Background WavePink WaveYellow Wave

FREIGHT FILTER LTD (08646334)

FREIGHT FILTER LTD (08646334) is an active UK company. incorporated on 12 August 2013. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. FREIGHT FILTER LTD has been registered for 12 years. Current directors include STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip.

Company Number
08646334
Status
active
Type
ltd
Incorporated
12 August 2013
Age
12 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT FILTER LTD

FREIGHT FILTER LTD is an active company incorporated on 12 August 2013 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. FREIGHT FILTER LTD was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

08646334

LTD Company

Age

12 Years

Incorporated 12 August 2013

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

40 - 42 High Street Maldon Essex CM9 5PN United Kingdom
From: 28 March 2017To: 1 August 2019
PO Box Suite 129 155 Minories London EC3N 1AD
From: 12 August 2013To: 28 March 2017
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Share Issue
Apr 17
Director Joined
Jul 21
Loan Secured
Mar 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 15 Dec 2014

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 28 Feb 2017

WATTS, Christopher Phillip

Active
West Station Business Park, MaldonCM9 6FF
Born October 1961
Director
Appointed 23 Jul 2021

DALGLEISH, Angus

Resigned
Minories, LondonEC3N 1AD
Born January 1985
Director
Appointed 12 Aug 2013
Resigned 28 Feb 2017

DALGLEISH, Ross

Resigned
High Street, MaldonCM9 5PN
Born November 1981
Director
Appointed 12 Aug 2013
Resigned 28 Feb 2017

WOOLNOUGH, Mark

Resigned
High Street, MaldonCM9 5PN
Born August 1979
Director
Appointed 12 Aug 2013
Resigned 28 Feb 2017

Persons with significant control

1

Woodland Group Limited

Active
West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 August 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Move Registers To Sail Company With New Address
4 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
12 August 2013
NEWINCIncorporation