UKBizDB.co.uk

FREEDOM FINANCE HOLDINGS LIMITED

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

This company is commonly known as Freedom Finance Holdings Limited. The company was founded 14 years ago and was given the registration number 06930231. The firm's registered office is in MANCHESTER. You can find them at Atlantic House Atlas Business Park, Simonsway, Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FREEDOM FINANCE HOLDINGS LIMITED
Company Number:06930231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Atlantic House Atlas Business Park, Simonsway, Manchester, M22 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 April 2021Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director12 September 2019Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Secretary05 October 2009Active
Atlantic House Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director16 May 2016Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director05 October 2009Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director01 September 2016Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

Director01 August 2014Active
Jz, International, 17a Curzon Street, London, United Kingdom, W1J 5HS

Director05 October 2009Active
Noah's Ark Farm, Spen Green, Smallwood, Sandbach, Uk, CW11 0UZ

Director10 June 2009Active
3, Hardman Square, Spinningfields, Manchester, M3 3EB

Director10 June 2009Active
Summer Hill, 168 Chester Road, Macclesfield, SK11 8PT

Director05 October 2009Active
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS

Director05 October 2009Active
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS

Director01 July 2011Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

Director01 August 2014Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

Director01 August 2014Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director25 March 2013Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director05 October 2009Active
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS

Director05 October 2009Active

People with Significant Control

Freedom Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11-12, Hanover Square, London, United Kingdom, W1S 1JJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Change account reference date company current shortened.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-08-25Change of name

Certificate change of name company.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-22Address

Move registers to sail company with new address.

Download
2021-06-22Address

Change sail address company with old address new address.

Download
2021-06-18Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.