Background WavePink WaveYellow Wave

FREEWORTH LTD (04142175)

FREEWORTH LTD (04142175) is an active UK company. incorporated on 16 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FREEWORTH LTD has been registered for 25 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
04142175
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEWORTH LTD

FREEWORTH LTD is an active company incorporated on 16 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FREEWORTH LTD was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04142175

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB England
From: 12 April 2018To: 24 August 2025
22 Melton Street London NW1 2BW
From: 16 January 2001To: 12 April 2018
Timeline

14 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Left
Jan 11
Loan Secured
Nov 13
Loan Cleared
Jan 15
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 22 Mar 2022

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 01 Sept 2019

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 22 Mar 2022

JELLICOE, Paul Martin

Resigned
Floor, LondonEC3N 2LB
Secretary
Appointed 30 Jan 2001
Resigned 09 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 31 Jan 2001

BROOKE SMITH, Simon Brewer Bentham

Resigned
41 Park Road, Kingston Upon ThamesKT1 4AS
Born July 1949
Director
Appointed 30 Jan 2001
Resigned 31 Dec 2010

CHAINEY, Paul Bertram

Resigned
Floor, LondonEC3N 2LB
Born September 1961
Director
Appointed 30 Jan 2001
Resigned 28 Feb 2020

JELLICOE, Paul Martin

Resigned
Floor, LondonEC3N 2LB
Born March 1960
Director
Appointed 30 Jan 2001
Resigned 09 Jan 2019

LOVE, Charles

Resigned
17 Crosswall, LondonEC3N 2LB
Born April 1982
Director
Appointed 24 Jul 2019
Resigned 04 Mar 2022

MADDEN, Michael Anthony

Resigned
Floor, LondonEC3N 2LB
Born June 1948
Director
Appointed 30 Jan 2001
Resigned 28 Feb 2018

SADDLER, Robin Bruce

Resigned
Holly Lodge 3 Pound Lane, SevenoaksTN13 3TB
Born December 1944
Director
Appointed 30 Jan 2001
Resigned 21 Dec 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jan 2001
Resigned 31 Jan 2001

Persons with significant control

1

17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 February 2018
MR05Certification of Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
353353
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
8 October 2004
288cChange of Particulars
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288cChange of Particulars
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
287Change of Registered Office
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Incorporation Company
16 January 2001
NEWINCIncorporation