Background WavePink WaveYellow Wave

FREIGHTSOFT LTD (11393097)

FREIGHTSOFT LTD (11393097) is an active UK company. incorporated on 1 June 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in computer facilities management activities. FREIGHTSOFT LTD has been registered for 7 years. Current directors include MORGAN, Luke.

Company Number
11393097
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
MORGAN, Luke
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHTSOFT LTD

FREIGHTSOFT LTD is an active company incorporated on 1 June 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. FREIGHTSOFT LTD was registered 7 years ago.(SIC: 62030)

Status

active

Active since 7 years ago

Company No

11393097

LTD Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
From: 26 November 2020To: 27 June 2022
Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 27 October 2020To: 26 November 2020
Cloth Hall 150 Drake St Rochdale Lancashire OL16 1PX United Kingdom
From: 1 June 2018To: 27 October 2020
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Owner Exit
Oct 19
Funding Round
Oct 19
Director Left
Jun 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORGAN, Luke

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1987
Director
Appointed 13 Aug 2018

DENTON, Philip David

Resigned
150 Drake St, RochdaleOL16 1PX
Born January 1962
Director
Appointed 01 Jun 2018
Resigned 08 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
The Cotton Exchange, LiverpoolL3 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019

Mr Philip David Denton

Ceased
150 Drake St, RochdaleOL16 1PX
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Incorporation Company
1 June 2018
NEWINCIncorporation