Background WavePink WaveYellow Wave

FREEWELL ASSOCIATES LTD (08988974)

FREEWELL ASSOCIATES LTD (08988974) is an active UK company. incorporated on 9 April 2014. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. FREEWELL ASSOCIATES LTD has been registered for 12 years. Current directors include MANSELL, Richard Harvey.

Company Number
08988974
Status
active
Type
ltd
Incorporated
9 April 2014
Age
12 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MANSELL, Richard Harvey
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEWELL ASSOCIATES LTD

FREEWELL ASSOCIATES LTD is an active company incorporated on 9 April 2014 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. FREEWELL ASSOCIATES LTD was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08988974

LTD Company

Age

12 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 5 May 2016To: 14 September 2025
2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL
From: 7 May 2014To: 5 May 2016
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 April 2014To: 7 May 2014
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
May 16
Director Joined
May 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MANSELL, Richard Harvey

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1961
Director
Appointed 06 Apr 2016

MANSELL, Richard

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 06 Jun 2014
Resigned 06 Apr 2016

DUNITZ, Michael Jeffrey

Resigned
Ide Hill, SevenoaksTN14 6BL
Born June 1945
Director
Appointed 06 Jun 2014
Resigned 06 Apr 2016

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Apr 2014
Resigned 07 May 2014

Persons with significant control

1

Mr Richard Harvey Mansell

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Sail Address Company With New Address
6 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Incorporation Company
9 April 2014
NEWINCIncorporation