Freedm Limited HENLEY-IN-ARDEN


Freedm Limited is a private limited company situated at Oldberrow House, Oldberrow, Henley-In-Arden B95 5NU. Incorporated on 2017-12-20, this 6-year-old company is run by 2 directors.
Director William F., appointed on 01 February 2023. Director Anthony C., appointed on 01 February 2020.
The company is officially classified as "manufacture of bodies (coachwork) for motor vehicles (except caravans)" (Standard Industrial Classification: 29201).
The latest confirmation statement was sent on 2022-11-28 and the date for the subsequent filing is 2023-12-12. Furthermore, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Freedm Limited Address / Contact

Office Address Oldberrow House
Office Address2 Oldberrow
Town Henley-in-arden
Post code B95 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11119305
Date of Incorporation Wed, 20th Dec 2017
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

William F.

Position: Director

Appointed: 01 February 2023

Anthony C.

Position: Director

Appointed: 01 February 2020

Tracy T.

Position: Director

Appointed: 20 December 2017

Resigned: 31 January 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Jevon T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Anthony C. This PSC has significiant influence or control over the company,. The third one is Tracy T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jevon T.

Notified on 13 February 2020
Nature of control: 25-50% shares

Anthony C.

Notified on 1 February 2020
Nature of control: significiant influence or control

Tracy T.

Notified on 20 December 2017
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Debtors  18 283147 195
Other Debtors  100110 793
Net Assets Liabilities100100  
Other
Accumulated Amortisation Impairment Intangible Assets  6 8308 694
Creditors  180 958254 294
Deferred Tax Asset Debtors  18 18336 402
Increase From Amortisation Charge For Year Intangible Assets   1 864
Intangible Assets  35 35233 488
Intangible Assets Gross Cost  42 182 
Net Current Assets Liabilities  -162 675-107 099
Other Creditors  180 958254 294
Total Assets Less Current Liabilities  -127 323-73 611
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  
Number Shares Allotted100100  
Par Value Share11  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search