Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Free Word
Free Word is a dissolved company incorporated on 8 September 2008 with the registered office located in . Free Word was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 January 2023
(2 years 8 months ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
06691251
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
8 September 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Free Word
Contact
Address
C/O EVELYN PARTNERS LLP
45 Gresham Street
London
EC2V 7BG
Address changed on
6 Jul 2022
(3 years ago)
Previous address was
25 Moorgate London EC2R 6AY
Companies in
Telephone
02073242570
Email
Available in Endole App
Website
Freeword.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Paul Bernard Aggett
Director • British • Lives in England • Born in Nov 1960
Mr Philip Mark Tranter
Director • Company Secretary • British • Lives in England • Born in Jan 1960
Mr. Ekow Fenyi Eshun
Director • Writer • British • Lives in UK • Born in May 1968
Ms Nafisa Bakkar
Director • Ceo • British • Lives in England • Born in Jul 1992
Timothy David Duffy
Director • Advertising • British • Lives in England • Born in Jun 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PB Aggett Limited
Mr Paul Bernard Aggett is a mutual person.
Active
Ekow Eshun Ltd
Mr. Ekow Fenyi Eshun is a mutual person.
Active
Big Twin Limited
Mr Philip Mark Tranter is a mutual person.
Active
The Josephine Hart Poetry Foundation
Timothy David Duffy is a mutual person.
Active
Vestigium Services Limited
Mr Paul Bernard Aggett is a mutual person.
Active
Amaliah Limited
Ms Nafisa Bakkar is a mutual person.
Active
Shuna Bari Limited
Ms Nafisa Bakkar is a mutual person.
Active
The Black Fantastic Cic
Mr. Ekow Fenyi Eshun is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£490.75K
Decreased by £97.62K (-17%)
Turnover
£971.33K
Increased by £17.41K (+2%)
Employees
21
Decreased by 8 (-28%)
Total Assets
£720.11K
Decreased by £93.68K (-12%)
Total Liabilities
-£153.65K
Increased by £21.14K (+16%)
Net Assets
£566.46K
Decreased by £114.82K (-17%)
Debt Ratio (%)
21%
Increased by 5.05% (+31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 4 Jan 2023
Registered Address Changed
3 Years Ago on 6 Jul 2022
Registered Address Changed
4 Years Ago on 16 Aug 2021
Declaration of Solvency
4 Years Ago on 14 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 14 Aug 2021
Mr Philip Mark Tranter Details Changed
4 Years Ago on 27 Jul 2021
Mr Philip Mark Tranter Details Changed
4 Years Ago on 27 May 2021
Sasha Havlicek Details Changed
4 Years Ago on 27 May 2021
Mr Paul Bernard Aggett Details Changed
4 Years Ago on 27 May 2021
Mr Timothy David Duffy Details Changed
4 Years Ago on 27 May 2021
Get Alerts
Get Credit Report
Discover Free Word's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Jan 2023
Return of final meeting in a members' voluntary winding up
Submitted on 4 Oct 2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
Submitted on 6 Jul 2022
Director's details changed for Mr Philip Mark Tranter on 27 July 2021
Submitted on 16 May 2022
Registered office address changed from 60 Farringdon Road London EC1R 3GA to 25 Moorgate London EC2R 6AY on 16 August 2021
Submitted on 16 Aug 2021
Appointment of a voluntary liquidator
Submitted on 14 Aug 2021
Declaration of solvency
Submitted on 14 Aug 2021
Resolutions
Submitted on 14 Aug 2021
Director's details changed for Mr Philip Mark Tranter on 27 May 2021
Submitted on 1 Jun 2021
Director's details changed for Ms Nafisa Bakkar on 27 May 2021
Submitted on 27 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs