FREEDOM FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

FREEDOM FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036133

Incorporation date

05/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Taylor's Yard 160 Brick Lane - Unit D, Spitafields, London E1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2009)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Appointment of Mr Shah Mohammad Kaisar Hussain-Ali as a director on 2026-03-09
dot icon09/03/2026
Registered office address changed from Unit 1 Nagpal House 1 Gunthorpe Street London E1 7RG England to Taylor's Yard 160 Brick Lane - Unit D Spitafields London E1 6RU on 2026-03-09
dot icon09/03/2026
Termination of appointment of Shah Muhammad as a director on 2026-03-09
dot icon09/03/2026
Cessation of Shah Muhammad as a person with significant control on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2025-11-05 with updates
dot icon09/03/2026
Notification of Shah Mohammad Kaisar Hussain-Ali as a person with significant control on 2026-03-09
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Appointment of Mr Shah Muhammad as a director on 2025-07-09
dot icon10/07/2025
Notification of Shah Muhammad as a person with significant control on 2025-07-09
dot icon09/07/2025
Accounts for a dormant company made up to 2025-03-29
dot icon09/07/2025
Confirmation statement made on 2024-11-05 with updates
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon12/06/2025
Accounts for a dormant company made up to 2024-03-29
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Cessation of Shah Muhammad as a person with significant control on 2023-11-15
dot icon18/03/2024
Termination of appointment of Shah Muhammad as a secretary on 2023-11-15
dot icon18/03/2024
Termination of appointment of Shah Muhammad as a director on 2023-11-15
dot icon19/01/2024
Appointment of Mr Shah Muhammad as a director on 2023-11-10
dot icon19/01/2024
Notification of Shah Muhammad as a person with significant control on 2023-11-10
dot icon19/01/2024
Termination of appointment of Nozrul Islam as a secretary on 2023-11-10
dot icon19/01/2024
Appointment of Mr Shah Muhammad as a secretary on 2023-11-10
dot icon19/01/2024
Termination of appointment of Nozrul Islam as a director on 2023-11-10
dot icon19/01/2024
Cessation of Nozrul Islam as a person with significant control on 2023-11-10
dot icon19/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-29
dot icon04/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon02/11/2023
Notice of removal of a director
dot icon02/11/2023
Termination of appointment of Mohammad Kaisar Ali as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Nozrul Islam as a secretary on 2023-11-02
dot icon02/11/2023
Notification of Nozrul Islam as a person with significant control on 2023-11-02
dot icon02/11/2023
Cessation of Mohammad Kaisar Ali as a person with significant control on 2023-11-02
dot icon02/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/09/2023
Certificate of change of name
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Change of details for Mr Mohammad Kaisar Ali as a person with significant control on 2023-09-11
dot icon11/09/2023
Registered office address changed from 94 Albury Road Merstham Redhill RH1 3LL England to Unit 1 Nagpal House 1 Gunthorpe Street London E1 7RG on 2023-09-11
dot icon11/09/2023
Director's details changed for Mr Mohammad Kaisar Ali on 2023-09-11
dot icon11/09/2023
Accounts for a dormant company made up to 2022-03-29
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2022
Registered office address changed from 7 Bell Yard London London WC2A 2JR to 94 Albury Road Merstham Redhill RH1 3LL on 2022-11-13
dot icon13/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon06/07/2022
Micro company accounts made up to 2021-03-29
dot icon30/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon26/01/2022
Registered office address changed from PO Box 4385 07036133: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London London WC2A 2JR on 2022-01-26
dot icon10/11/2021
Certificate of change of name
dot icon09/11/2021
Appointment of Mr Mohammad Kaisar Ali as a director on 2021-11-01
dot icon09/11/2021
Notification of Mohammad Kaisar Ali as a person with significant control on 2021-11-01
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon08/11/2021
Cessation of Muhammad Javed Iqbal Khan as a person with significant control on 2021-11-01
dot icon08/11/2021
Termination of appointment of Muhammad Javed Iqbal Khan as a director on 2021-11-01
dot icon11/08/2021
Registered office address changed to PO Box 4385, 07036133: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-11
