UKBizDB.co.uk

FREEZE LTD

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

This company is commonly known as Freeze Ltd. The company was founded 9 years ago and was given the registration number 09641982. The firm's registered office is in CHISLEHURST. You can find them at 8 Kingsley Mews, , Chislehurst, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREEZE LTD
Company Number:09641982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Kingsley Mews, Chislehurst, England, BR7 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director16 June 2015Active
8, Kingsley Mews, Chislehurst, England, BR7 5AT

Director23 December 2019Active
7, Foskett Road, London, England, SW6 3LY

Director01 February 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director16 June 2015Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director10 January 2020Active

People with Significant Control

Ms Sarah Louise Dickinson
Notified on:01 February 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:7, Foskett Road, London, England, SW6 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Louise Margaret Burch
Notified on:01 February 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:8, Kingsley Mews, Chislehurst, England, BR7 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Veronika Wilson
Notified on:10 January 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:8, Kingsley Mews, Chislehurst, England, BR7 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Austin White
Notified on:11 August 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-21Address

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

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.