Background WavePink WaveYellow Wave

FREEPY LIMITED (06973915)

FREEPY LIMITED (06973915) is an active UK company. incorporated on 27 July 2009. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FREEPY LIMITED has been registered for 16 years. Current directors include GREY, Abigail Victoria, MALAK, Sherif.

Company Number
06973915
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
604 High Road, Wembley, HA0 2AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREY, Abigail Victoria, MALAK, Sherif
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEPY LIMITED

FREEPY LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FREEPY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06973915

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

604 High Road Wembley, HA0 2AF,

Previous Addresses

, 36 the Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL
From: 27 July 2009To: 3 March 2023
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Mar 23
Director Joined
Mar 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREY, Abigail Victoria

Active
High Road, WembleyHA0 2AF
Born October 1979
Director
Appointed 03 Mar 2023

MALAK, Sherif

Active
High Road, WembleyHA0 2AF
Born March 1980
Director
Appointed 31 Mar 2024

MALAK, Sherif

Resigned
The Ridgeway, HarrowHA3 0LL
Born March 1980
Director
Appointed 27 Jul 2009
Resigned 10 Mar 2024

Persons with significant control

2

Ms Abigail Victoria Grey

Active
High Road, WembleyHA0 2AF
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023

Mr Sherif Malak

Active
High Road, WembleyHA0 2AF
Born March 1980

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

52

Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Incorporation Company
27 July 2009
NEWINCIncorporation