Fraedom Holdings Limited LONDON


Fraedom Holdings Limited was officially closed on 2023-09-12. Fraedom Holdings was a private limited company that was located at 1 Sheldon Square, London, W2 6TT, ENGLAND. This company (formed on 2004-11-16) was run by 2 directors and 1 secretary.
Director Robert L. who was appointed on 10 October 2019.
Director Sharon D. who was appointed on 10 October 2019.
Among the secretaries, we can name: Prini P. appointed on 26 September 2018.

The company was officially classified as "activities of head offices" (70100). According to the Companies House data, there was a name change on 2015-06-15 and their previous name was Fr?dom Holdings. There is a second name alteration mentioned: previous name was FrÆdom Holdings performed on 2015-06-15. The most recent confirmation statement was filed on 2023-05-19 and last time the annual accounts were filed was on 30 September 2021. 2015-07-15 was the date of the most recent annual return.

Fraedom Holdings Limited Address / Contact

Office Address 1 Sheldon Square
Town London
Post code W2 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05288455
Date of Incorporation Tue, 16th Nov 2004
Date of Dissolution Tue, 12th Sep 2023
Industry Activities of head offices
End of financial Year 30th September
Company age 19 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 2nd Jun 2024
Last confirmation statement dated Fri, 19th May 2023

Company staff

Robert L.

Position: Director

Appointed: 10 October 2019

Sharon D.

Position: Director

Appointed: 10 October 2019

Prini P.

Position: Secretary

Appointed: 26 September 2018

Nicholas B.

Position: Secretary

Appointed: 07 March 2018

Resigned: 26 September 2018

Jose S.

Position: Director

Appointed: 07 March 2018

Resigned: 10 October 2019

Charlotte H.

Position: Director

Appointed: 07 March 2018

Resigned: 10 October 2019

Kyle F.

Position: Director

Appointed: 19 June 2015

Resigned: 07 March 2018

David R.

Position: Director

Appointed: 25 January 2012

Resigned: 05 March 2018

Simon R.

Position: Director

Appointed: 25 January 2012

Resigned: 07 March 2018

William B.

Position: Director

Appointed: 25 January 2012

Resigned: 05 March 2018

Julian S.

Position: Director

Appointed: 01 April 2008

Resigned: 25 January 2012

Shane B.

Position: Director

Appointed: 22 December 2004

Resigned: 31 December 2014

William B.

Position: Director

Appointed: 22 December 2004

Resigned: 01 April 2008

Keith B.

Position: Secretary

Appointed: 22 December 2004

Resigned: 05 March 2018

Francis T.

Position: Director

Appointed: 18 November 2004

Resigned: 22 December 2004

Robert K.

Position: Director

Appointed: 16 November 2004

Resigned: 15 April 2011

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 22 December 2004

People with significant control

Visa International Holdings Limited

10 Norwich Street, London, EC4A 1BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 10474083
Notified on 7 March 2018
Nature of control: 75,01-100% shares

Hogg Robinson Plc

Global House Victoria Street, Basingstoke, Hampshire, RG21 3BT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares

Company previous names

Fr?dom Holdings June 15, 2015
FrÆdom Holdings June 15, 2015
Spendvision Holdings February 25, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 24th, June 2022
Free Download (2 pages)

Company search

Advertisements