First Freelance Limited WARRINGTON


First Freelance started in year 2013 as Private Limited Company with registration number 08825214. The First Freelance company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Warrington at 840 Ibis Court. Postal code: WA1 1RL. Since June 24, 2015 First Freelance Limited is no longer carrying the name First Five Professional Services.

The company has 3 directors, namely Mark L., Andrew R. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 14 November 2022 and Mark L. and Andrew R. have been with the company for the least time - from 23 February 2023. As of 24 April 2024, there were 9 ex directors - Jeremy F., James C. and others listed below. There were no ex secretaries.

First Freelance Limited Address / Contact

Office Address 840 Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08825214
Date of Incorporation Mon, 23rd Dec 2013
Industry Accounting and auditing activities
End of financial Year 31st October
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark L.

Position: Director

Appointed: 23 February 2023

Andrew R.

Position: Director

Appointed: 23 February 2023

Graham S.

Position: Director

Appointed: 14 November 2022

Jeremy F.

Position: Director

Appointed: 14 November 2022

Resigned: 23 February 2023

James C.

Position: Director

Appointed: 19 February 2020

Resigned: 14 November 2022

Iftikhar A.

Position: Director

Appointed: 14 January 2020

Resigned: 30 September 2020

Douglas C.

Position: Director

Appointed: 08 July 2019

Resigned: 30 December 2022

Kevin B.

Position: Director

Appointed: 02 March 2018

Resigned: 03 January 2020

Derek K.

Position: Director

Appointed: 02 March 2018

Resigned: 05 July 2019

Reece H.

Position: Director

Appointed: 14 January 2014

Resigned: 02 March 2018

Mark B.

Position: Director

Appointed: 23 December 2013

Resigned: 02 March 2018

Carlo F.

Position: Director

Appointed: 23 December 2013

Resigned: 02 March 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Arkarius Bidco Limited from Warrington, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Reece H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arkarius Bidco Limited

840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Reece H.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

First Five Professional Services June 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Balance Sheet
Cash Bank On Hand 42 630108 488
Current Assets110 209125 510319 057
Debtors22 87582 880210 569
Net Assets Liabilities -96 58266 657
Other Debtors 57 95560 061
Property Plant Equipment  4 364
Cash Bank In Hand87 33442 630 
Net Assets Liabilities Including Pension Asset Liability-68 364-96 582 
Reserves/Capital
Called Up Share Capital1010 
Profit Loss Account Reserve-68 374-96 592 
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 938
Additions Other Than Through Business Combinations Property Plant Equipment  6 302
Corporation Tax Payable  45 408
Creditors 222 092256 764
Increase From Depreciation Charge For Year Property Plant Equipment  1 938
Net Current Assets Liabilities-68 364-96 58262 293
Other Creditors 15 125104 071
Other Taxation Social Security Payable 29 06699 885
Property Plant Equipment Gross Cost  6 302
Trade Creditors Trade Payables 5 0977 400
Trade Debtors Trade Receivables 24 925150 508
Capital Employed-68 364-96 582 
Creditors Due Within One Year178 573222 092 
Number Shares Allotted1 0001 000 
Number Shares Allotted Increase Decrease During Period1 000  
Par Value Share 0 
Share Capital Allotted Called Up Paid1010 
Value Shares Allotted Increase Decrease During Period10  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to October 31, 2022
filed on: 27th, November 2023
Free Download (15 pages)

Company search