Background WavePink WaveYellow Wave

FREETRICITY SOLAR ASSETS COMPANY LIMITED (07814184)

FREETRICITY SOLAR ASSETS COMPANY LIMITED (07814184) is an active UK company. incorporated on 18 October 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. FREETRICITY SOLAR ASSETS COMPANY LIMITED has been registered for 14 years. Current directors include MOYS, Peter John, WILLIAMS, Paul Barrington.

Company Number
07814184
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MOYS, Peter John, WILLIAMS, Paul Barrington
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREETRICITY SOLAR ASSETS COMPANY LIMITED

FREETRICITY SOLAR ASSETS COMPANY LIMITED is an active company incorporated on 18 October 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. FREETRICITY SOLAR ASSETS COMPANY LIMITED was registered 14 years ago.(SIC: 35140)

Status

active

Active since 14 years ago

Company No

07814184

LTD Company

Age

14 Years

Incorporated 18 October 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 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FREETRICITY COMMERCIAL OCTOBER LIMITED
From: 18 October 2011To: 29 October 2012
Contact
Address

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

Previous Addresses

No 1 Filament Walk Suite 216 London SW18 4GQ England
From: 30 November 2021To: 30 November 2021
No 1 Filament Walk Suite 203 London SW18 4GQ England
From: 5 August 2021To: 30 November 2021
Argyll House All Saints Passage Wandsworth London SW18 1EP
From: 18 October 2011To: 5 August 2021
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jul 14
Director Joined
Mar 15
Funding Round
Oct 15
Director Left
Nov 20
Director Left
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 18 Oct 2011

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 18 Oct 2011

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 18 Oct 2011

BLEAZARD, Martin John

Resigned
Filament Walk, LondonSW18 4GQ
Born February 1969
Director
Appointed 18 Oct 2011
Resigned 20 Mar 2026

WAY, Benjamin Peter Bernard

Resigned
All Saints Passage, LondonSW18 1EP
Born September 1980
Director
Appointed 31 Dec 2013
Resigned 31 Jan 2020

Persons with significant control

1

Mr Paul Barrington Williams

Active
Filament Walk, LondonSW18 4GQ
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
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
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2015
RP04RP04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2011
NEWINCIncorporation