Company NameFraedom Holdings Limited
Company StatusDissolved
Company Number05288455
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NamesSpendvision Holdings Limited and FrÆDom Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Prini Patel Pithouse
StatusClosed
Appointed26 September 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 September 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 September 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Robert Henry Kirby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address50 Riddell Parade
Easternwick
Victoria
3185
Director NameFrancis Tilsley
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2004(2 days after company formation)
Appointment Duration1 month (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressPO Box 251
Armadale
Victoria
3143
Director NameWilliam Francis Brindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address7 Widgeon Way
Horsham
West Sussex
RH12 2LX
Director NameShane Douglas Bruhns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2004(1 month after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Director NameJulian Alex Steadman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Director NameMr William Francis Brindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Director NameMr David John Chegwidden Radcliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Director NameMr Simon Raymer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Director NameMr Kyle Ferguson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Director NameMs Charlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Jose Manuel Souto
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameMr Nicholas Bucksey
StatusResigned
Appointed07 March 2018(13 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2018)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Contact

Websitehttps://spendvision.com/
Telephone01256 312600
Telephone regionBasingstoke

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,588,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

3 October 2014Delivered on: 7 October 2014
Satisfied on: 23 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 30 September 2019 (18 pages)
14 October 2019Appointment of Ms. Sharon Julie Dean as a director on 10 October 2019 (2 pages)
14 October 2019Termination of appointment of Jose Manuel Souto as a director on 10 October 2019 (1 page)
14 October 2019Termination of appointment of Charlotte Mary Hogg as a director on 10 October 2019 (1 page)
14 October 2019Appointment of Mr. Robert Philip Livingston as a director on 10 October 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
29 July 2019Notification of Visa International Holdings Limited as a person with significant control on 7 March 2018 (2 pages)
29 July 2019Cessation of Hogg Robinson Plc as a person with significant control on 7 March 2018 (1 page)
8 July 2019Full accounts made up to 30 September 2018 (19 pages)
31 January 2019Termination of appointment of Nicholas Bucksey as a secretary on 26 September 2018 (1 page)
31 January 2019Appointment of Ms. Prini Patel Pithouse as a secretary on 26 September 2018 (2 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 April 2018Second filing of the annual return made up to 15 July 2013 (22 pages)
28 April 2018Second filing of the annual return made up to 15 July 2015 (22 pages)
28 April 2018Second filing of the annual return made up to 15 July 2014 (22 pages)
28 April 2018Second filing of the annual return made up to 16 November 2012 (22 pages)
27 March 2018Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to 1 Sheldon Square London W2 6TT on 27 March 2018 (1 page)
23 March 2018Termination of appointment of William Francis Brindle as a director on 5 March 2018 (1 page)
23 March 2018Termination of appointment of Keith John Burgess as a secretary on 5 March 2018 (1 page)
23 March 2018Termination of appointment of David John Chegwidden Radcliffe as a director on 5 March 2018 (1 page)
19 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
16 March 2018Appointment of Mr Nicholas Bucksey as a secretary on 7 March 2018 (2 pages)
16 March 2018Appointment of Mr Jose Manuel Souto as a director on 7 March 2018 (2 pages)
16 March 2018Appointment of Ms Charlotte Mary Hogg as a director on 7 March 2018 (2 pages)
16 March 2018Termination of appointment of Simon Raymer as a director on 7 March 2018 (1 page)
16 March 2018Termination of appointment of Kyle Ferguson as a director on 7 March 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (18 pages)
7 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 November 2016Full accounts made up to 31 March 2016 (19 pages)
15 November 2016Full accounts made up to 31 March 2016 (19 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,104,000
(5 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,104,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2018.
(6 pages)
19 June 2015Appointment of Mr Kyle Ferguson as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Kyle Ferguson as a director on 19 June 2015 (2 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Company name changed frædom holdings LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2015Change of name notice (2 pages)
15 June 2015Company name changed frædom holdings LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
14 April 2015Termination of appointment of Shane Douglas Bruhns as a director on 31 December 2014 (1 page)
14 April 2015Termination of appointment of Shane Douglas Bruhns as a director on 31 December 2014 (1 page)
25 February 2015Change of name notice (2 pages)
25 February 2015Company name changed spendvision holdings LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
25 February 2015Company name changed spendvision holdings LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
25 February 2015Change of name notice (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (14 pages)
12 January 2015Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Satisfaction of charge 052884550001 in full (1 page)
23 December 2014Satisfaction of charge 052884550001 in full (1 page)
7 October 2014Registration of charge 052884550001, created on 3 October 2014 (33 pages)
7 October 2014Registration of charge 052884550001, created on 3 October 2014 (33 pages)
7 October 2014Registration of charge 052884550001, created on 3 October 2014 (33 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,104,000
(5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,104,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2018.
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2018.
(6 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2018.
(7 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
9 October 2012Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
9 October 2012Director's details changed for Shane Douglas Bruhns on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Keith John Burgess on 9 October 2012 (1 page)
13 March 2012Appointment of Mr Simon Raymer as a director (2 pages)
13 March 2012Appointment of Mr David John Chegwidden Radcliffe as a director (2 pages)
13 March 2012Appointment of Mr David John Chegwidden Radcliffe as a director (2 pages)
13 March 2012Appointment of Mr Simon Raymer as a director (2 pages)
12 March 2012Appointment of Mr William Francis Brindle as a director (2 pages)
12 March 2012Termination of appointment of Julian Steadman as a director (1 page)
12 March 2012Appointment of Mr William Francis Brindle as a director (2 pages)
12 March 2012Termination of appointment of Julian Steadman as a director (1 page)
8 December 2011Annual return made up to 16 November 2011 (15 pages)
8 December 2011Annual return made up to 16 November 2011 (15 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
13 May 2011Termination of appointment of Robert Kirby as a director (2 pages)
13 May 2011Termination of appointment of Robert Kirby as a director (2 pages)
29 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
29 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
13 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
13 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
9 January 2009Return made up to 16/11/08; full list of members (7 pages)
9 January 2009Return made up to 16/11/08; full list of members (7 pages)
15 September 2008Return made up to 16/11/07; full list of members (7 pages)
15 September 2008Return made up to 16/11/07; full list of members (7 pages)
30 June 2008Director appointed julian alex steadman (3 pages)
30 June 2008Appointment terminated director william brindle (1 page)
30 June 2008Appointment terminated director william brindle (1 page)
30 June 2008Director appointed julian alex steadman (3 pages)
10 June 2008Full accounts made up to 31 March 2007 (15 pages)
10 June 2008Full accounts made up to 31 March 2007 (15 pages)
25 March 2008Director's change of particulars / shane bruhns / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / shane bruhns / 18/03/2008 (1 page)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 16/11/06; full list of members (7 pages)
11 January 2007Return made up to 16/11/06; full list of members (7 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 16/11/05; full list of members (7 pages)
12 January 2006Return made up to 16/11/05; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: abbey house, 282 farnborough road, farnborough, hampshire GU14 7NJ (1 page)
3 October 2005Statement of affairs (7 pages)
3 October 2005Ad 16/12/04--------- £ si 3077999@1=3077999 £ ic 1026001/4104000 (3 pages)
3 October 2005Statement of affairs (7 pages)
3 October 2005Ad 16/12/04--------- £ si 3077999@1=3077999 £ ic 1026001/4104000 (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: minerva house 5 montague close london SE1 9BB (1 page)
29 January 2005Ad 22/12/04--------- £ si 1026000@1=1026000 £ ic 1/1026001 (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Registered office changed on 29/01/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page)
29 January 2005Ad 22/12/04--------- £ si 1026000@1=1026000 £ ic 1/1026001 (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
25 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
16 November 2004Incorporation (45 pages)
16 November 2004Incorporation (45 pages)