Background WavePink WaveYellow Wave

THE FREEDOM FUND UK (08926428)

THE FREEDOM FUND UK (08926428) is an active UK company. incorporated on 6 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE FREEDOM FUND UK has been registered for 12 years. Current directors include BRYANT, Katharine May, CHANDRASEKHAR, Shruti, DOUST, Andrew Athol and 4 others.

Company Number
08926428
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2014
Age
12 years
Address
Lower Ground Floor, Caledonia House, London, N1 9NG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRYANT, Katharine May, CHANDRASEKHAR, Shruti, DOUST, Andrew Athol, GOCHMAN, Molly Sarah, PANDEY, Mahendra, SHAIKH, Asif, YUE, Michelle
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FREEDOM FUND UK

THE FREEDOM FUND UK is an active company incorporated on 6 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE FREEDOM FUND UK was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08926428

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Lower Ground Floor, Caledonia House 223 Pentonville Road London, N1 9NG,

Previous Addresses

Lighterman House the Freedom Fund 30 Wharfdale Road London N1 9RY England
From: 18 March 2020To: 23 November 2023
30 30 Wharfdale Road London N1 9RY England
From: 16 March 2020To: 18 March 2020
26/36 Lighterman House Wharfdale Road London N1 9RY
From: 18 November 2014To: 16 March 2020
11 Charles Street London W1J 5DW United Kingdom
From: 6 March 2014To: 18 November 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

JONES, Jennifer Margaret

Active
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 03 Sept 2025

BRYANT, Katharine May

Active
223 Pentonville Road, LondonN1 9NG
Born June 1983
Director
Appointed 09 Nov 2023

CHANDRASEKHAR, Shruti

Active
223 Pentonville Road, LondonN1 9NG
Born July 1983
Director
Appointed 17 Jan 2024

DOUST, Andrew Athol

Active
223 Pentonville Road, LondonN1 9NG
Born October 1969
Director
Appointed 24 May 2016

GOCHMAN, Molly Sarah

Active
223 Pentonville Road, LondonN1 9NG
Born April 1978
Director
Appointed 24 May 2016

PANDEY, Mahendra

Active
223 Pentonville Road, LondonN1 9NG
Born June 1985
Director
Appointed 10 Mar 2020

SHAIKH, Asif

Active
223 Pentonville Road, LondonN1 9NG
Born October 1982
Director
Appointed 17 Jan 2024

YUE, Michelle

Active
223 Pentonville Road, LondonN1 9NG
Born June 1966
Director
Appointed 17 Jan 2024

BALASUNDARAM, Dheepa

Resigned
Lighterman House, LondonN1 9RY
Secretary
Appointed 24 May 2016
Resigned 26 Jul 2018

MARSHALL, Zoe

Resigned
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 26 Jul 2018
Resigned 03 Jul 2025

ARYA, Gaurav, Dr

Resigned
The Freedom Fund, LondonN1 9RY
Born December 1979
Director
Appointed 14 Jul 2021
Resigned 02 Dec 2021

BALES, Kevin Brian, Prof

Resigned
The Freedom Fund, LondonN1 9RY
Born February 1952
Director
Appointed 06 Mar 2014
Resigned 09 Jul 2020

DOLBY, Natasha

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1978
Director
Appointed 05 Nov 2020
Resigned 02 May 2024

FORREST, Grace

Resigned
223 Pentonville Road, LondonN1 9NG
Born July 1993
Director
Appointed 05 Nov 2020
Resigned 09 Nov 2023

GOODING, Felicity Jane

Resigned
223 Pentonville Road, LondonN1 9NG
Born October 1980
Director
Appointed 24 May 2016
Resigned 09 Nov 2023

MARCUM, Edmund John

Resigned
Lighterman House, LondonN1 9RY
Born May 1968
Director
Appointed 24 May 2016
Resigned 10 Mar 2020

MCCORMICK, Alan James

Resigned
223 Pentonville Road, LondonN1 9NG
Born June 1974
Director
Appointed 06 Mar 2014
Resigned 09 Nov 2023

MENDENHALL, Lawrence

Resigned
Lighterman House, LondonN1 9RY
Born August 1970
Director
Appointed 24 May 2016
Resigned 03 Dec 2018

MILLER, Diane Edgerton

Resigned
The Freedom Fund, LondonN1 9RY
Born August 1956
Director
Appointed 25 Jul 2019
Resigned 23 Feb 2021

MUNDOL, Hisham

Resigned
Lighterman House, LondonN1 9RY
Born July 1971
Director
Appointed 24 May 2016
Resigned 10 Mar 2020

SAGIV, Amelia

Resigned
Building D, Suite D3100, San Francisco94129
Born March 1974
Director
Appointed 06 Mar 2014
Resigned 01 Mar 2016

SION, Philippe

Resigned
223 Pentonville Road, LondonN1 9NG
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 09 Nov 2023

Persons with significant control

1

Irving Place, New York

Nature of Control

Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Memorandum Articles
6 January 2020
MAMA
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Memorandum Articles
25 September 2014
MAMA
Resolution
25 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2014
CC04CC04
Incorporation Company
6 March 2014
NEWINCIncorporation