FREED OF LONDON LIMITED

Register to unlock more data on OkredoRegister

FREED OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693052

Incorporation date

03/03/1992

Size

Group

Contacts

Registered address

Registered address

62/64 Well Street, London E9 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon05/02/2026
Termination of appointment of Stuart Arthur John Garrard as a director on 2026-01-30
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/07/2025
Registration of charge 026930520007, created on 2025-07-10
dot icon23/05/2025
Termination of appointment of Julienne Viola as a director on 2025-05-06
dot icon28/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/03/1997
Return made up to 03/03/97; full list of members
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
New director appointed
dot icon05/05/1994
Director resigned
dot icon11/04/1994
Director resigned
dot icon11/04/1994
Return made up to 03/03/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-01-01
dot icon07/06/1993
Secretary resigned
dot icon07/06/1993
Return made up to 03/03/93; full list of members
dot icon04/06/1993
Particulars of contract relating to shares
dot icon14/01/1993
Resolutions
dot icon14/01/1993
£ nc 1000000/3000000 16/09/92
dot icon10/12/1992
Registered office changed on 10/12/92 from:\abacus house 32 friar lane leicester LE1 5RA
dot icon25/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon27/10/1992
Accounting reference date notified as 31/12
dot icon15/10/1992
Director resigned;new director appointed
dot icon22/09/1992
Particulars of contract relating to shares
dot icon04/08/1992
Registered office changed on 04/08/92 from:\35 rydal street eastern boulevard leicester LE2 7DY
dot icon22/07/1992
Ad 01/07/92--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon22/07/1992
Particulars of mortgage/charge
dot icon22/07/1992
New secretary appointed
dot icon30/06/1992
Certificate of change of name
dot icon24/04/1992
Registered office changed on 24/04/92 from:\2 baches street london N1 6UB
dot icon24/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Nc inc already adjusted 01/04/92

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
03/03/2027
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1992 - 01/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1992 - 07/04/1992
43699
O'neill, Patrick James
Director
29/06/1992 - 31/12/2009
3
Ash, Mary Kay
Director
01/07/1994 - 29/04/2011
-
Hanson, Stanley John
Director
29/06/1992 - 01/09/1995
-

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 FREED OF LONDON LIMITED

FREED OF LONDON LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at 62/64 Well Street, London E9 7PX. There are currently 3 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 FREED OF LONDON LIMITED?

toggle

FREED OF LONDON LIMITED is currently Active. It was registered on 03/03/1992 .

Where is FREED OF LONDON LIMITED located?

toggle

FREED OF LONDON LIMITED is registered at 62/64 Well Street, London E9 7PX.

What does FREED OF LONDON LIMITED do?

toggle

FREED OF LONDON LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for FREED OF LONDON LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with no updates.