Background WavePink WaveYellow Wave

FREE FLOW BIDCO LIMITED (12155357)

FREE FLOW BIDCO LIMITED (12155357) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREE FLOW BIDCO LIMITED has been registered for 6 years. Current directors include DEL MAR, Sam, JOHNSON, Martin.

Company Number
12155357
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEL MAR, Sam, JOHNSON, Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE FLOW BIDCO LIMITED

FREE FLOW BIDCO LIMITED is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREE FLOW BIDCO LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12155357

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

AGHOCO 1878 LIMITED
From: 14 August 2019To: 7 October 2019
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ England
From: 16 September 2020To: 17 January 2022
47 Queen Anne Street Marylebone London W1G 9JG United Kingdom
From: 10 October 2019To: 16 September 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 14 August 2019To: 10 October 2019
Timeline

35 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Jun 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DEL MAR, Sam

Active
One America Square, LondonEC3N 2LS
Born April 1974
Director
Appointed 19 Jul 2024

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 14 Aug 2019
Resigned 07 Oct 2019

ANDERSON, James Edward

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1980
Director
Appointed 23 Mar 2020
Resigned 04 May 2022

ANDERSON, Richard John

Resigned
Queen Anne Street, LondonW1G 9JG
Born June 1967
Director
Appointed 23 Mar 2020
Resigned 23 Mar 2020

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 14 Apr 2022
Resigned 19 Jul 2024

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

GREEN, Thomas Lemay

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1983
Director
Appointed 14 Apr 2022
Resigned 19 Jul 2024

GREEN, Thomas Lemay

Resigned
Queen Anne Street, LondonW1G 9JG
Born April 1983
Director
Appointed 07 Oct 2019
Resigned 23 Mar 2020

HARPER, John David

Resigned
Queen Anne Street, LondonW1G 9JG
Born February 1972
Director
Appointed 07 Oct 2019
Resigned 10 Mar 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 14 Aug 2019
Resigned 07 Oct 2019

HOSKIN, Mark Ian

Resigned
Queen Anne Street, LondonW1G 9JG
Born March 1975
Director
Appointed 23 Mar 2020
Resigned 04 May 2022

HUGHES, Gareth

Resigned
Queen Anne Street, LondonW1G 9JG
Born January 1974
Director
Appointed 23 Mar 2020
Resigned 04 May 2022

MULCAHY, Pamela Anne Gabrielle

Resigned
Queen Anne Street, LondonW1G 9JG
Born August 1984
Director
Appointed 23 Mar 2020
Resigned 04 May 2022

QUICKSILVER, Danielle Hailey

Resigned
Queen Anne Street, LondonW1G 9JG
Born November 1986
Director
Appointed 23 Mar 2020
Resigned 04 May 2022

SHEARER, Richard John

Resigned
Queen Anne Street, LondonW1G 9JG
Born February 1964
Director
Appointed 23 Mar 2020
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 14 Aug 2019
Resigned 07 Oct 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 14 Aug 2019
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Resolution
7 October 2019
RESOLUTIONSResolutions
Incorporation Company
14 August 2019
NEWINCIncorporation