UKBizDB.co.uk

FREAKNAUGHTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freaknaughty Ltd. The company was founded 5 years ago and was given the registration number 11730327. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:FREAKNAUGHTY LTD
Company Number:11730327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:869 High Road, London, England, N17 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
869, High Road, London, England, N17 8EY

Director01 January 2022Active
407, Oxford Street, London, England, W1C 2PA

Director01 February 2021Active
Flat 5, 139 Wandsworth Bridge Road, London, United Kingdom, SW6 2TT

Director17 December 2018Active
110, Blackheath Road, London, England, SE10 8DA

Director15 January 2020Active
9, Windsor Way, London, England, W14 0UA

Director15 January 2020Active
9, Windsor Way, London, England, W14 0UA

Director06 April 2019Active

People with Significant Control

Mr Piotr Szymanski
Notified on:01 January 2022
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Riza Atilgan
Notified on:01 February 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:407, Oxford Street, London, England, W1C 2PA
Nature of control:
  • Significant influence or control
Ms Sebnem Tuyluoglu
Notified on:15 January 2020
Status:Active
Date of birth:December 1972
Nationality:Turkish
Country of residence:England
Address:9, Windsor Way, London, England, W14 0UA
Nature of control:
  • Significant influence or control
Ms Feng Lin Chen
Notified on:15 January 2020
Status:Active
Date of birth:November 1985
Nationality:Chinese
Country of residence:England
Address:110, Blackheath Road, London, England, SE10 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sebnem Tuyluoglu
Notified on:06 April 2019
Status:Active
Date of birth:December 1972
Nationality:Turkish
Country of residence:England
Address:9, Windsor Way, London, England, W14 0UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Riza Atilgan
Notified on:17 December 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 139 Wandsworth Bridge Road, London, United Kingdom, SW6 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-02-24Gazette

Gazette filings brought up to date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.