Background WavePink WaveYellow Wave

FREEDOM NETWORK INTERNATIONAL (06256996)

FREEDOM NETWORK INTERNATIONAL (06256996) is an active UK company. incorporated on 23 May 2007. with registered office in Stafford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FREEDOM NETWORK INTERNATIONAL has been registered for 18 years. Current directors include D'SOUZA, Josh Lawrence, HARCOURT, Rebecca Dawn, RAI, Santosh Kumari and 3 others.

Company Number
06256996
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2007
Age
18 years
Address
Philanthropy House Priestly Court, Stafford, ST18 0LQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
D'SOUZA, Josh Lawrence, HARCOURT, Rebecca Dawn, RAI, Santosh Kumari, SLOAN, Gary Raymond, SWAMY, Kumar, YOUNG, Martin James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM NETWORK INTERNATIONAL

FREEDOM NETWORK INTERNATIONAL is an active company incorporated on 23 May 2007 with the registered office located in Stafford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FREEDOM NETWORK INTERNATIONAL was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06256996

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 23 May 2007

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Philanthropy House Priestly Court Staffordshire Technology Park Stafford, ST18 0LQ,

Previous Addresses

Philanthropy House Priestly Court Staffordshire Technology Park Staffordshire Technology Park Stafford ST18 0LQ England
From: 15 November 2024To: 15 November 2024
8 Hearn Court Stafford ST17 9QN England
From: 1 April 2016To: 15 November 2024
21 Rakeway Saughall Chester CH1 6AZ United Kingdom
From: 21 October 2015To: 1 April 2016
The Stables Offices Summerhill Road Wrexham Clwyd LL11 4YN
From: 23 December 2014To: 21 October 2015
39 Honor Oak Road Forest Hill London SE23 3SH
From: 23 May 2007To: 23 December 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Dec 15
Loan Cleared
Nov 18
Director Left
May 20
Director Joined
Mar 22
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

D'SOUZA, Josh Lawrence

Active
Priestly Court, StaffordST18 0LQ
Born April 1979
Director
Appointed 24 Mar 2022

HARCOURT, Rebecca Dawn

Active
Priestly Court, StaffordST18 0LQ
Born April 1968
Director
Appointed 07 Mar 2024

RAI, Santosh Kumari

Active
Elizabeth Road, HalesowenB63 4BQ
Born May 1969
Director
Appointed 04 Dec 2015

SLOAN, Gary Raymond

Active
Priestly Court, StaffordST18 0LQ
Born June 1961
Director
Appointed 23 May 2007

SWAMY, Kumar

Active
Hearn Court, StaffordST17 9QN
Born November 1959
Director
Appointed 12 Nov 2009

YOUNG, Martin James

Active
Priestly Court, StaffordST18 0LQ
Born October 1966
Director
Appointed 07 Oct 2009

CLARK, Mike

Resigned
Summerhill Road, WrexhamLL11 4YN
Secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2013

CROW, Alistair

Resigned
Hearn Court, StaffordST17 9QN
Secretary
Appointed 01 Aug 2013
Resigned 31 Dec 2018

WHARTON, Fiona

Resigned
52 Firby Road, BedaleDL8 2BH
Secretary
Appointed 23 May 2007
Resigned 31 Jul 2007

BEARDSMORE, Michael John

Resigned
Hearn Court, StaffordST17 9QN
Born April 1947
Director
Appointed 23 May 2007
Resigned 19 May 2020

D'SOUZA, Joseph, Dr

Resigned
Hearn Court, StaffordST17 9QN
Born September 1950
Director
Appointed 18 Mar 2008
Resigned 16 Aug 2024

SANDS, Paul

Resigned
Priestly Court, StaffordST18 0LQ
Born June 1954
Director
Appointed 23 May 2007
Resigned 14 Dec 2025
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation