ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom Tech Limited

Freedom Tech Limited is an active company incorporated on 10 May 2012 with the registered office located in Sheffield, South Yorkshire. Freedom Tech Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08063412
Private limited company
Age
13 years
Incorporated 10 May 2012
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
1-2 Chambers Way, Newton Chambers Road
Thorncliffe Park, Chapeltown
Sheffield
S35 2PH
England
Address changed on 20 May 2025 (3 months ago)
Previous address was 1 - 2 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
Telephone
02035898647
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1980
Director • Finance Professional • American • Lives in United States • Born in Oct 1971
Director • British • Lives in England • Born in Nov 1967
Director • Finance Professional • British • Lives in United States • Born in Nov 1964
Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epc Global Solutions UK Ltd
Mr Ian Robert Shaw and Simon Jon Shepherd are mutual people.
Active
Csi Leasing UK Limited
Mr Ian Robert Shaw and Simon Jon Shepherd are mutual people.
Active
Sandstone Residents Company Limited
Nuri Michael Bodur is a mutual person.
Active
McKenzie Hughes Computers Limited
Mr Ian Robert Shaw is a mutual person.
Active
Csi Leasing Europe Limited
Simon Jon Shepherd is a mutual person.
Active
Rentaboo Limited
Nuri Michael Bodur and Mr James William Gunson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£424K
Decreased by £1.04M (-71%)
Turnover
£32.86M
Decreased by £2.01M (-6%)
Employees
27
Increased by 3 (+13%)
Total Assets
£12.59M
Decreased by £19K (-0%)
Total Liabilities
-£4.83M
Decreased by £1.27M (-21%)
Net Assets
£7.76M
Increased by £1.25M (+19%)
Debt Ratio (%)
38%
Decreased by 10.02% (-21%)
Latest Activity
Inspection Address Changed
3 Months Ago on 20 May 2025
Inspection Address Changed
3 Months Ago on 20 May 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 May 2024
Mr Barry Douglas Naylor Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr Simon Jon Shepherd Appointed
1 Year 5 Months Ago on 1 Apr 2024
New Charge Registered
1 Year 11 Months Ago on 17 Oct 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 17 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Get Credit Report
Discover Freedom Tech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1 - 2 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England to 1 - 2 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH
Submitted on 20 May 2025
Register inspection address has been changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 1 - 2 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH
Submitted on 20 May 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 19 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 31 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 31 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 31 Oct 2024
Appointment of Mr Simon Jon Shepherd as a director on 1 April 2024
Submitted on 15 Jul 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 13 May 2024
Director's details changed for Mr Barry Douglas Naylor on 10 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year