Background WavePink WaveYellow Wave

FREEDOM SERVICES LIMITED (10643901)

FREEDOM SERVICES LIMITED (10643901) is an active UK company. incorporated on 28 February 2017. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FREEDOM SERVICES LIMITED has been registered for 9 years. Current directors include BOSWELL, Matthew James, EMILIUS, Chantel Cherelle, MAYOR, Luke and 2 others.

Company Number
10643901
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Biz Space, Cheadle Place, Cheadle, SK8 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOSWELL, Matthew James, EMILIUS, Chantel Cherelle, MAYOR, Luke, WHITE, Samantha, WILLIAMS, David John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM SERVICES LIMITED

FREEDOM SERVICES LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FREEDOM SERVICES LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10643901

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Biz Space, Cheadle Place Stockport Road Cheadle, SK8 2JX,

Previous Addresses

Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom
From: 28 February 2017To: 20 September 2021
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Sept 18
Director Left
Feb 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Apr 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LUMSDON, Eleanor Mary

Active
Stockport Road, CheadleSK8 2JX
Secretary
Appointed 28 Feb 2017

BOSWELL, Matthew James

Active
Stockport Road, CheadleSK8 2JX
Born January 1971
Director
Appointed 02 Jan 2024

EMILIUS, Chantel Cherelle

Active
Stockport Road, CheadleSK8 2JX
Born October 1988
Director
Appointed 02 Jan 2024

MAYOR, Luke

Active
Stockport Road, CheadleSK8 2JX
Born January 1981
Director
Appointed 02 Jan 2024

WHITE, Samantha

Active
Stockport Road, CheadleSK8 2JX
Born April 1975
Director
Appointed 28 Feb 2017

WILLIAMS, David John

Active
Stockport Road, CheadleSK8 2JX
Born December 1961
Director
Appointed 02 Jan 2024

HOLLAND, Daniel Paul

Resigned
Stockport Road, CheadleSK8 2JX
Born December 1980
Director
Appointed 02 Jan 2024
Resigned 31 May 2025

MITCHELL, Joshua Elliott

Resigned
Stockport Road, CheadleSK8 2JX
Born March 1991
Director
Appointed 02 Jan 2024
Resigned 24 Feb 2025

SAGGU, Jasvinder Singh, Dr

Resigned
Three Acres Lane, CheadleSK8 6RL
Born June 1962
Director
Appointed 07 Sept 2018
Resigned 27 Jan 2019

WEBB, Richard Leonard

Resigned
Stockport Road, CheadleSK8 2JX
Born February 1963
Director
Appointed 02 Jan 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Stockport Road, CheadleSK8 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017

Ms Samantha White

Ceased
Stockport Road, CheadleSK8 2JX
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Feb 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Incorporation Company
28 February 2017
NEWINCIncorporation