Company NameThe Freshers Network Ltd
DirectorMichael Kieran Hannigan
Company StatusActive
Company Number10763952
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)
Previous NameThe Fresher Network Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael Kieran Hannigan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensgate
Chester
CH1 4EG
Wales

Location

Registered Address63 Garden Lane
Chester
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

1 November 2022Delivered on: 4 November 2022
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
4 November 2022Registration of charge 107639520001, created on 1 November 2022 (10 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
12 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
22 April 2021Change of share class name or designation (2 pages)
22 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2021Memorandum and Articles of Association (14 pages)
9 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
(3 pages)
8 March 2021Registered office address changed from 2 Queensgate Chester CH1 4EG England to 63 Garden Lane Chester CH1 4EW on 8 March 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 August 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)