Company NameRQ Sites Limited
DirectorAnthony Laurence Rainbird
Company StatusActive
Company Number03714125
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NamesUK Shopping Limited and Loaded.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anthony Laurence Rainbird
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(5 months after company formation)
Appointment Duration24 years, 9 months
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
Secretary NameMrs Diane Maynard
NationalityBritish
StatusCurrent
Appointed12 July 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
Secretary NameChristine Mary Finch
NationalityBritish
StatusResigned
Appointed20 July 1999(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address5 Farnham Close
Sawbridgeworth
Hertfordshire
CM21 0HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefreeola.com

Location

Registered AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Freeola LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
30 April 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 June 2017Registered office address changed from Freeola, 92-102, East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Freeola, 92-102, East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
26 February 2016Full accounts made up to 31 May 2015 (11 pages)
26 February 2016Full accounts made up to 31 May 2015 (11 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(3 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(3 pages)
4 March 2015Secretary's details changed for Mrs Diane Maynard on 16 February 2015 (1 page)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(3 pages)
4 March 2015Director's details changed for Mr Anthony Laurence Rainbird on 16 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Anthony Laurence Rainbird on 16 February 2015 (2 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(3 pages)
4 March 2015Secretary's details changed for Mrs Diane Maynard on 16 February 2015 (1 page)
3 February 2015Full accounts made up to 31 May 2014 (10 pages)
3 February 2015Full accounts made up to 31 May 2014 (10 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
27 January 2014Full accounts made up to 31 May 2013 (8 pages)
27 January 2014Full accounts made up to 31 May 2013 (8 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
10 January 2013Full accounts made up to 31 May 2012 (8 pages)
10 January 2013Full accounts made up to 31 May 2012 (8 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 January 2012Full accounts made up to 31 May 2011 (8 pages)
9 January 2012Full accounts made up to 31 May 2011 (8 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
6 January 2010Full accounts made up to 31 May 2009 (7 pages)
6 January 2010Full accounts made up to 31 May 2009 (7 pages)
23 February 2009Secretary's change of particulars / diane langham / 05/09/2008 (2 pages)
23 February 2009Secretary's change of particulars / diane langham / 05/09/2008 (2 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 December 2008Full accounts made up to 31 May 2008 (9 pages)
18 December 2008Full accounts made up to 31 May 2008 (9 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 92-102 east street braintree essex CM7 3JW (1 page)
6 March 2007Registered office changed on 06/03/07 from: 92-102 east street braintree essex CM7 3JW (1 page)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings sawbridgeworth hertfordshire CM21 9JX (1 page)
18 March 2005Return made up to 16/02/05; full list of members (6 pages)
18 March 2005Return made up to 16/02/05; full list of members (6 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
28 May 2004Return made up to 16/02/04; full list of members (6 pages)
28 May 2004Return made up to 16/02/04; full list of members (6 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
18 March 2003Return made up to 16/02/03; full list of members (6 pages)
18 March 2003Return made up to 16/02/03; full list of members (6 pages)
4 March 2003Company name changed uk shopping LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed uk shopping LIMITED\certificate issued on 04/03/03 (2 pages)
14 February 2003Accounts for a dormant company made up to 31 January 2002 (7 pages)
14 February 2003Accounts for a dormant company made up to 31 January 2002 (7 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 August 2001Full accounts made up to 31 January 2001 (6 pages)
28 August 2001Full accounts made up to 31 January 2001 (6 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
16 March 2000Return made up to 16/02/00; full list of members (6 pages)
16 March 2000Return made up to 16/02/00; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
25 August 1999Registered office changed on 25/08/99 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
23 August 1999Ad 20/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
23 August 1999Ad 20/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 February 1999Registered office changed on 22/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 February 1999Secretary resigned (1 page)
16 February 1999Incorporation (16 pages)
16 February 1999Incorporation (16 pages)