Background WavePink WaveYellow Wave

FREETRICITY LIMITED (07421220)

FREETRICITY LIMITED (07421220) is an active UK company. incorporated on 27 October 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 LIMITED has been registered for 15 years. Current directors include BLEAZARD, Martin John, MOYS, Peter John, PATCHING, Leo Anthony John and 1 others.

Company Number
07421220
Status
active
Type
ltd
Incorporated
27 October 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, PATCHING, Leo Anthony John, WILLIAMS, Paul Barrington
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREETRICITY LIMITED

FREETRICITY LIMITED is an active company incorporated on 27 October 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 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07421220

LTD Company

Age

15 Years

Incorporated 27 October 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: Unaudited Abridged

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 27 October 2025 (6 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FREETRICITY PLC
From: 24 February 2011To: 14 December 2015
FREETRICITY HOLDINGS PLC
From: 27 October 2010To: 24 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: 27 October 2010To: 6 December 2019
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Aug 13
Loan Cleared
Sept 14
Funding Round
Nov 15
Director Left
Mar 16
Loan Secured
Jan 17
Loan Cleared
Dec 17
Director Joined
Jan 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MOYS, Peter

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 27 Oct 2010

BLEAZARD, Martin John

Active
Filament Walk, LondonSW18 4GQ
Born February 1969
Director
Appointed 27 Oct 2010

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 27 Oct 2010

PATCHING, Leo Anthony John

Active
Filament Walk, LondonSW18 4GQ
Born December 1983
Director
Appointed 01 Jan 2020

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 27 Oct 2010

WAY, Benjamin

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1980
Director
Appointed 27 Oct 2010
Resigned 24 Feb 2016

Persons with significant control

1

Mr Paul Barrington Williams

Active
Filament Walk, LondonSW18 4GQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
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 Unaudited Abridged
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
14 December 2015
CERT10CERT10
Re Registration Memorandum Articles
14 December 2015
MARMAR
Resolution
14 December 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 December 2015
RR02RR02
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Gazette Filings Brought Up To Date
8 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Gazette Filings Brought Up To Date
2 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Legacy
14 April 2011
MG01MG01
Certificate Change Of Name Company
24 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
27 October 2010
NEWINCIncorporation