Background WavePink WaveYellow Wave

UK FREEDOM LTD (09542408)

UK FREEDOM LTD (09542408) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 2 other business activities. UK FREEDOM LTD has been registered for 10 years. Current directors include MUTESCU, Maria Adriana.

Company Number
09542408
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MUTESCU, Maria Adriana
SIC Codes
70210, 74100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FREEDOM LTD

UK FREEDOM LTD is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 2 other business activities. UK FREEDOM LTD was registered 10 years ago.(SIC: 70210, 74100, 82990)

Status

active

Active since 10 years ago

Company No

09542408

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 10 January 2023To: 12 January 2026
C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
From: 14 April 2021To: 10 January 2023
28 Station House 6 Carriage Way London SE8 4BZ England
From: 26 March 2021To: 14 April 2021
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 26 March 2021
Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 17 September 2015To: 10 June 2019
Office 14 10-12 Baches Street London N1 6DL England
From: 14 July 2015To: 17 September 2015
Nkp House, 3rd Floor Front 93-95 Borough High Street London SE1 1NL England
From: 15 April 2015To: 14 July 2015
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jul 17
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 16 Dec 2024

ROMANETTO, Marco

Resigned
2 Portman Street, LondonW1H 6DU
Born June 1969
Director
Appointed 15 Apr 2015
Resigned 16 Dec 2024

Persons with significant control

1

Mr Marco Romanetto

Active
2 Portman Street, LondonW1H 6DU
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
15 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 May 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Miscellaneous
16 February 2018
MISCMISC
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Miscellaneous
16 October 2017
MISCMISC
Second Filing Notification Of A Person With Significant Control
11 October 2017
RP04PSC01RP04PSC01
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Incorporation Company
15 April 2015
NEWINCIncorporation