Background WavePink WaveYellow Wave

FREUD 3.0 LIMITED (10242323)

FREUD 3.0 LIMITED (10242323) is an active UK company. incorporated on 21 June 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FREUD 3.0 LIMITED has been registered for 9 years. Current directors include BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert.

Company Number
10242323
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
1 Stephen Street, London, W1T 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREUD 3.0 LIMITED

FREUD 3.0 LIMITED is an active company incorporated on 21 June 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FREUD 3.0 LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10242323

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Stephen Street London, W1T 1AL,

Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
Loan Secured
Oct 16
Funding Round
Oct 16
New Owner
Jul 17
Loan Cleared
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 23
Owner Exit
Jun 23
Owner Exit
Sept 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BANKES, Rhydian Nicholas Wynne

Active
Stephen Street, LondonW1T 1AL
Born June 1983
Director
Appointed 10 Jan 2023

FREUD, Matthew Rupert

Active
Stephen Street, LondonW1T 1AL
Born November 1963
Director
Appointed 21 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
London, EnglandW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 03 Jul 2023

Mr Matthew Rupert Freud

Ceased
Stephen Street, LondonW1T 1AL
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Incorporation Company
21 June 2016
NEWINCIncorporation