliver Headey on 1 February 2016 (2 pages)
18 September 2015Sub-division of shares on 20 August 2015 (6 pages)
18 September 2015Sub-division of shares on 20 August 2015 (6 pages)
14 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of share capital and dis-application of pre-emption rights in the articles 20/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 480.24
(8 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of share capital and dis-application of pre-emption rights in the articles 20/08/2015
(30 pages)
14 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 480.24
(8 pages)
7 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
7 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
1 June 2015Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 1 June 2015 (1 page)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (22 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (22 pages)
16 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
16 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
16 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 474.28

Statement of capital on 2015-05-20
  • GBP 474.28
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
(21 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 474.28

Statement of capital on 2015-05-20
  • GBP 474.28
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015.
(21 pages)
10 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
10 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
10 April 2015Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages)
10 April 2015Termination of appointment of Christoph Janz as a director on 1 October 2009 (1 page)
10 April 2015Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages)
10 April 2015Appointment of Mr Christoph Janz as a director on 1 October 2009 (2 pages)
3 March 2015Registration of charge SC3167740003, created on 19 February 2015 (17 pages)
3 March 2015Registration of charge SC3167740002, created on 27 February 2015 (48 pages)
3 March 2015Satisfaction of charge SC3167740001 in full (4 pages)
3 March 2015Registration of charge SC3167740002, created on 27 February 2015 (48 pages)
3 March 2015Satisfaction of charge SC3167740001 in full (4 pages)
3 March 2015Registration of charge SC3167740003, created on 19 February 2015 (17 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 March 2014Appointment of Christoph Janz as a director (2 pages)
24 March 2014Appointment of Christoph Janz as a director (2 pages)
19 March 2014Annual return made up to 19 February 2014
Statement of capital on 2014-03-19
  • GBP 474.28
(18 pages)
19 March 2014Annual return made up to 19 February 2014
Statement of capital on 2014-03-19
  • GBP 474.28
(18 pages)
10 January 2014Registration of charge 3167740001 (25 pages)
10 January 2014Registration of charge 3167740001 (25 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 November 2013Termination of appointment of Phillip Robinson as a director (1 page)
20 November 2013Termination of appointment of Phillip Robinson as a director (1 page)
23 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 474.28
(7 pages)
23 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 474.28
(7 pages)
27 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (19 pages)
27 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (19 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 474.28
(14 pages)
23 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 474.28
(14 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
30 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
13 March 2012Termination of appointment of Oliver Headey as a secretary (1 page)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
13 March 2012Termination of appointment of Oliver Headey as a secretary (1 page)
28 February 2012Appointment of Frederic Coorevits as a director (2 pages)
28 February 2012Appointment of Frederic Coorevits as a director (2 pages)
27 February 2012Appointment of Phillip David Robinson as a director (2 pages)
27 February 2012Appointment of Phillip David Robinson as a director (2 pages)
25 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 418.59
(7 pages)
25 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 418.59
(7 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Change of share class name or designation (2 pages)
28 September 2011Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 September 2011 (1 page)
2 June 2011Company name changed free agent central LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Company name changed free agent central LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Director's details changed for Freeagent Central on 17 September 2009 (2 pages)
10 May 2011Director's details changed for Freeagent Central on 17 September 2009 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
7 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revok max share alltmt, subdivision of shares, share transfer 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revok max share alltmt, subdivision of shares, share transfer 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 327.75
(6 pages)
7 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 327.75
(6 pages)
7 May 2010Sub-division of shares on 22 March 2010 (7 pages)
7 May 2010Sub-division of shares on 22 March 2010 (7 pages)
16 March 2010Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Freeagent Central on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Edward Thomas Uswin Molyneux on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Freeagent Central on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Oliver Headey on 25 January 2010 (2 pages)
16 March 2010Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Oliver Headey on 25 January 2010 (2 pages)
16 March 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 250
(3 pages)
16 March 2010Secretary's details changed for Oliver Headey on 25 January 2010 (1 page)
16 March 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 250
(3 pages)
16 March 2010Director's details changed for Dr Roan James Lavery on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Oliver Headey on 25 January 2010 (1 page)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Freeagent Central on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
6 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
5 January 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 5 January 2010 (1 page)
5 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 224
(5 pages)
5 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 224
(5 pages)
26 November 2009Appointment of Freeagent Central as a director (1 page)
26 November 2009Appointment of Freeagent Central as a director (1 page)
21 April 2009Ad 20/03/09\gbp si 24@1=24\gbp ic 200/224\ (2 pages)
21 April 2009Gbp nc 200/400\20/03/09 (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 April 2009Gbp nc 200/400\20/03/09 (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 April 2009Ad 20/03/09\gbp si 24@1=24\gbp ic 200/224\ (2 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 December 2008Ad 24/11/08\gbp si 5@1=5\gbp ic 195/200\ (2 pages)
19 December 2008Ad 24/11/08\gbp si 5@1=5\gbp ic 195/200\ (2 pages)
19 November 2008Registered office changed on 19/11/2008 from broom brae the loan west linton EH46 7HA (1 page)
19 November 2008Registered office changed on 19/11/2008 from broom brae the loan west linton EH46 7HA (1 page)
29 September 2008Ad 28/08/08\gbp si 95@1=95\gbp ic 100/195\ (2 pages)
29 September 2008Ad 28/08/08\gbp si 95@1=95\gbp ic 100/195\ (2 pages)
16 June 2008Return made up to 19/02/08; full list of members (5 pages)
16 June 2008Return made up to 19/02/08; full list of members (5 pages)
23 May 2008Appointment terminated director dennis howlett (1 page)
23 May 2008Appointment terminated director dennis howlett (1 page)
6 March 2008Prev ext from 29/02/2008 to 31/07/2008 (1 page)
6 March 2008Prev ext from 29/02/2008 to 31/07/2008 (1 page)
16 October 2007Nc inc already adjusted 13/08/07 (2 pages)
16 October 2007Nc inc already adjusted 13/08/07 (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 11 orchard bank edinburgh EH4 2DS (1 page)
23 March 2007Registered office changed on 23/03/07 from: 11 orchard bank edinburgh EH4 2DS (1 page)
19 February 2007Incorporation (13 pages)
19 February 2007Incorporation (13 pages)