Background WavePink WaveYellow Wave

THE FREEBOARD GROUP LIMITED (13031392)

THE FREEBOARD GROUP LIMITED (13031392) is an active UK company. incorporated on 19 November 2020. with registered office in Midhurst. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE FREEBOARD GROUP LIMITED has been registered for 5 years. Current directors include CUNNINGHAM, William Rupert Coldstream, DE FERRANTI, Ludovic Sebastian Ziani, LAKIN, Piers Thomas.

Company Number
13031392
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Hammerwood House, Midhurst, GU29 0PF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CUNNINGHAM, William Rupert Coldstream, DE FERRANTI, Ludovic Sebastian Ziani, LAKIN, Piers Thomas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FREEBOARD GROUP LIMITED

THE FREEBOARD GROUP LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Midhurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE FREEBOARD GROUP LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

13031392

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Hammerwood House Iping Midhurst, GU29 0PF,

Timeline

35 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
18
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 07 Mar 2021

CUNNINGHAM, William Rupert Coldstream

Active
Lynton Avenue, LondonW13 0EB
Born November 1969
Director
Appointed 01 Apr 2021

DE FERRANTI, Ludovic Sebastian Ziani

Active
College Lane, BasingstokeRG25 2QE
Born March 1990
Director
Appointed 01 Apr 2021

LAKIN, Piers Thomas

Active
Iping, MidhurstGU29 0PF
Born December 1991
Director
Appointed 19 Nov 2020

CLEVELY, Rupert John

Resigned
River, PetworthGU28 9AY
Born May 1957
Director
Appointed 01 Apr 2021
Resigned 07 Nov 2022

COOKE-PRIEST, Nicholas Charles Richard

Resigned
Tillington, PetworthGU28 9AH
Born February 1969
Director
Appointed 07 Nov 2022
Resigned 20 Nov 2025

HILDESLEY, Laurence George

Resigned
Penner Road, HavantPO9 1QN
Born May 1975
Director
Appointed 01 Apr 2021
Resigned 20 Nov 2025

LAKIN, Jonathan James

Resigned
Iping, MidhurstGU29 0PF
Born July 1989
Director
Appointed 01 Apr 2021
Resigned 20 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Jonathan James Lakin

Ceased
Iping, MidhurstGU29 0PF
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 20 May 2021

Mr Ludovic Sebastien De Ferranti

Ceased
College Lane, BasingstokeRG25 2QE
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 20 May 2021

Mr Piers Thomas Lakin

Ceased
Iping, MidhurstGU29 0PF
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 March 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Incorporation Company
19 November 2020
NEWINCIncorporation