Background WavePink WaveYellow Wave

FREAKY SHAKES LIMITED (11479584)

FREAKY SHAKES LIMITED (11479584) is an active UK company. incorporated on 24 July 2018. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). FREAKY SHAKES LIMITED has been registered for 7 years. Current directors include BURTON, Barbara Veronica.

Company Number
11479584
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Flat 16 St Albans House, Watford, WD17 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BURTON, Barbara Veronica
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREAKY SHAKES LIMITED

FREAKY SHAKES LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). FREAKY SHAKES LIMITED was registered 7 years ago.(SIC: 47290)

Status

active

Active since 7 years ago

Company No

11479584

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Flat 16 St Albans House 181 The Parade Watford, WD17 1NP,

Previous Addresses

8 st. John Street Chester Cheshire CH1 1DA England
From: 18 June 2019To: 2 September 2024
5 Hollyville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR United Kingdom
From: 24 April 2019To: 18 June 2019
8 st. John Street Chester CH1 1DA United Kingdom
From: 24 July 2018To: 24 April 2019
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Apr 23
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BURTON, Barbara Veronica

Active
181 The Parade, WatfordWD17 1NP
Born March 1956
Director
Appointed 30 Aug 2024

CAINE, Rebekah

Resigned
181 The Parade, WatfordWD17 1NP
Born August 1984
Director
Appointed 24 Jul 2018
Resigned 02 Sept 2024

COTTERILL-WARING, Nicholas Peter

Resigned
Holmfirth Road, OldhamOL3 7DR
Born August 1972
Director
Appointed 24 Apr 2019
Resigned 18 Jun 2019

IWANIER, Aron

Resigned
St. John Street, ChesterCH1 1DA
Born August 1979
Director
Appointed 07 Oct 2019
Resigned 26 Apr 2023

Persons with significant control

1

Miss Rebekah Caine

Active
181 The Parade, WatfordWD17 1NP
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2018
NEWINCIncorporation