General information

Name:

Free B Gadgets Ltd

Office Address:

Solar House 282 Chase Road N14 6NZ London

Number: 08178770

Incorporation date: 2012-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Free B Gadgets Limited has been prospering in the United Kingdom for 12 years. Started with Registered No. 08178770 in the year 2012, the company is registered at Solar House, London N14 6NZ. The company's SIC code is 47910 which means Retail sale via mail order houses or via Internet. 2022-08-31 is the last time the accounts were filed.

Within this firm, many of director's tasks up till now have been done by Peter T. and Dassos S.. As for these two people, Peter T. has supervised firm for the longest period of time, having been a vital addition to directors' team for nine years.

Executives who control the firm include: Dassos S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Petros T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 31 August 2015

Latest update: 15 February 2024

Dassos S.

Role: Director

Appointed: 31 August 2015

Latest update: 15 February 2024

People with significant control

Dassos S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Petros T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Maurice P.
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
Subash M.
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
Adrian O.
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
William P.
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
David C.
Notified on 6 April 2017
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
James H.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 14 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 March 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Chf Accountancy Ltd

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Chf Accountancy Ltd

Address:

Courtwood House Silver Street Head

Post code:

S1 2DD

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Chf Accountancy Ltd

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Chf Accountancy Ltd

Address:

Courtwood House Silver Street Head

Post code:

S1 2DD

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies