Background WavePink WaveYellow Wave

FREUD (HOLDINGS) LIMITED (07569691)

FREUD (HOLDINGS) LIMITED (07569691) is an active UK company. incorporated on 18 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FREUD (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert.

Company Number
07569691
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
1 Stephen Street, London, W1T 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREUD (HOLDINGS) LIMITED

FREUD (HOLDINGS) LIMITED is an active company incorporated on 18 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FREUD (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07569691

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Stephen Street London, W1T 1AL,

Previous Addresses

55 Newman Street London W1T 3EB
From: 18 March 2011To: 2 February 2015
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Jun 11
Share Issue
Apr 14
Funding Round
Apr 14
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 22
Owner Exit
Jun 23
Owner Exit
Sept 23
Capital Update
Dec 23
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HIRST, Rebecca Jane

Active
Stephen Street, LondonW1T 1AL
Secretary
Appointed 26 Aug 2014

BANKES, Rhydian Nicholas Wynne

Active
Stephen Street, LondonW1T 1AL
Born June 1983
Director
Appointed 27 Jan 2022

FREUD, Matthew Rupert

Active
Stephen Street, LondonW1T 1AL
Born November 1963
Director
Appointed 18 Mar 2011

HYDE, Matthew James

Resigned
Newman Street, LondonW1T 3EB
Secretary
Appointed 18 Mar 2011
Resigned 18 Nov 2013

MACDONALD, Robbie

Resigned
Newman Street, LondonW1T 3EB
Secretary
Appointed 18 Nov 2013
Resigned 26 Aug 2014

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 18 Mar 2011
Resigned 18 Mar 2011

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 18 Mar 2011
Resigned 18 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
London, EnglandW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 03 Jul 2023
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Legacy
19 December 2023
CAP-SSCAP-SS
Resolution
19 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Legacy
12 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2011
NEWINCIncorporation