Background WavePink WaveYellow Wave

FREED HOLDINGS LIMITED (02947182)

FREED HOLDINGS LIMITED (02947182) is an active UK company. incorporated on 11 July 1994. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. FREED HOLDINGS LIMITED has been registered for 31 years. Current directors include FREED, David Maxwell, FREED, Lesley Ann, FREED, Max.

Company Number
02947182
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
7 Whiteladies Road, Bristol, BS8 1NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FREED, David Maxwell, FREED, Lesley Ann, FREED, Max
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREED HOLDINGS LIMITED

FREED HOLDINGS LIMITED is an active company incorporated on 11 July 1994 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. FREED HOLDINGS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02947182

LTD Company

Age

31 Years

Incorporated 11 July 1994

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

7 Whiteladies Road Clifton Bristol, BS8 1NN,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 18 March 2025
64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 11 July 1994To: 9 August 2012
Timeline

7 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Apr 22
Funding Round
Apr 22
New Owner
Mar 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FREED, Lesley Ann

Active
Whiteladies Road, BristolBS8 1NN
Secretary
Appointed 11 Jul 1994

FREED, David Maxwell

Active
New Cavendish Street, LondonW1W 6XH
Born March 1954
Director
Appointed 11 Jul 1994

FREED, Lesley Ann

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951
Director
Appointed 27 Jul 1995

FREED, Max

Active
Whiteladies Road, BristolBS8 1NN
Born June 1984
Director
Appointed 01 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jul 1994
Resigned 11 Jul 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jul 1994
Resigned 11 Jul 1994

Persons with significant control

3

2 Active
1 Ceased

Lesley Ann Freed

Active
Whiteladies Road, BristolBS8 1NN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2023

Mrs Lesley Ann Freed

Ceased
Whiteladies Road, BristolBS8 1NN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr David Maxwell Freed

Active
New Cavendish Street, LondonW1W 6XH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2021
CC04CC04
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
88(3)88(3)
Legacy
10 November 1994
88(2)O88(2)O
Legacy
8 August 1994
88(2)P88(2)P
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
288288
Incorporation Company
11 July 1994
NEWINCIncorporation