FREESHIRE LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
F

FREESHIRE LIMITED

Other business support service activities n.e.c.

Founded 2 Jun 1998 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

INGENIOUS MEDIA PLC 4 Nov 1998 — 17 Nov 2020
PROCREATIVE MEDIA LIMITED 2 Jun 1998 — 4 Nov 1998
Accounts Submitted 9 Feb 2026 Next due 22 Sept 2026 5 months remaining
Confirmation Submitted 18 Jun 2025 Next due 1 Jul 2026 2 months remaining
Net assets £-102M £10M 2024 year on year
Total assets £27M £11M 2024 year on year
Total Liabilities £129M £402K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Myo Piccadilly 1 Sherwood Street London W1F 7BL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FREESHIRE LIMITED (03573626), an active company based in London, United Kingdom. Incorporated 2 Jun 1998. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£52.00k

Decreased by £1.52M (-97%)

Net Assets

-£102.17M

Decreased by £10.25M (-11%)

Total Liabilities

£128.82M

Decreased by £402.00k (-0%)

Turnover

£703.00k

Decreased by £3.60M (-84%)

Employees

N/A

Debt Ratio

483%

Increased by 137 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Reid, Duncan MurrayDirectorBritishUnited Kingdom679 Oct 1998Active

Shareholders

Shareholders (1)

Fernlakes Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fernlakes Limited

Unknown

Active
Notified 1 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FREESHIRE LIMITED Current Company
CAPITAN FILMS LIMITED united kingdom
BURGUARD LIMITED united kingdom
NBBP (IM) LIMITED united kingdom
STYLUS FILMS LIMITED united kingdom
HARTSHIRE LIMITED united kingdom
GOLDWOODSHIRE LIMITED united kingdom
MC PICTURES IM LIMITED united kingdom
EVETREE LIMITED united kingdom
WICKSHILLS LIMITED united kingdom
LANTERNBURY LIMITED united kingdom
KANTERN LIMITED united kingdom
GILDALES LIMITED united kingdom
SILVWOOD LIMITED united kingdom
CORNSDALE LIMITED united kingdom
CRADGROVE LIMITED united kingdom
LAVAHILLS LIMITED united kingdom
ENGHAMSHIRE LIMITED united kingdom
GLASINE LIMITED united kingdom
LANGREAVE LIMITED united kingdom
GRAPEDALE LIMITED united kingdom
TOLUSHIRE LIMITED united kingdom

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026Persons With Significant ControlChange to Fernlakes Limited as a person with significant control on 2026-03-02
5 Mar 2026OfficersChange to director Mr Patrick Anthony Mckenna on 2026-03-02
4 Mar 2026OfficersChange Person Secretary Company With Change Date
4 Mar 2026OfficersChange to director Mr Duncan Murray Reid on 2026-03-02
3 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Mar 2026 Persons With Significant Control

Change to Fernlakes Limited as a person with significant control on 2026-03-02

5 Mar 2026 Officers

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

4 Mar 2026 Officers

Change Person Secretary Company With Change Date

4 Mar 2026 Officers

Change to director Mr Duncan Murray Reid on 2026-03-02

3 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Fernlakes Limited as a person with significant control on 2026-03-02

1 months ago on 6 Mar 2026

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

1 months ago on 5 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 4 Mar 2026

Change to director Mr Duncan Murray Reid on 2026-03-02

1 months ago on 4 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 3 Mar 2026