Background WavePink WaveYellow Wave

FREETRICITY OPERATIONS LTD (07471228)

FREETRICITY OPERATIONS LTD (07471228) is an active UK company. incorporated on 15 December 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 OPERATIONS LTD has been registered for 15 years. Current directors include BLEAZARD, Martin John, MOYS, Peter John, PATCHING, Leo Anthony John and 1 others.

Company Number
07471228
Status
active
Type
ltd
Incorporated
15 December 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 OPERATIONS LTD

FREETRICITY OPERATIONS LTD is an active company incorporated on 15 December 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 OPERATIONS LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07471228

LTD Company

Age

15 Years

Incorporated 15 December 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 30 September 2025 (6 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
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: 15 December 2010To: 6 December 2019
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Loan Cleared
Sept 13
Director Joined
Nov 13
Loan Secured
Nov 13
Director Left
May 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Nov 15
Director Left
Mar 16
Loan Cleared
Mar 16
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MOYS, Peter

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 15 Dec 2010

BLEAZARD, Martin John

Active
Filament Walk, LondonSW18 4GQ
Born February 1969
Director
Appointed 15 Dec 2010

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 15 Dec 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 15 Dec 2010

PLUMMER, David Milton

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 31 Dec 2013

WAY, Benjamin

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1980
Director
Appointed 15 Dec 2010
Resigned 24 Feb 2016

Persons with significant control

1

All Saints Passage, Wandsworth High Street, LondonSW18 1EP

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Legacy
16 March 2026
RPCH01RPCH01
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 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 Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 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
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
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
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Incorporation Company
15 December 2010
NEWINCIncorporation