Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAEDOM HOLDINGS LIMITED
Company Information for

FRAEDOM HOLDINGS LIMITED

1 SHELDON SQUARE, LONDON, W2 6TT,
Company Registration Number
05288455
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fraedom Holdings Ltd
FRAEDOM HOLDINGS LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fraedom Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRAEDOM HOLDINGS LIMITED
 
Legal Registered Office
1 SHELDON SQUARE
LONDON
W2 6TT
Other companies in RG21
 
Previous Names
FRÆDOM HOLDINGS LIMITED15/06/2015
SPENDVISION HOLDINGS LIMITED25/02/2015
Filing Information
Company Number 05288455
Company ID Number 05288455
Date formed 2004-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 09:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAEDOM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAEDOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BUCKSEY
Company Secretary 2018-03-07
CHARLOTTE MARY HOGG
Director 2018-03-07
JOSE MANUEL SOUTO
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
KYLE FERGUSON
Director 2015-06-19 2018-03-07
SIMON RAYMER
Director 2012-01-25 2018-03-07
KEITH JOHN BURGESS
Company Secretary 2004-12-22 2018-03-05
WILLIAM FRANCIS BRINDLE
Director 2012-01-25 2018-03-05
DAVID JOHN CHEGWIDDEN RADCLIFFE
Director 2012-01-25 2018-03-05
SHANE DOUGLAS BRUHNS
Director 2004-12-22 2014-12-31
JULIAN ALEX STEADMAN
Director 2008-04-01 2012-01-25
ROBERT HENRY KIRBY
Director 2004-11-16 2011-04-15
WILLIAM FRANCIS BRINDLE
Director 2004-12-22 2008-04-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2004-11-16 2004-12-22
FRANCIS TILSLEY
Director 2004-11-18 2004-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-06-24SH19Statement of capital on 2022-06-24 GBP 1
2022-06-24SH20Statement by Directors
2022-06-24CAP-SSSolvency Statement dated 23/06/22
2022-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-12AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY HOGG
2019-10-14AP01DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-29PSC07CESSATION OF HOGG ROBINSON PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29PSC02Notification of Visa International Holdings Limited as a person with significant control on 2018-03-07
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31AP03Appointment of Ms. Prini Patel Pithouse as company secretary on 2018-09-26
2019-01-31TM02Termination of appointment of Nicholas Bucksey on 2018-09-26
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/15
2018-04-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/14
2018-04-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/13
2018-04-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/11/12
2018-04-28ANNOTATIONClarification
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Global House Victoria Street Basingstoke Hampshire RG21 3BT
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RADCLIFFE
2018-03-23TM02Termination of appointment of Keith John Burgess on 2018-03-05
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRINDLE
2018-03-19AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-03-16AP03Appointment of Mr Nicholas Bucksey as company secretary on 2018-03-07
2018-03-16AP01DIRECTOR APPOINTED MS CHARLOTTE MARY HOGG
2018-03-16AP01DIRECTOR APPOINTED MR JOSE MANUEL SOUTO
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KYLE FERGUSON
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAYMER
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 4104000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4104000
2015-07-21AR0115/07/15 FULL LIST
2015-07-21AR0115/07/15 FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MR KYLE FERGUSON
2015-06-15RES15CHANGE OF NAME 15/06/2015
2015-06-15CERTNMCOMPANY NAME CHANGED FRÆDOM HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/06/15
2015-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BRUHNS
2015-02-25RES15CHANGE OF NAME 25/02/2015
2015-02-25CERTNMCOMPANY NAME CHANGED SPENDVISION HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/15
2015-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052884550001
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052884550001
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 4104000
2014-08-04AR0115/07/14 FULL LIST
2014-08-04AR0115/07/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0115/07/13 FULL LIST
2013-07-30AR0115/07/13 FULL LIST
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0116/11/12 FULL LIST
2012-12-06AR0116/11/12 FULL LIST
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 09/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE DOUGLAS BRUHNS / 09/10/2012
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 09/10/2012
2012-03-13AP01DIRECTOR APPOINTED MR DAVID JOHN CHEGWIDDEN RADCLIFFE
2012-03-13AP01DIRECTOR APPOINTED MR SIMON RAYMER
2012-03-12AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS BRINDLE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN
2011-12-08AR0116/11/11 NO CHANGES
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRBY
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0116/11/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-13AR0116/11/09 FULL LIST
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRINDLE
2008-06-30288aDIRECTOR APPOINTED JULIAN ALEX STEADMAN
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE BRUHNS / 18/03/2008
2008-01-24AUDAUDITOR'S RESIGNATION
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE, 282 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE GU14 7NJ
2005-10-03SASHARES AGREEMENT OTC
2005-10-0388(2)RAD 16/12/04--------- £ SI 3077999@1=3077999 £ IC 1026001/4104000
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED
2005-01-29288bSECRETARY RESIGNED
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2005-01-29288bDIRECTOR RESIGNED
2005-01-2988(2)RAD 22/12/04--------- £ SI 1026000@1=1026000 £ IC 1/1026001
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-25225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FRAEDOM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAEDOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FRAEDOM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRAEDOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAEDOM HOLDINGS LIMITED
Trademarks
We have not found any records of FRAEDOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAEDOM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FRAEDOM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRAEDOM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAEDOM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAEDOM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4