Background WavePink WaveYellow Wave

FREEMAVENS LIMITED (08269001)

FREEMAVENS LIMITED (08269001) is an active UK company. incorporated on 25 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FREEMAVENS LIMITED has been registered for 13 years. Current directors include REID, Peter David, RUDMAN, Ben Charles, YARDLEY, Daniel John.

Company Number
08269001
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
REID, Peter David, RUDMAN, Ben Charles, YARDLEY, Daniel John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMAVENS LIMITED

FREEMAVENS LIMITED is an active company incorporated on 25 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FREEMAVENS LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08269001

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
53 Frith Street London W1D 4SN England
From: 18 June 2018To: 24 May 2021
3 Loughborough Street London SE11 5RB
From: 4 December 2015To: 18 June 2018
C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA
From: 11 January 2013To: 4 December 2015
50 London Road Newcastle Under Lyme Staffordshire ST5 1LL United Kingdom
From: 25 October 2012To: 11 January 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
Jul 17
Owner Exit
Oct 17
Director Left
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
May 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Left
Jun 21
Loan Cleared
Jun 23
Director Left
Jun 25
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 01 Sept 2020

RUDMAN, Ben Charles

Active
Bow Street, LondonWC2E 7AU
Born October 1976
Director
Appointed 13 Dec 2018

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 01 Sept 2020

HUNTER-LOVE, Ashley James Benjamin

Resigned
Loughborough Street, LondonSE11 5RB
Secretary
Appointed 14 Oct 2014
Resigned 09 Feb 2017

CRAISSATI, Andrew Charles

Resigned
Loughborough Street, LondonSE11 5RB
Born July 1963
Director
Appointed 09 Jun 2016
Resigned 09 Feb 2017

DREYFUS, Sebastian Charles Heddon

Resigned
Lavenham Road, LondonSW18 5HF
Born June 1970
Director
Appointed 25 Oct 2012
Resigned 27 Jun 2013

GARCIA, Benjamin Alexis

Resigned
Loughborough Street, LondonSE11 5RB
Born October 1991
Director
Appointed 27 Jun 2013
Resigned 01 Oct 2014

MAUDE, Ian David

Resigned
Loughborough Street, LondonSE11 5RB
Born October 1965
Director
Appointed 09 Feb 2017
Resigned 09 Apr 2018

MOYSEOWICZ, Andrzej

Resigned
Frankfurt Road, LondonSE24 9NY
Born October 1979
Director
Appointed 25 Oct 2012
Resigned 19 Jun 2025

NEGUS-FANCEY, Callum

Resigned
Portland Road, LondonW11 4LQ
Born December 1989
Director
Appointed 25 Oct 2012
Resigned 09 Jun 2016

PALENGAT, Christopher Paul

Resigned
Broxash Road, LondonSW11 6AB
Born July 1962
Director
Appointed 25 Oct 2012
Resigned 30 Apr 2021

PRICE, Robin Mark Dodgson

Resigned
Loughborough Street, LondonSE11 5RB
Born April 1956
Director
Appointed 09 Feb 2017
Resigned 09 Apr 2018

PYPER, Simon John

Resigned
Frith Street, LondonW1D 4SN
Born November 1966
Director
Appointed 13 Dec 2018
Resigned 01 Sept 2020

SCOTT, Peter John

Resigned
Frith Street, LondonW1D 4SN
Born March 1947
Director
Appointed 09 Feb 2017
Resigned 04 Sept 2018

SELLICK, Martyn Charles

Resigned
Ravenscourt Park, LondonW6 0TH
Born September 1956
Director
Appointed 04 Jan 2013
Resigned 19 May 2013

Persons with significant control

3

1 Active
2 Ceased
Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 09 Feb 2017
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Loughborough Street, LondonSE11 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Legacy
22 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2019
SH19Statement of Capital
Legacy
22 May 2019
CAP-SSCAP-SS
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Sail Address Company
3 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Incorporation Company
25 October 2012
NEWINCIncorporation