Background WavePink WaveYellow Wave

FREDDIE FLINTOFF ENTERPRISES LIMITED (04184220)

FREDDIE FLINTOFF ENTERPRISES LIMITED (04184220) is an active UK company. incorporated on 21 March 2001. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FREDDIE FLINTOFF ENTERPRISES LIMITED has been registered for 25 years. Current directors include FLINTOFF, Andrew, FLINTOFF, Rachael.

Company Number
04184220
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
264 Banbury Road Summertown, Oxford, OX2 7DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FLINTOFF, Andrew, FLINTOFF, Rachael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREDDIE FLINTOFF ENTERPRISES LIMITED

FREDDIE FLINTOFF ENTERPRISES LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FREDDIE FLINTOFF ENTERPRISES LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04184220

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

264 Banbury Road Summertown Oxford, OX2 7DY,

Previous Addresses

Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
From: 30 January 2023To: 18 April 2023
Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 13 July 2016To: 30 January 2023
C/O Sempar Accountancy and Tax Limited Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England
From: 31 March 2016To: 13 July 2016
C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford Shropshire TF2 9FT England
From: 1 August 2015To: 31 March 2016
The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd
From: 4 January 2014To: 1 August 2015
Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
From: 10 January 2012To: 4 January 2014
Unit 1 Hammersmith Studios 55a Yeldham Road London W6 8JF
From: 14 October 2011To: 10 January 2012
Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ
From: 21 March 2001To: 14 October 2011
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 11
Director Joined
Nov 11
New Owner
Mar 18
Director Left
Mar 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLINTOFF, Andrew

Active
Summertown, OxfordOX2 7DY
Born December 1977
Director
Appointed 02 May 2001

FLINTOFF, Rachael

Active
Summertown, OxfordOX2 7DY
Born April 1978
Director
Appointed 14 Feb 2007

HARRIS, Sarah

Resigned
17 York Street, MacclesfieldSK10 1GG
Secretary
Appointed 21 Mar 2001
Resigned 30 Sept 2011

TIMMIS, Steven John

Resigned
Hooters Hall Road, NewcastleST5 9QF
Secretary
Appointed 01 Jun 2015
Resigned 18 Apr 2016

C & A SECRETARIAL SERVICES LIMITED

Resigned
15 Alcester Road, StudleyB80 7AN
Corporate secretary
Appointed 21 Nov 2011
Resigned 20 Mar 2014

STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED

Resigned
Lincoln Croft, LichfieldWS14 0ND
Corporate secretary
Appointed 20 Mar 2014
Resigned 31 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

CHANDLER, Andrew Haydn, Mr

Resigned
Dukes Quay Mitchell Street, WarringtonWA4 6LS
Born April 1953
Director
Appointed 21 Mar 2001
Resigned 30 Sept 2011

THOMPSON, Richard William

Resigned
Golden Square, LondonW1F 9EE
Born October 1966
Director
Appointed 10 Oct 2011
Resigned 23 Mar 2020

Persons with significant control

2

Mrs Rachael Flintoff

Active
Summertown, OxfordOX2 7DY
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017

Mr Andrew Flintoff

Active
Summertown, OxfordOX2 7DY
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
30 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation