ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freethsshef26 Limited

Freethsshef26 Limited is a dissolved company incorporated on 25 November 2016 with the registered office located in Wolverhampton, West Midlands. Freethsshef26 Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 5 September 2025 (2 days ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10498174
Private limited company
Age
8 years
Incorporated 25 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2022 (2 years 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Muras Baker Jones Ltd
Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Address changed on 28 Jul 2023 (2 years 1 month ago)
Previous address was 25 Valley Rise Valley Rise Barlow Dronfield S18 7SG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Feb 1974
Director • PSC • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enterprise Forward Ltd
Mr Matthew William Tongue is a mutual person.
Active
Alca Fasteners Limited
Mr Jonathan Neate and Mr Matthew William Tongue are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£405K
Increased by £197.19K (+95%)
Turnover
Unreported
Decreased by £3.08M (-100%)
Employees
Unreported
Decreased by 29 (-100%)
Total Assets
£7.44M
Increased by £3.91M (+111%)
Total Liabilities
-£11.22M
Increased by £9.99M (+812%)
Net Assets
-£3.78M
Decreased by £6.07M (-264%)
Debt Ratio (%)
151%
Increased by 115.88% (+332%)
Latest Activity
Dissolved After Liquidation
2 Days Ago on 5 Sep 2025
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 28 Jul 2023
Declaration of Solvency
2 Years 1 Month Ago on 28 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 22 Mar 2023
David Roy Barber (PSC) Resigned
2 Years 8 Months Ago on 6 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 22 Nov 2022
David Roy Barber Resigned
2 Years 12 Months Ago on 13 Sep 2022
Full Accounts Submitted
3 Years Ago on 28 Jul 2022
Charge Satisfied
3 Years Ago on 24 Jun 2022
Get Credit Report
Discover Freethsshef26 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 5 Jun 2025
Liquidators' statement of receipts and payments to 10 July 2024
Submitted on 2 Aug 2024
Registered office address changed from 25 Valley Rise Valley Rise Barlow Dronfield S18 7SG England to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 28 July 2023
Submitted on 28 Jul 2023
Resolutions
Submitted on 28 Jul 2023
Declaration of solvency
Submitted on 28 Jul 2023
Appointment of a voluntary liquidator
Submitted on 28 Jul 2023
Registered office address changed from Unit 34 Darlaston Central Trading Estate Salisbury Street Darlaston West Midlands WS10 8XB to 25 Valley Rise Valley Rise Barlow Dronfield S18 7SG on 22 March 2023
Submitted on 22 Mar 2023
Cessation of David Roy Barber as a person with significant control on 6 January 2023
Submitted on 22 Mar 2023
Confirmation statement made on 22 November 2022 with no updates
Submitted on 22 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year