General information

Name:

Freeola Ltd

Office Address:

94 Church Street Bocking CM7 5JY Braintree

Number: 05335999

Incorporation date: 2005-01-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

freeola.com
www.freeola.com
www.freeola.co.uk

Description

Data updated on:

Freeola came into being in 2005 as a company enlisted under no 05335999, located at CM7 5JY Braintree at 94 Church Street. It has been in business for 19 years and its status at the time is active. It has been already 19 years since Freeola Limited is no longer featured under the name Fair Data. The enterprise's Standard Industrial Classification Code is 61900: Other telecommunications activities. The most recent filed accounts documents describe the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-01-18.

The trademark of Freeola is "FREEOLA". It was submitted in March, 2013 and its registration was completed by IPO in July, 2013. The corporation can use their trademark till March, 2023.

Taking into consideration the company's magnitude, it was vital to formally appoint additional executives: Timothy R. and Anthony R. who have been working together since 2018 to exercise independent judgement of the following firm. To provide support to the directors, this specific firm has been utilizing the skills of Diane M. as a secretary for the last 19 years.

  • Previous company's names
  • Freeola Limited 2005-05-06
  • Fair Data Limited 2005-01-18

Trade marks

Trademark UK00003001972
Trademark image:-
Trademark name:FREEOLA
Status:Registered
Filing date:2013-03-20
Date of entry in register:2013-07-26
Renewal date:2023-03-20
Owner name:Freeola Limited
Owner address:92-102 East Street, Braintree, United Kingdom, CM7 3JW

Financial data based on annual reports

Company staff

Timothy R.

Role: Director

Appointed: 17 July 2018

Latest update: 2 February 2024

Diane M.

Role: Secretary

Appointed: 12 July 2005

Latest update: 2 February 2024

Anthony R.

Role: Director

Appointed: 20 April 2005

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Anita S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anthony R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anita S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts made up to 2022/05/31 (AA)
filed on: 6th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

92-102 East Street Braintree Essex

Post code:

CM7 3JW

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
19
Company Age

Similar companies nearby

Closest companies