Background WavePink WaveYellow Wave

FREELANDS FIG LIMITED (09299715)

FREELANDS FIG LIMITED (09299715) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FREELANDS FIG LIMITED has been registered for 11 years. Current directors include DEVEREUX, Mark Jonathan, DINARDO, Alessandro Carlo.

Company Number
09299715
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEVEREUX, Mark Jonathan, DINARDO, Alessandro Carlo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREELANDS FIG LIMITED

FREELANDS FIG LIMITED is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FREELANDS FIG LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09299715

LTD Company

Age

11 Years

Incorporated 6 November 2014

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 30 September 2025 (7 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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, Utopia Village 7 Chalcot Road, London, NW1 8LH, United Kingdom
From: 30 November 2020To: 2 October 2025
, Utopia Village Chalcot Road, London, NW1 8LH, England
From: 30 October 2020To: 30 November 2020
, 34 Park Street, London, W1K 2JD
From: 29 September 2015To: 30 October 2020
, 22 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom
From: 6 November 2014To: 29 September 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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

PALMER, Christopher

Resigned
Park Street, LondonW1K 2JD
Born November 1974
Director
Appointed 06 Nov 2014
Resigned 14 Feb 2020

RITCHIE, Alan Alexander

Resigned
Park Street, LondonW1K 2JD
Born December 1976
Director
Appointed 13 Apr 2017
Resigned 14 Feb 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Elisabeth Murdoch

Ceased
Paul Street, LondonEC2A 4NE
Born August 1968

Nature of Control

Significant influence or control as trust
Notified 31 Jan 2017
Ceased 31 Jan 2017
Park Street, LondonW1K 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 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
Incorporation Company
6 November 2014
NEWINCIncorporation