Background WavePink WaveYellow Wave

FREEMAN JONES LIMITED (04348410)

FREEMAN JONES LIMITED (04348410) is an active UK company. incorporated on 7 January 2002. with registered office in Salford Quays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FREEMAN JONES LIMITED has been registered for 24 years. Current directors include KAY, Simon David, MCNEILL, Lee, STYLIANOU, Stephen Andrew and 1 others.

Company Number
04348410
Status
active
Type
ltd
Incorporated
7 January 2002
Age
24 years
Address
Blue Tower, Salford Quays, M50 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KAY, Simon David, MCNEILL, Lee, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMAN JONES LIMITED

FREEMAN JONES LIMITED is an active company incorporated on 7 January 2002 with the registered office located in Salford Quays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FREEMAN JONES LIMITED was registered 24 years ago.(SIC: 70221)

Status

active

Active since 24 years ago

Company No

04348410

LTD Company

Age

24 Years

Incorporated 7 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

GREGORY PENNINGTON (NATIONWIDE) LIMITED
From: 23 April 2002To: 15 January 2003
HAMSARD 2452 LIMITED
From: 7 January 2002To: 23 April 2002
Contact
Address

Blue Tower Mediacityuk Salford Quays, M50 2NT,

Previous Addresses

Blue Tower Mediacityuk Salford Quays M50 2NT United Kingdom
From: 16 April 2025To: 16 April 2025
Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
From: 15 April 2025To: 16 April 2025
Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Carlton House Vere Street Salford M50 2GQ
From: 7 January 2002To: 21 March 2014
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Dec 14
Owner Exit
Aug 18
Owner Exit
Mar 19
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Loan Secured
Oct 24
Director Left
Jan 25
Loan Cleared
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 18 Mar 2026

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2NT
Born April 1968
Director
Appointed 22 Mar 2002

MCNEILL, Lee

Active
Mediacityuk, Salford QuaysM50 2NT
Born February 1972
Director
Appointed 13 May 2021

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2NT
Born May 1969
Director
Appointed 22 Mar 2002

WARR, Jonathan Gavin

Active
Mediacityuk, Salford QuaysM50 2NT
Born April 1964
Director
Appointed 20 Nov 2013

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 22 Mar 2002
Resigned 05 Mar 2015

SWANN, Ryan David

Resigned
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Jan 2002
Resigned 22 Mar 2002

SOMERSET, Ian James

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1979
Director
Appointed 13 May 2021
Resigned 31 Dec 2024

WARE, Deborah

Resigned
Mosley Road, ManchesterM17 1FQ
Born February 1975
Director
Appointed 15 Dec 2014
Resigned 01 Apr 2022

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 Jan 2002
Resigned 22 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Mediacityuk, Salford QuaysM50 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Mosley Road, ManchesterM17 1FQ

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
Ceased 28 Feb 2019
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Auditors Resignation Company
27 July 2006
AUDAUD
Legacy
19 January 2006
363sAnnual Return (shuttle)
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
155(6)a155(6)a
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
155(6)a155(6)a
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 January 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Incorporation Company
7 January 2002
NEWINCIncorporation