Background WavePink WaveYellow Wave

FREEDOM LOGISTICS INTERNATIONAL LIMITED (04585384)

FREEDOM LOGISTICS INTERNATIONAL LIMITED (04585384) is an active UK company. incorporated on 8 November 2002. with registered office in Basildon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. FREEDOM LOGISTICS INTERNATIONAL LIMITED has been registered for 23 years. Current directors include CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell.

Company Number
04585384
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
Argent Court Sylvan Way, Basildon, SS15 6TH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell
SIC Codes
49410, 50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM LOGISTICS INTERNATIONAL LIMITED

FREEDOM LOGISTICS INTERNATIONAL LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Basildon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. FREEDOM LOGISTICS INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 49410, 50200, 51210)

Status

active

Active since 23 years ago

Company No

04585384

LTD Company

Age

23 Years

Incorporated 8 November 2002

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PRIME LOGISTICS INTERNATIONAL LIMITED
From: 8 November 2002To: 4 May 2021
Contact
Address

Argent Court Sylvan Way Southfields Business Park Basildon, SS15 6TH,

Previous Addresses

Arlington House West Station Business Park Spital Road Maldon CM9 6FF England
From: 27 March 2023To: 18 April 2024
11 Riverview Heaton Mersey Stockport SK4 3GN England
From: 21 July 2021To: 27 March 2023
Office 319, Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL England
From: 6 November 2017To: 21 July 2021
Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL England
From: 26 April 2017To: 6 November 2017
Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA
From: 9 January 2015To: 26 April 2017
Unit 204 Bedfont Industrial Park Challenge Road Ashford Middlesex TW15 1AX
From: 8 November 2002To: 9 January 2015
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Feb 10
Director Left
Nov 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Secured
May 17
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
May 20
Owner Exit
May 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 23
Director Left
Jan 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUTCHINSON, Jacqueline

Active
Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 20 Jan 2022

CHILDS, Kevan John

Active
Sylvan Way, BasildonSS15 6TH
Born April 1961
Director
Appointed 24 Jan 2022

HUTCHINSON, Jacqueline Ann

Active
West Station Business Park, MaldonCM9 6FF
Born July 1967
Director
Appointed 24 Jan 2022

NICHOLS, Ashley Russell

Active
West Station Business Park, MaldonCM9 6FF
Born April 1968
Director
Appointed 24 Jan 2022

CRAWFORD, Nicola Jane

Resigned
281 Feltham Hill Road, AshfordTW15 1LT
Secretary
Appointed 08 Nov 2002
Resigned 08 Jan 2015

HOUGHTON, Claire Melanie

Resigned
Riverview, StockportSK4 3GN
Secretary
Appointed 08 Jan 2015
Resigned 20 Jan 2022

WHITE, Peter James

Resigned
Cedar Court, PetersfieldGU31 4AE
Secretary
Appointed 08 Nov 2002
Resigned 08 Nov 2002

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 08 Nov 2002

CRAWFORD, Raymond

Resigned
281 Feltham Hill Road, AshfordTW15 1LT
Born May 1959
Director
Appointed 08 Nov 2002
Resigned 08 Jan 2015

GELLER, Christopher Robert

Resigned
Broadstone Mill, StockportSK5 7DL
Born April 1961
Director
Appointed 08 Jan 2015
Resigned 30 Apr 2020

HOUGHTON, Christopher John

Resigned
Riverview, StockportSK4 3GN
Born February 1958
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

MASON, Neil Stephen

Resigned
46 Hermitage Road, WokingGU21 8TQ
Born November 1970
Director
Appointed 01 Jul 2005
Resigned 06 Nov 2012

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 08 Nov 2002
Resigned 08 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher John Houghton

Ceased
Riverview, StockportSK4 3GN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Christopher Robert Geller

Ceased
Broadstone Mill, StockportSK5 7DL
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020
Sylvan Way, BasildonSS15 6TH

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

107

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Statement Of Companys Objects
21 January 2015
CC04CC04
Capital Name Of Class Of Shares
21 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
287Change of Registered Office
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
88(2)R88(2)R
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
88(2)R88(2)R
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
287Change of Registered Office
Incorporation Company
8 November 2002
NEWINCIncorporation