Background WavePink WaveYellow Wave

CARL FREEDMAN LTD (03970731)

CARL FREEDMAN LTD (03970731) is an active UK company. incorporated on 12 April 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARL FREEDMAN LTD has been registered for 25 years.

Company Number
03970731
Status
active
Type
ltd
Incorporated
12 April 2000
Age
25 years
Address
C/O Hilton Consulting Canalot Studios, London, W10 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARL FREEDMAN LTD

CARL FREEDMAN LTD is an active company incorporated on 12 April 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARL FREEDMAN LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03970731

LTD Company

Age

25 Years

Incorporated 12 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

COUNTER EDITIONS LIMITED
From: 7 September 2000To: 20 September 2007
CULTURE ONE LIMITED
From: 10 May 2000To: 7 September 2000
SWIFT DIRECTORS LIMITED
From: 12 April 2000To: 10 May 2000
Contact
Address

C/O Hilton Consulting Canalot Studios 222 Kensal Road London, W10 5BN,

Previous Addresses

C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 13 September 2021To: 9 July 2025
119 the Hub 300 Kensal Road London W10 5BE United Kingdom
From: 4 September 2017To: 13 September 2021
2nd Floor 145-157 st John Street London EC1V 4PY
From: 12 April 2000To: 4 September 2017
Timeline

4 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Apr 00
Share Buyback
Aug 12
Loan Secured
May 19
Loan Secured
Jun 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Capital Return Purchase Own Shares
30 August 2012
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Certificate Change Of Name Company
20 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
28 September 2005
88(2)R88(2)R
Legacy
12 September 2005
169169
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
9 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
31 July 2003
244244
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
10 September 2001
288cChange of Particulars
Legacy
21 August 2001
288cChange of Particulars
Legacy
30 July 2001
363aAnnual Return
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
6 November 2000
88(2)R88(2)R
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
123Notice of Increase in Nominal Capital
Resolution
21 September 2000
RESOLUTIONSResolutions
Resolution
21 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
287Change of Registered Office
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2000
NEWINCIncorporation