CLUB FREELANCE LIMITED

Register to unlock more data on OkredoRegister

CLUB FREELANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09050953

Incorporation date

21/05/2014

Size

Group

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon14/04/2025
Withdrawal of a person with significant control statement on 2025-04-14
dot icon14/04/2025
Notification of a person with significant control statement
dot icon24/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon19/03/2025
Cessation of Thomas Delfort as a person with significant control on 2025-03-13
dot icon19/03/2025
Cessation of Manuela Fanelie Garampon Delfort as a person with significant control on 2025-03-13
dot icon19/03/2025
Notification of a person with significant control statement
dot icon17/03/2025
Appointment of Mr Patrick Levy-Waitz as a director on 2025-03-13
dot icon17/03/2025
Termination of appointment of Thomas Delfort as a director on 2025-03-13
dot icon17/03/2025
Termination of appointment of Manuela Fanelie Garampon as a director on 2025-03-13
dot icon23/01/2025
Satisfaction of charge 090509530004 in full
dot icon21/01/2025
Satisfaction of charge 090509530003 in full
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/07/2024
Director's details changed for Thomas Delfort on 2024-03-31
dot icon25/07/2024
Director's details changed for Manuela Fanelie Garampon on 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/08/2023
Registered office address changed from Cocoa Studios, Unit 401 the Biscuit Factory, 100 Drummond Road London London SE16 4DG United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-08-20
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon24/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon11/01/2021
Appointment of Heath Lodge Secretaries Ltd as a secretary on 2020-11-09
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Satisfaction of charge 090509530001 in full
dot icon04/06/2020
Registered office address changed from 100 Clements Road Building Coco, Unit 401 London SE16 4DG England to Cocoa Studios, Unit 401 the Biscuit Factory, 100 Drummond Road London London SE16 4DG on 2020-06-04
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon04/05/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon15/04/2020
Termination of appointment of Twm Corporate Services Limited as a secretary on 2020-04-15
dot icon02/03/2020
Registration of charge 090509530004, created on 2020-02-27
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/12/2019
Registration of charge 090509530003, created on 2019-12-05
dot icon28/11/2019
Director's details changed for Thomas Delfort on 2019-11-28
dot icon28/11/2019
Director's details changed for Manuela Fanelie Garampon on 2019-11-28
dot icon25/11/2019
Change of details for Thomas Delfort as a person with significant control on 2019-07-10
dot icon25/11/2019
Change of details for Manuela Fanelie Garampon as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Manuela Fanelie Garampon as a person with significant control on 2019-07-10
dot icon06/11/2019
Registration of charge 090509530002, created on 2019-11-05
dot icon06/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon10/07/2018
Registered office address changed from Workspace Group Plc - Biscuit Factory Block K - Unit 304 100 Drummond Road London SE16 4DG England to 100 Clements Road Building Coco, Unit 401 London SE16 4DG on 2018-07-10
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/07/2017
Correction of a Director's date of birth incorrectly stated on incorporation / thomas delfort
dot icon07/06/2017
Registered office address changed from Biscuiterie, K304 100 Drummond Road London SE16 4DG England to Workspace Group Plc - Biscuit Factory Block K - Unit 304 100 Drummond Road London SE16 4DG on 2017-06-07
dot icon23/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/04/2017
Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Biscuiterie, K304 100 Drummond Road London SE16 4DG on 2017-04-24
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/09/2016
Registration of charge 090509530001, created on 2016-08-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/05/2016
Director's details changed for Thomas Delfort on 2016-01-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Memorandum and Articles of Association
dot icon04/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon01/06/2015
Appointment of Manuela Fanelie Garampon as a director on 2015-03-17
dot icon22/05/2015
Appointment of Twm Corporate Services Limited as a secretary on 2015-03-17
dot icon15/05/2015
Resolutions
dot icon21/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TWM CORPORATE SERVICES LIMITED
Corporate Secretary
17/03/2015 - 15/04/2020
28
Delfort, Thomas
Director
21/05/2014 - 13/03/2025
-
HEATH LODGE SECRETARIES LIMITED
Corporate Secretary
09/11/2020 - Present
10
Garampon, Manuela Fanelie
Director
17/03/2015 - 13/03/2025
-
Levy-Waitz, Patrick
Director
13/03/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB FREELANCE LIMITED

CLUB FREELANCE LIMITED is an(a) Active company incorporated on 21/05/2014 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB FREELANCE LIMITED?

toggle

CLUB FREELANCE LIMITED is currently Active. It was registered on 21/05/2014 .

Where is CLUB FREELANCE LIMITED located?

toggle

CLUB FREELANCE LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does CLUB FREELANCE LIMITED do?

toggle

CLUB FREELANCE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLUB FREELANCE LIMITED?

toggle

The latest filing was on 18/09/2025: Group of companies' accounts made up to 2024-12-31.