Background WavePink WaveYellow Wave

FREAK FANDANGO LIMITED (09912370)

FREAK FANDANGO LIMITED (09912370) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. FREAK FANDANGO LIMITED has been registered for 10 years. Current directors include STOCKWELL, Belinda Catherine.

Company Number
09912370
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
STOCKWELL, Belinda Catherine
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREAK FANDANGO LIMITED

FREAK FANDANGO LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. FREAK FANDANGO LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09912370

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BENTO GAMES LIMITED
From: 11 December 2015To: 4 October 2016
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 4 February 2022To: 6 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 9 March 2021To: 4 February 2022
111 Buckingham Palace Road 4th Floor London SW1W 0SR England
From: 23 March 2020To: 9 March 2021
Shell Mex House 80 Strand London WC2R 0DT England
From: 4 April 2017To: 23 March 2020
151 Wardour Street London W1F 8WE England
From: 20 April 2016To: 4 April 2017
4-6 Canfield Place London NW6 3BT United Kingdom
From: 11 December 2015To: 20 April 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STOCKWELL, Belinda Catherine

Active
Octagon Point, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022

BAILEY, David James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born July 1984
Director
Appointed 11 Dec 2015
Resigned 01 Mar 2021

CROFT, Paul James

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1984
Director
Appointed 01 Oct 2016
Resigned 01 Mar 2021

GELBER, Randy Scott

Resigned
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 01 Mar 2021
Resigned 21 Nov 2024

KHONA, Paras Pravinchandra

Resigned
Wardour Street, LondonW1F 8WE
Born May 1975
Director
Appointed 11 Dec 2015
Resigned 01 Oct 2016

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 01 Mar 2021
Resigned 24 Jun 2022

MOVEL, Michael Haig

Resigned
80 Strand, LondonWC2R 0DT
Born December 1975
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2017

TINKLER, Steven

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1982
Director
Appointed 06 Apr 2020
Resigned 01 Mar 2021

Persons with significant control

1

Octagon Point, LondonEC2V 6AA

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

69

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation