Background WavePink WaveYellow Wave

FREEDOM FINANCE MORTGAGES LIMITED (08394319)

FREEDOM FINANCE MORTGAGES LIMITED (08394319) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FREEDOM FINANCE MORTGAGES LIMITED has been registered for 13 years. Current directors include DAWSON, David Robert.

Company Number
08394319
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAWSON, David Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM FINANCE MORTGAGES LIMITED

FREEDOM FINANCE MORTGAGES LIMITED is an active company incorporated on 7 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FREEDOM FINANCE MORTGAGES LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08394319

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ARO MONEY LIMITED
From: 25 August 2023To: 9 May 2024
ARO MORTGAGES LIMITED
From: 25 August 2023To: 25 August 2023
MONEIO LIMITED
From: 29 October 2013To: 25 August 2023
FREEDOM FINANCE LIMITED
From: 5 March 2013To: 29 October 2013
SAS D 1 LIMITED
From: 7 February 2013To: 5 March 2013
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
From: 18 November 2024To: 10 March 2025
Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR
From: 7 February 2013To: 18 November 2024
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 16
Director Left
Aug 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Apr 2021

DAWSON, David Robert

Active
Hanover Square, LondonW1S 1JJ
Born November 1983
Director
Appointed 17 Mar 2025

GEORGIOU, Nicola Jane

Resigned
Atlas Park, ManchesterM22 5PR
Born August 1972
Director
Appointed 01 Aug 2014
Resigned 31 May 2016

SCOTT, James William

Resigned
Atlas Park, ManchesterM22 5PR
Born March 1973
Director
Appointed 01 Aug 2014
Resigned 21 Aug 2018

SKINNER, Neill Jonathan

Resigned
Hanover Square, LondonW1S 1JJ
Born June 1971
Director
Appointed 01 Apr 2020
Resigned 17 Mar 2025

WAINWRIGHT, Mark Russell

Resigned
Atlas Park, ManchesterM22 5PR
Born September 1977
Director
Appointed 07 Feb 2013
Resigned 01 Apr 2020

Persons with significant control

1

Hanover Square, LondonW1S 1JJ

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
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2013
NEWINCIncorporation