Freedom Financial Services Limited

DataGardener
live
Unknown

Freedom Financial Services Limited

07036133Private Limited With Share Capital

Taylor'S Yard, 160 Brick Lane - Unit D, London, E16RU
Incorporated

05/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Freedom Financial Services Limited (07036133) is a private limited with share capital incorporated on 05/10/2009 (16 years old) and registered in london, E16RU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 05/10/2009
E16RU

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:10-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2024
Legacy
Category:Miscellaneous
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2023
Legacy
Category:Miscellaneous
Date:02-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Notice Of Removal Of A Director
Category:Officers
Date:02-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:30-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2021
Default Companies House Registered Office Address Applied
Category:Address
Date:11-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-09-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2013
Termination Director Company With Name
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date29/12/2026
Filing Date09/07/2025
Latest Accounts29/03/2025

Trading Addresses

160 Brick Lane, London, E16RURegistered

Contact

contact@gpbuk.com
gpbuk.com
Taylor'S Yard, 160 Brick Lane - Unit D, London, E16RU