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon06/11/2020
Director's details changed for Mr Muhammad Javad Iqbal Khan on 2020-10-01
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Termination of appointment of Mohammad Kaisar Ali as a director on 2020-10-01
dot icon22/10/2020
Cessation of Mohammad Kaisar Ali as a person with significant control on 2020-10-01
dot icon22/10/2020
Notification of Muhammad Javad Iqbal Khan as a person with significant control on 2020-10-01
dot icon22/10/2020
Termination of appointment of Renascens Services Ltd as a secretary on 2020-10-01
dot icon21/10/2020
Appointment of Mr Muhammad Javad Iqbal Khan as a director on 2020-10-01
dot icon24/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/09/2020
Compulsory strike-off action has been discontinued
dot icon23/09/2020
Micro company accounts made up to 2019-03-31
dot icon23/09/2020
Cessation of Firstfruit (Investments) Ltd as a person with significant control on 2020-07-31
dot icon23/09/2020
Appointment of Renascens Services Ltd as a secretary on 2020-08-01
dot icon23/09/2020
Appointment of Mr Mohammad Kaisar Ali as a director on 2020-08-01
dot icon22/09/2020
Cessation of Jirehouse Capital Finance Limited as a person with significant control on 2019-07-31
dot icon22/09/2020
Notification of Firstfruit (Investments) Ltd as a person with significant control on 2019-07-31
dot icon22/09/2020
Notification of Mohammad Kaisar Ali as a person with significant control on 2020-07-31
dot icon22/09/2020
Registered office address changed from 7 John Street London WC1N 2ES to 7 Bell Yard London WC2A 2JR on 2020-09-22
dot icon22/09/2020
Termination of appointment of Stephen David Jones as a director on 2020-03-06
dot icon22/09/2020
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2020-01-15
dot icon19/09/2020
Compulsory strike-off action has been suspended
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon21/05/2019
Termination of appointment of John Martin Brodie Clark as a director on 2019-05-16
dot icon21/05/2019
Appointment of Mr. Stephen David Jones as a director on 2019-05-16
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/10/2015
Director's details changed for Mr John Martin Brodie Clark on 2010-11-01
dot icon23/02/2015
Secretary's details changed for Jirehouse Secretaries Ltd on 2015-02-23
dot icon23/02/2015
Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2015-02-23
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon09/04/2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2014-04-01
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Stephen Jones as a director
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon10/01/2012
Certificate of change of name
dot icon21/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Jirehouse Capital Trustees Limited as a director
dot icon20/10/2011
Certificate of change of name
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2010-10-05
dot icon01/12/2010
Appointment of Mr John Martin Brodie Clark as a director
dot icon30/11/2010
Termination of appointment of Vieoence Prentice as a director
dot icon13/09/2010
Termination of appointment of Boris Eremin as a director
dot icon18/12/2009
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon10/11/2009
Appointment of Boris Eremin as a director
dot icon10/11/2009
Appointment of Vieoence Prentice as a director
dot icon05/10/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.66K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENASCENS SERVICES LTD
Corporate Secretary
01/08/2020 - 01/10/2020
17
Ali, Mohammad Kaisar
Director
01/11/2021 - 02/11/2023
66
Ali, Mohammad Kaisar
Director
01/08/2020 - 01/10/2020
66
JIREHOUSE SECRETARIES LTD
Corporate Secretary
05/10/2009 - 15/01/2020
30
JIREHOUSE CAPITAL TRUSTEES LIMITED
Corporate Director
05/10/2009 - 01/06/2011
4

Persons with Significant Control

11
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 FREEDOM FINANCIAL SERVICES LIMITED

FREEDOM FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 05/10/2009 with the registered office located at Taylor's Yard 160 Brick Lane - Unit D, Spitafields, London E1 6RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREEDOM FINANCIAL SERVICES LIMITED?

toggle

FREEDOM FINANCIAL SERVICES LIMITED is currently Active. It was registered on 05/10/2009 .

Where is FREEDOM FINANCIAL SERVICES LIMITED located?

toggle

FREEDOM FINANCIAL SERVICES LIMITED is registered at Taylor's Yard 160 Brick Lane - Unit D, Spitafields, London E1 6RU.

What does FREEDOM FINANCIAL SERVICES LIMITED do?

toggle

FREEDOM FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FREEDOM FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.