CLASSFREE LIMITED

Register to unlock more data on OkredoRegister

CLASSFREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691232

Incorporation date

27/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circuit Raceway Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd CH5 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/06/2025
Appointment of Mr Luke Murray as a director on 2025-06-12
dot icon24/06/2025
Termination of appointment of Sebastien Dubois as a director on 2025-06-13
dot icon24/06/2025
Termination of appointment of Cedric Ghellamallah as a director on 2025-06-13
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/04/2022
Satisfaction of charge 026912320004 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon06/08/2021
Current accounting period extended from 2021-02-28 to 2021-08-28
dot icon17/05/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/04/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon04/05/2016
Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 2016-05-04
dot icon26/11/2015
Resolutions
dot icon23/11/2015
Registration of charge 026912320004, created on 2015-11-18
dot icon18/11/2015
Termination of appointment of Tony Devenport as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Ian John Devenport as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Ian John Devenport as a secretary on 2015-11-18
dot icon18/11/2015
Appointment of Mr Cedric Ghellamallah as a director on 2015-11-18
dot icon18/11/2015
Appointment of Mr Sebastien Dubois as a director on 2015-11-18
dot icon18/11/2015
Registered office address changed from The Circuit Engineers Park Sandycroft Clwyd CH5 2QB to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 2015-11-18
dot icon16/10/2015
Resolutions
dot icon17/09/2015
Resolutions
dot icon09/09/2015
Satisfaction of charge 2 in full
dot icon09/09/2015
Satisfaction of charge 3 in full
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon13/03/2014
Director's details changed for Tony Devenport on 2013-10-01
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Tony Devenport on 2010-02-27
dot icon30/03/2010
Director's details changed for Mr Ian John Devenport on 2010-02-27
dot icon27/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 27/02/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/04/2008
Return made up to 27/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 27/02/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon10/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 27/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/04/2002
Return made up to 27/02/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/04/2001
Return made up to 27/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-02-29
dot icon24/03/2000
Return made up to 27/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon21/12/1999
New director appointed
dot icon03/06/1999
Return made up to 27/02/99; no change of members
dot icon03/06/1999
Director resigned
dot icon04/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/03/1998
Return made up to 27/02/98; no change of members
dot icon18/03/1998
New director appointed
dot icon28/08/1997
Accounts for a small company made up to 1997-02-28
dot icon22/04/1997
Return made up to 27/02/97; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1996-02-28
dot icon15/04/1996
Return made up to 27/02/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-02-28
dot icon11/04/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-02-28
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Return made up to 27/02/94; full list of members
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon07/01/1994
Accounts for a small company made up to 1993-02-28
dot icon15/03/1993
Return made up to 27/02/93; full list of members
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 2 baches street london N1 6UB
dot icon27/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon-38.48 % *

* during past year

Cash in Bank

£186,763.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.06M
-
0.00
303.59K
-
2022
17
1.17M
-
0.00
186.76K
-
2022
17
1.17M
-
0.00
186.76K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

1.17M £Ascended10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.76K £Descended-38.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubois, Sebastien
Director
18/11/2015 - 13/06/2025
12
Ghellamallah, Cedric
Director
18/11/2015 - 13/06/2025
11
Murray, Luke
Director
12/06/2025 - Present
2
Devenport, Ian John
Director
14/12/1999 - 18/11/2015
1
Devenport, Ian John
Secretary
01/01/1994 - 18/11/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLASSFREE LIMITED

CLASSFREE LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at The Circuit Raceway Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd CH5 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSFREE LIMITED?

toggle

CLASSFREE LIMITED is currently Active. It was registered on 27/02/1992 .

Where is CLASSFREE LIMITED located?

toggle

CLASSFREE LIMITED is registered at The Circuit Raceway Babbage Road, Engineer Park, Sandycroft, Deeside, Clwyd CH5 2QD.

What does CLASSFREE LIMITED do?

toggle

CLASSFREE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CLASSFREE LIMITED have?

toggle

CLASSFREE LIMITED had 17 employees in 2022.

What is the latest filing for CLASSFREE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-13 with no updates.