Company Information for FRAEDOM UK LIMITED
1 SHELDON SQUARE, LONDON, W2 6TT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FRAEDOM UK LIMITED | ||
Legal Registered Office | ||
1 SHELDON SQUARE LONDON W2 6TT Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 05290328 | |
---|---|---|
Company ID Number | 05290328 | |
Date formed | 2004-11-18 | |
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 | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:41:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS BUCKSEY |
||
CHARLOTTE MARY HOGG |
||
JOSE MANUEL SOUTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KYLE FERGUSON |
Director | ||
KEITH JOHN BURGESS |
Company Secretary | ||
WILLIAM FRANCIS BRINDLE |
Director | ||
SHANE DOUGLAS BRUHNS |
Director | ||
JULIAN ALEX STEADMAN |
Director | ||
ROBERT HENRY KIRBY |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISA EUROPE SERVICES LLC | Director | 2017-10-02 | CURRENT | 2004-05-28 | Active | |
VISA UK LIMITED | Director | 2017-10-02 | CURRENT | 1992-08-28 | Active | |
VISA EUROPE MANAGEMENT SERVICES LIMITED | Director | 2017-10-02 | CURRENT | 2013-11-15 | Active | |
VISA INTERNATIONAL HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2016-11-11 | Active | |
VISA EUROPE LIMITED | Director | 2017-10-02 | CURRENT | 2004-05-27 | Active | |
KETTLETHORPE SPORT HORSES LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Change of details for Fraedom Holdings Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
PSC05 | Change of details for Fraedom Holdings Limited as a person with significant control on 2016-04-06 | |
23/06/22 STATEMENT OF CAPITAL GBP 754206 | ||
SH01 | 23/06/22 STATEMENT OF CAPITAL GBP 754206 | |
SH19 | Statement of capital on 2022-06-24 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/06/22 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY HOGG | |
AP01 | DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Ms. Prini Patel Pithouse as company secretary on 2018-09-26 | |
TM02 | Termination of appointment of Nicholas Bucksey on 2018-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Global House Victoria Street Basingstoke Hampshire RG21 3BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS BRINDLE | |
TM02 | Termination of appointment of Keith John Burgess on 2018-03-05 | |
AP01 | DIRECTOR APPOINTED MR JOSE MANUEL SOUTO | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
AP03 | Appointment of Mr Nicholas Bucksey as company secretary on 2018-03-07 | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE MARY HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KYLE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE DOUGLAS BRUHNS | |
RES15 | CHANGE OF NAME 25/02/2015 | |
CERTNM | COMPANY NAME CHANGED SPENDVISION UK LIMITED CERTIFICATE ISSUED ON 25/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052903280001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052903280001 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE DOUGLAS BRUHNS / 09/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 09/10/2012 | |
AP01 | DIRECTOR APPOINTED WILLIAM FRANCIS BRINDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN | |
AR01 | 15/07/12 FULL LIST | |
AR01 | 18/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE DOUGLAS BRUHNS / 19/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRBY | |
AP01 | DIRECTOR APPOINTED JULIAN ALEX STEADMAN | |
AR01 | 18/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHANE BRUHNS / 18/03/2008 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE, 282 BARNBOROUGH ROAD, FARNBOROUGH HANTS GU14 7NJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |