Background WavePink WaveYellow Wave

FREEDOM BOAT CLUB UK, LIMITED (04176183)

FREEDOM BOAT CLUB UK, LIMITED (04176183) is an active UK company. incorporated on 9 March 2001. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FREEDOM BOAT CLUB UK, LIMITED has been registered for 25 years. Current directors include FORAN, Julianne, KURCZEWSKI, David Joseph.

Company Number
04176183
Status
active
Type
ltd
Incorporated
9 March 2001
Age
25 years
Address
The Boathouse, Southampton, SO14 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORAN, Julianne, KURCZEWSKI, David Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM BOAT CLUB UK, LIMITED

FREEDOM BOAT CLUB UK, LIMITED is an active company incorporated on 9 March 2001 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FREEDOM BOAT CLUB UK, LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04176183

LTD Company

Age

25 Years

Incorporated 9 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BRUNSWICK EUROPE HOLDINGS LIMITED
From: 4 June 2001To: 12 January 2021
WINDOWSUMMER LIMITED
From: 9 March 2001To: 4 June 2001
Contact
Address

The Boathouse Town Quay Southampton, SO14 2AQ,

Previous Addresses

Freedom Boat Club Portsmouth Trafalgar Wharf Hamilton Road Portsmouth PO6 4PX United Kingdom
From: 11 July 2022To: 31 May 2024
100 New Bridge Street London EC4V 6JA
From: 16 March 2011To: 11 July 2022
Whitehouse Road Kidderminster Worcestershire DY10 1HT
From: 9 March 2001To: 16 March 2011
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Aug 11
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Nov 14
Capital Update
Nov 14
Director Left
Dec 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Oct 25
Director Left
Oct 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FORAN, Julianne

Active
26125 N. Riverwoods Blvd, Mettawa
Born June 1969
Director
Appointed 05 Jul 2018

KURCZEWSKI, David Joseph

Active
26125 N. Riverwoods Blvd, Mettawa
Born April 1986
Director
Appointed 06 Jul 2018

LOUBE, Nancy Jane

Resigned
26125 N. Riverwoods Blvd, Mettawa
Secretary
Appointed 01 Jul 2019
Resigned 20 May 2022

ZELISKO, Judith Pistaki

Resigned
26125 N. Riverwoods Blvd, Mettawa
Secretary
Appointed 17 Apr 2001
Resigned 01 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2001
Resigned 17 Apr 2001

COHN, Cecil Victor

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born February 1978
Director
Appointed 07 Jan 2021
Resigned 01 Oct 2025

FERNANDEZ, Arturo Gutierrez

Resigned
Town Quay, SouthamptonSO14 2AQ
Born October 1984
Director
Appointed 01 Aug 2023
Resigned 01 Oct 2025

GWILLIM, Ryan Michael

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born April 1979
Director
Appointed 03 Jun 2014
Resigned 06 Jul 2018

HARTMAN, Nancy Ann

Resigned
743 Waterford Drive, Grayslake
Born October 1965
Director
Appointed 28 Mar 2003
Resigned 04 Nov 2003

HORNER, Michael Ralph

Resigned
907 E North Path, Wheaton
Born August 1965
Director
Appointed 04 Nov 2003
Resigned 12 Jan 2004

LOUBE, Nancy Jane

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born September 1965
Director
Appointed 01 Jul 2019
Resigned 20 May 2022

MCCOY, Dustan

Resigned
1160 Regency Lane, Lake Forest
Born July 1949
Director
Appointed 17 Apr 2001
Resigned 28 Mar 2003

SLADNICK, Clifford

Resigned
343 Old Green Bay Road, Illinois
Born July 1956
Director
Appointed 17 Apr 2001
Resigned 28 Mar 2003

SMITH, Marschall Imboden

Resigned
344 Fremont Street, Woodstock
Born October 1944
Director
Appointed 28 Mar 2003
Resigned 02 Jul 2007

VANBERGEN, Francis Louis Desire

Resigned
Parc Industriel De Petie- Rechain, Veriers
Born November 1950
Director
Appointed 01 Sept 2004
Resigned 01 Dec 2016

VAUGHN, Marsha Theresa

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born January 1951
Director
Appointed 12 Jan 2005
Resigned 06 Jul 2018

WORTHY, Jason Stratton

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born October 1977
Director
Appointed 07 Jan 2021
Resigned 15 Dec 2022

ZELISKO, Judith Pistaki

Resigned
26125 N. Riverwoods Blvd, Mettawa
Born May 1950
Director
Appointed 29 Jun 2001
Resigned 01 Jul 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Mar 2001
Resigned 17 Apr 2001

Persons with significant control

1

N. Riverwoods Blvd, Mettawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 October 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
11 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Memorandum Articles
27 January 2021
MAMA
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Resolution
12 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Auditors Resignation Company
11 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 March 2015
AD04Change of Accounting Records Location
Legacy
24 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2014
SH19Statement of Capital
Legacy
24 November 2014
CAP-SSCAP-SS
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Memorandum Articles
21 February 2011
MEM/ARTSMEM/ARTS
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
25 March 2007
363aAnnual Return
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
244244
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
353353
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
15 August 2001
88(2)R88(2)R
Legacy
15 August 2001
123Notice of Increase in Nominal Capital
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Resolution
7 July 2001
RESOLUTIONSResolutions
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
9 March 2001
NEWINCIncorporation