Background WavePink WaveYellow Wave

FREEMARKETFX LIMITED (07289573)

FREEMARKETFX LIMITED (07289573) is an active UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FREEMARKETFX LIMITED has been registered for 15 years. Current directors include ADAMS, Andrew Duncan, CROSSWELL, Charlotte Louise Benham, HUNN, Alexander and 4 others.

Company Number
07289573
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Unit 331-333 Metal Box Factory 30 Great Guildford Street, London, SE1 0HS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAMS, Andrew Duncan, CROSSWELL, Charlotte Louise Benham, HUNN, Alexander, KINGSTON, Louise, RAISBECK, Murray Alexander, RICCI, Richard Thomas, WHITTAKER, Guy
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMARKETFX LIMITED

FREEMARKETFX LIMITED is an active company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FREEMARKETFX LIMITED was registered 15 years ago.(SIC: 62012, 64999)

Status

active

Active since 15 years ago

Company No

07289573

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CEDEL CAPITAL LIMITED
From: 18 June 2010To: 22 November 2011
Contact
Address

Unit 331-333 Metal Box Factory 30 Great Guildford Street London, SE1 0HS,

Previous Addresses

Gg107 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom
From: 22 March 2019To: 24 July 2025
25 Moorgate London EC2R 6AY United Kingdom
From: 6 July 2016To: 22 March 2019
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 2 April 2015To: 6 July 2016
7-10 Adam Street London WC2N 6AA
From: 17 January 2012To: 2 April 2015
106 Wakehurst Road Battersea London SW11 6BT United Kingdom
From: 18 June 2010To: 17 January 2012
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Director Joined
Feb 14
Funding Round
Jul 14
Director Left
Jul 14
Funding Round
Jul 15
Director Joined
Jan 16
Funding Round
Jul 16
Share Issue
Jul 16
Funding Round
Jul 16
Funding Round
Feb 17
Funding Round
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Funding Round
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
42
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

KING, Jamie

Active
Metal Box Factory, LondonSE1 0HS
Secretary
Appointed 23 Jul 2025

ADAMS, Andrew Duncan

Active
30 Great Guildford Street, LondonSE1 0HS
Born August 1963
Director
Appointed 15 Jul 2024

CROSSWELL, Charlotte Louise Benham

Active
30 Great Guildford Street, LondonSE1 0HS
Born July 1972
Director
Appointed 01 Jul 2017

HUNN, Alexander

Active
30 Great Guildford Street, LondonSE1 0HS
Born February 1970
Director
Appointed 18 Jun 2010

KINGSTON, Louise

Active
Finsbury Circus, LondonEC2M 7EB
Born November 1981
Director
Appointed 22 Oct 2025

RAISBECK, Murray Alexander

Active
16 Bath Row, LincolnshirePE9 2QU
Born February 1978
Director
Appointed 22 Oct 2025

RICCI, Richard Thomas

Active
30 Great Guildford Street, LondonSE1 0HS
Born August 1962
Director
Appointed 23 Dec 2015

WHITTAKER, Guy

Active
30 Great Guildford Street, LondonSE1 0HS
Born September 1956
Director
Appointed 01 Nov 2020

HUNN, Alexander

Resigned
Metal Box Factory, LondonSE1 0HS
Secretary
Appointed 18 Jun 2010
Resigned 23 Jul 2025

DAVIDSON, Fraser Robert

Resigned
The Print Rooms, LondonSE1 0LH
Born May 1975
Director
Appointed 30 Nov 2011
Resigned 14 Dec 2017

DONALDSON, Matthew

Resigned
Adam Street, LondonWC2N 6AA
Born July 1973
Director
Appointed 10 Oct 2012
Resigned 31 May 2013

HOLGATE, Michael

Resigned
Finsbury Circus, LondonEC2M 7EB
Born June 1985
Director
Appointed 16 May 2023
Resigned 22 Oct 2025

LEECH, Ian Robert

Resigned
16 Bath Row, StamfordPE9 2QU
Born January 1960
Director
Appointed 08 Mar 2023
Resigned 22 Oct 2025

MATHEWS, Thomas Peter

Resigned
Wakehurst Road, LondonSW11 6BT
Born January 1973
Director
Appointed 18 Jun 2010
Resigned 19 Sept 2011

OVERTON, Martin John

Resigned
Adam Street, LondonWC2N 6AA
Born November 1964
Director
Appointed 23 Jan 2014
Resigned 14 Jul 2014

TOWNSEND, Mark Edward

Resigned
The Print Rooms, LondonSE1 0LH
Born May 1972
Director
Appointed 01 Jun 2013
Resigned 15 Aug 2017

WOOLHAM, Shirley Louise

Resigned
Peel Avenue, WakefieldWF2 7UA
Born December 1972
Director
Appointed 03 Apr 2020
Resigned 08 Mar 2023

WRAY AND ENTWISLE LTD

Resigned
Elderslie Street, GlasgowG3 7AW
Corporate director
Appointed 18 Jun 2010
Resigned 18 Jun 2010

Persons with significant control

1

Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

154

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
2 March 2023
RP04PSC02RP04PSC02
Second Filing Withdrawal Of A Person With Significant Control Statement
2 March 2023
RP04PSC09RP04PSC09
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2020
PSC09Update to PSC Statements
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Move Registers To Sail Company With New Address
2 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
19 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Resolution
6 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2013
AA01Change of Accounting Reference Date
Resolution
22 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Resolution
12 December 2011
RESOLUTIONSResolutions
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Incorporation Company
18 June 2010
NEWINCIncorporation