FREETRADE LIMITED

Register to unlock more data on OkredoRegister

FREETRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09797821

Incorporation date

28/09/2015

Size

Group

Contacts

Registered address

Registered address

145 City Road, London EC1V 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2018)
dot icon16/04/2026
Consolidation of shares on 2026-01-23
dot icon16/04/2026
Statement of capital following an allotment of shares on 2025-03-13
dot icon27/02/2026
Appointment of Mr Michael David Healy as a director on 2026-02-13
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Change of share class name or designation
dot icon14/02/2026
Particulars of variation of rights attached to shares
dot icon07/01/2026
Termination of appointment of Laura-Jane O'shea as a director on 2025-12-31
dot icon30/10/2025
27/09/25 Statement of Capital gbp 0.000007
dot icon29/10/2025
Withdrawal of a person with significant control statement on 2025-10-29
dot icon29/10/2025
Notification of Market Data Limited as a person with significant control on 2025-04-01
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Philippa Daisy Verrecchia as a secretary on 2025-09-11
dot icon11/08/2025
Appointment of Laura-Jane O'shea as a director on 2025-08-11
dot icon07/07/2025
Appointment of Mr Clifford James Abrahams as a director on 2025-07-01
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon25/04/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon17/04/2025
Termination of appointment of Paul James Brooking as a director on 2025-04-08
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Memorandum and Articles of Association
dot icon10/04/2025
Change of share class name or designation
dot icon10/04/2025
Resolutions
dot icon04/04/2025
Termination of appointment of John Duncan Baines as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Perry Rael Blacher as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Davide Fioranelli as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Stuart Malcolm Chapman as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Harley Samuel Miller as a director on 2025-04-01
dot icon18/03/2025
Director's details changed for Mr Viktor Nebehaj on 2025-03-17
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon20/01/2025
Memorandum and Articles of Association
dot icon20/01/2025
Resolutions
dot icon02/01/2025
Appointment of Mr Davide Fioranelli as a director on 2025-01-02
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon12/12/2024
Registered office address changed from Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ England to 145 City Road London EC1V 1AZ on 2024-12-12
dot icon02/12/2024
Registered office address changed from Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL England to Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ on 2024-12-02
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon06/11/2024
Confirmation statement made on 2024-09-27 with updates
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Adam Dodds as a director on 2024-07-08
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-18
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-10
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon02/11/2023
Registered office address changed from , PO Box E1 6QL, Level 2, the Truman Brewery Level 2, the Truman Brewery, 91 Brick Lane, London, E1 6QL, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-09-27 with updates
dot icon01/11/2023
Registered office address changed from , 10 Devonshire Square, London, EC2M 4YP, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2023-11-01
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon06/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon10/05/2023
Notification of a person with significant control statement
dot icon19/04/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon15/04/2023
Termination of appointment of Daniel Tedman as a secretary on 2023-04-05
dot icon15/04/2023
Appointment of Mrs Philippa Daisy Verrecchia as a secretary on 2023-04-06
dot icon29/03/2023
Cessation of Adam Dodds as a person with significant control on 2022-12-21
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon09/01/2023
Appointment of Mr John Duncan Baines as a director on 2022-12-14
dot icon16/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Resolutions
dot icon26/10/2022
Appointment of Mr Stuart Malcolm Chapman as a director on 2022-08-24
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon01/11/2021
Registered office address changed from , 32-38 Leman Street, London, E1 8EW, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2021-11-01
dot icon28/01/2020
Registered office address changed from , 32-38 32-38 Leman Street, London, E1 8EW, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2020-01-28
dot icon28/01/2020
Registered office address changed from , Second Home 68 Hanbury Street, London, E1 5JL, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2020-01-28
dot icon28/09/2018
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, United Kingdom to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2018-09-28

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
27/09/2026
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

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

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FREETRADE LIMITED

FREETRADE LIMITED is an(a) Active company incorporated on 28/09/2015 with the registered office located at 145 City Road, London EC1V 1AZ. 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 FREETRADE LIMITED?

toggle

FREETRADE LIMITED is currently Active. It was registered on 28/09/2015 .

Where is FREETRADE LIMITED located?

toggle

FREETRADE LIMITED is registered at 145 City Road, London EC1V 1AZ.

What does FREETRADE LIMITED do?

toggle

FREETRADE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FREETRADE LIMITED?

toggle

The latest filing was on 16/04/2026: Consolidation of shares on 2026-01-23.