Background WavePink WaveYellow Wave

FREETOWN TERMINAL HOLDING LIMITED (07423971)

FREETOWN TERMINAL HOLDING LIMITED (07423971) is an active UK company. incorporated on 29 October 2010. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FREETOWN TERMINAL HOLDING LIMITED has been registered for 15 years. Current directors include BALZING, Philippe Jacques, FORMEY DE SAINT LOUVENT, Stanislas Marie Guy, JOUSLIN DE NORAY, Olivier Marie Rene and 1 others.

Company Number
07423971
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
C/O Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALZING, Philippe Jacques, FORMEY DE SAINT LOUVENT, Stanislas Marie Guy, JOUSLIN DE NORAY, Olivier Marie Rene, MELET, Eric Pierre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREETOWN TERMINAL HOLDING LIMITED

FREETOWN TERMINAL HOLDING LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FREETOWN TERMINAL HOLDING LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07423971

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

C/O Thrings Llp, 6 Drakes Meadow Penny Lane Swindon, SN3 3LL,

Previous Addresses

7th Floor 20 st. Andrew Street London EC4A 3AG England
From: 12 March 2018To: 12 June 2023
C/O C/O Thrings Llp 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 14 August 2014To: 12 March 2018
Friary Court 65 Crutched Friars London EC3N 2AE
From: 29 October 2010To: 14 August 2014
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THRINGS COMPANY SECRETARIAL LIMITED

Active
The Paragon, BristolBS1 6BX
Corporate secretary
Appointed 01 Jan 2015

BALZING, Philippe Jacques

Active
6 Drakes Meadow, SwindonSN3 3LL
Born August 1967
Director
Appointed 26 Oct 2022

FORMEY DE SAINT LOUVENT, Stanislas Marie Guy

Active
6 Drakes Meadow, SwindonSN3 3LL
Born September 1971
Director
Appointed 17 Apr 2015

JOUSLIN DE NORAY, Olivier Marie Rene

Active
6 Drakes Meadow, SwindonSN3 3LL
Born October 1960
Director
Appointed 29 Oct 2010

MELET, Eric Pierre

Active
6 Drakes Meadow, SwindonSN3 3LL
Born August 1967
Director
Appointed 29 Oct 2010

HFW NOMINEES LIMITED

Resigned
65 Crutched Friars, LondonEC3N 2AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 31 Dec 2014

BALLARD, Thierry Hubert Georges Emile

Resigned
Quai De Dion Bouton92811
Born May 1964
Director
Appointed 29 May 2013
Resigned 17 Apr 2015

DE POUILLY, Jean Marie Bertrand

Resigned
Quai De Dion Bouton, Puteaux
Born June 1960
Director
Appointed 26 Apr 2016
Resigned 26 Oct 2022

LAFONT, Dominique Marie Joseph Jean

Resigned
Quai De Dion Bouton, Puteaux Cedex92811
Born March 1961
Director
Appointed 29 Oct 2010
Resigned 29 May 2013

Persons with significant control

1

0 Active
1 Ceased
31-32 Quai De Dion-Bouton, Puteaux Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Incorporation Company
29 October 2010
NEWINCIncorporation