Background WavePink WaveYellow Wave

FREELANDS VENTURES LTD (09253091)

FREELANDS VENTURES LTD (09253091) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FREELANDS VENTURES LTD has been registered for 11 years. Current directors include DEVEREUX, Mark Jonathan, DINARDO, Alessandro Carlo, MURDOCH, Elisabeth and 1 others.

Company Number
09253091
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEVEREUX, Mark Jonathan, DINARDO, Alessandro Carlo, MURDOCH, Elisabeth, WRIGHT, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREELANDS VENTURES LTD

FREELANDS VENTURES LTD is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FREELANDS VENTURES LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09253091

LTD Company

Age

11 Years

Incorporated 7 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Utopia Village 7 Chalcot Road London NW1 8LH England
From: 12 October 2020To: 2 October 2025
34 Park Street London W1K 2JD
From: 29 September 2015To: 12 October 2020
22 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 7 October 2014To: 29 September 2015
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEVEREUX, Mark Jonathan

Active
Paul Street, LondonEC2A 4NE
Born August 1956
Director
Appointed 14 Feb 2020

DINARDO, Alessandro Carlo

Active
Paul Street, LondonEC2A 4NE
Born January 1981
Director
Appointed 14 Feb 2020

MURDOCH, Elisabeth

Active
Paul Street, LondonEC2A 4NE
Born August 1968
Director
Appointed 01 Jan 2015

WRIGHT, Tom

Active
Paul Street, LondonEC2A 4NE
Born October 1979
Director
Appointed 01 Jan 2015

PALMER, Christopher

Resigned
Hills Road, CambridgeCB2 1JP
Born November 1974
Director
Appointed 07 Oct 2014
Resigned 14 Feb 2020

Persons with significant control

1

Park Street, LondonW1K 2JD

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Incorporation Company
7 October 2014
NEWINCIncorporation