Background WavePink WaveYellow Wave

FREEDOM HOLDCO 1 LIMITED (15760164)

FREEDOM HOLDCO 1 LIMITED (15760164) is an active UK company. incorporated on 4 June 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FREEDOM HOLDCO 1 LIMITED has been registered for 1 year. Current directors include BATTY, Michael Robert, BURKE, James Peter, MELLISH, James Christopher and 4 others.

Company Number
15760164
Status
active
Type
ltd
Incorporated
4 June 2024
Age
1 years
Address
1 St. Peters Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATTY, Michael Robert, BURKE, James Peter, MELLISH, James Christopher, PACEY, Philip, STRANDBERG, Peter Anthony, VAUTIER, Nathan Alan, Mr., WOODS, Darren John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM HOLDCO 1 LIMITED

FREEDOM HOLDCO 1 LIMITED is an active company incorporated on 4 June 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FREEDOM HOLDCO 1 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15760164

LTD Company

Age

1 Years

Incorporated 4 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 4 June 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1 St. Peters Square Manchester, M2 3DE,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Feb 25
Share Issue
Feb 25
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
May 25
Director Left
May 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BATTY, Michael Robert

Active
ManchesterM2 3DE
Born April 1977
Director
Appointed 04 Jun 2024

BURKE, James Peter

Active
ManchesterM2 3DE
Born October 1983
Director
Appointed 04 Jun 2024

MELLISH, James Christopher

Active
ManchesterM2 3DE
Born March 1984
Director
Appointed 04 Jun 2024

PACEY, Philip

Active
ManchesterM2 3DE
Born July 1958
Director
Appointed 04 Jun 2024

STRANDBERG, Peter Anthony

Active
ManchesterM2 3DE
Born February 1985
Director
Appointed 04 Jun 2024

VAUTIER, Nathan Alan, Mr.

Active
St Peter's Square, ManchesterM2 3DE
Born February 1976
Director
Appointed 10 Mar 2025

WOODS, Darren John

Active
ManchesterM2 3DE
Born November 1968
Director
Appointed 04 Jun 2024

FLORSHEIM, Jon Joseph

Resigned
ManchesterM2 3DE
Born February 1960
Director
Appointed 04 Jun 2024
Resigned 30 Mar 2025

MCARTHUR, Neil

Resigned
ManchesterM2 3DE
Born December 1955
Director
Appointed 04 Jun 2024
Resigned 19 May 2025

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Resolution
25 March 2025
RESOLUTIONSResolutions
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
27 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2024
NEWINCIncorporation