FREEBOARD CAPTIVE LIMITED

Register to unlock more data on OkredoRegister

FREEBOARD CAPTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13281010

Incorporation date

21/03/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Evero Energy Group Limited, 28, Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2021)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Director's details changed for Mr Jasvinder Singh Bal on 2025-06-01
dot icon08/04/2025
Appointment of Mr Jasvinder Singh Bal as a director on 2025-04-08
dot icon01/04/2025
Termination of appointment of Simon Angus Hicks as a director on 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Change of details for Bioenergy Infrastructure Finance Limited as a person with significant control on 2023-10-26
dot icon12/08/2024
Registered office address changed from 28 Austin Friars Austin Friars London EC2N 2QQ England to C/O Evero Energy Group Limited, 28 Austin Friars London EC2N 2QQ on 2024-08-12
dot icon15/05/2024
Registered office address changed from , C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom to 28 Austin Friars Austin Friars London EC2N 2QQ on 2024-05-15
dot icon15/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Termination of appointment of Max David Charles Helmore as a director on 2022-11-21
dot icon23/11/2022
Termination of appointment of Stephen Johnson as a director on 2022-11-21
dot icon11/05/2021
Registered office address changed from , Davidson House C/O Bioenergy Infrastructure Limited, the Forbury, Reading, RG1 3EU, England to 28 Austin Friars Austin Friars London EC2N 2QQ on 2021-05-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Stephen
Director
21/03/2021 - 21/11/2022
81
Hicks, Simon Angus
Director
01/06/2021 - 31/03/2025
45
Mcpherson, Robert Hamish
Director
21/03/2021 - 01/06/2021
64
Bal, Jasvinder Singh
Director
08/04/2025 - Present
28
Helmore, Max David Charles
Director
21/03/2021 - 21/11/2022
53

Persons with Significant Control

1
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 FREEBOARD CAPTIVE LIMITED

FREEBOARD CAPTIVE LIMITED is an(a) Active company incorporated on 21/03/2021 with the registered office located at C/O Evero Energy Group Limited, 28, Austin Friars, London EC2N 2QQ. 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 FREEBOARD CAPTIVE LIMITED?

toggle

FREEBOARD CAPTIVE LIMITED is currently Active. It was registered on 21/03/2021 .

Where is FREEBOARD CAPTIVE LIMITED located?

toggle

FREEBOARD CAPTIVE LIMITED is registered at C/O Evero Energy Group Limited, 28, Austin Friars, London EC2N 2QQ.

What does FREEBOARD CAPTIVE LIMITED do?

toggle

FREEBOARD CAPTIVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FREEBOARD CAPTIVE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.