Company NameVinegrid Limited
DirectorsMatthew Rupert Freud and Rhydian Nicholas Wynne Bankes
Company StatusActive
Company Number03839115
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NamesVinegrid Limited and Freud Networks Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(7 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMs Rebecca Jane Hirst
StatusCurrent
Appointed26 August 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Rhydian Nicholas Wynne Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameNicholas Jan Wiszowaty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParrocke Lodge
West Drive
Virginia Water
Surrey
GU25 4NA
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2001)
RoleSolicitor
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameMr Alexander John Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Marylands Road
London
W9 2DS
Director NameMr Svend Christoffer Stael Thykier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Connaught Square
London
W2 2HL
Secretary NameNicholas Jan Wiszowaty
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParrocke Lodge
West Drive
Virginia Water
Surrey
GU25 4NA
Secretary NameSarah Kate Eglise
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressHolwell Manor Farm
Holwell
Burford
Oxfordshire
OX18 4JS
Secretary NameMr Robbie MacDonald
StatusResigned
Appointed18 November 2013(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 August 2014)
RoleCompany Director
Correspondence Address55 Newman Street
London
W1T 3EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefreuds.com
Email address[email protected]
Telephone020 30036300
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100.1k at £1Freud (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£501,588
Cash£20,173
Current Liabilities£1,260,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

21 October 2020Delivered on: 28 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Satisfaction of charge 038391150001 in full (1 page)
28 October 2020Registration of charge 038391150002, created on 21 October 2020 (11 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 January 2019Accounts for a small company made up to 31 December 2017 (8 pages)
28 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 October 2016Registration of charge 038391150001, created on 29 September 2016 (18 pages)
3 October 2016Registration of charge 038391150001, created on 29 September 2016 (18 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,101
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,101
(3 pages)
2 February 2015Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,101
(3 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,101
(3 pages)
28 August 2014Termination of appointment of Robbie Macdonald as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Robbie Macdonald as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Ms Rebecca Jane Hirst as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Rebecca Jane Hirst as a secretary on 26 August 2014 (2 pages)
18 November 2013Termination of appointment of Sarah Eglise as a secretary (1 page)
18 November 2013Termination of appointment of Sarah Eglise as a secretary (1 page)
18 November 2013Appointment of Mr Robbie Macdonald as a secretary (1 page)
18 November 2013Appointment of Mr Robbie Macdonald as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,101
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,101
(3 pages)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 February 2010Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages)
23 February 2010Appointment of Sarah Kate Eglise as a secretary (3 pages)
23 February 2010Termination of appointment of Svendkristoffer Thykier as a director (2 pages)
23 February 2010Appointment of Sarah Kate Eglise as a secretary (3 pages)
23 February 2010Termination of appointment of Nicholas Wiszowaty as a director (2 pages)
23 February 2010Termination of appointment of Nicholas Wiszowaty as a director (2 pages)
23 February 2010Termination of appointment of Alexander Johnston as a director (2 pages)
23 February 2010Termination of appointment of Svendkristoffer Thykier as a director (2 pages)
23 February 2010Termination of appointment of Alexander Johnston as a director (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
10 March 2009Appointment terminated secretary nicholas wiszowaty (1 page)
10 March 2009Appointment terminated secretary nicholas wiszowaty (1 page)
13 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 September 2008Return made up to 10/09/08; full list of members (5 pages)
23 September 2008Director and secretary's change of particulars / nicholas wiszowaty / 23/09/2008 (1 page)
23 September 2008Director and secretary's change of particulars / nicholas wiszowaty / 23/09/2008 (1 page)
23 September 2008Return made up to 10/09/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 January 2008Return made up to 10/09/07; full list of members (3 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 10/09/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: 19-21 mortimer street london W1T 3DX (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 19-21 mortimer street london W1T 3DX (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 October 2006Return made up to 10/09/06; full list of members (9 pages)
17 October 2006Return made up to 10/09/06; full list of members (9 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 October 2005Company name changed freud networks LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed freud networks LIMITED\certificate issued on 20/10/05 (2 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
19 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 October 2004Return made up to 10/09/04; full list of members (9 pages)
4 October 2004Return made up to 10/09/04; full list of members (9 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 August 2004Registered office changed on 02/08/04 from: 19-21 mortimer street london W1T 3DX (1 page)
2 August 2004Registered office changed on 02/08/04 from: 19-21 mortimer street london W1T 3DX (1 page)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(9 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(9 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: windsor house 50 victoria street london SW1H 0HW (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 December 2001Registered office changed on 31/12/01 from: windsor house 50 victoria street london SW1H 0HW (1 page)
31 December 2001Secretary resigned (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Ad 05/09/00--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages)
11 July 2001Nc inc already adjusted 04/09/00 (1 page)
11 July 2001Nc inc already adjusted 04/09/00 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 05/09/00--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages)
11 July 2001Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
6 September 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 May 2000Company name changed vinegrid LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed vinegrid LIMITED\certificate issued on 11/05/00 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 120 east road london N1 6AA (1 page)
8 October 1999Registered office changed on 08/10/99 from: 120 east road london N1 6AA (1 page)
10 September 1999Incorporation (15 pages)
10 September 1999Incorporation (15 pages)