Background WavePink WaveYellow Wave

FREETRICITY COMMERCIAL LTD (07322599)

FREETRICITY COMMERCIAL LTD (07322599) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FREETRICITY COMMERCIAL LTD has been registered for 15 years. Current directors include BLEAZARD, Martin John, MOYS, Peter John, WILLIAMS, Paul Barrington.

Company Number
07322599
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLEAZARD, Martin John, MOYS, Peter John, WILLIAMS, Paul Barrington
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREETRICITY COMMERCIAL LTD

FREETRICITY COMMERCIAL LTD is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FREETRICITY COMMERCIAL LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07322599

LTD Company

Age

15 Years

Incorporated 22 July 2010

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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FREETRICITY PHASE ONE LTD
From: 8 February 2011To: 14 April 2011
FREETRICITY LTD
From: 22 July 2010To: 8 February 2011
Contact
Address

No 1 Filament Walk Suite 216 London, SW18 4GQ,

Previous Addresses

1 Filament Walk Suite 203 London SW18 4GQ England
From: 6 December 2019To: 30 November 2021
Argyll House All Saints Passage London SW18 1EP
From: 22 July 2010To: 6 December 2019
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MOYS, Peter John

Active
All Saints Passage, LondonSW18 1EP
Secretary
Appointed 29 Apr 2011

BLEAZARD, Martin John

Active
Filament Walk, LondonSW18 4GQ
Born February 1969
Director
Appointed 29 Apr 2011

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 29 Apr 2011

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 22 Jul 2010

WAY, Benjamin Peter Bernard

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1980
Director
Appointed 22 Jul 2010
Resigned 24 Feb 2016

Persons with significant control

1

All Saints Passage, LondonSW18 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2010
NEWINCIncorporation