Company NameWearefreak Ltd
DirectorsRomin Aliabadi and Stuart Alexander Willison
Company StatusActive
Company Number09308352
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Romin Aliabadi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleFilm / Animation Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 60 Dace Road
London
E3 2NQ
Director NameMr Stuart Alexander Willison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Ministry 79 Borough Road
London
SE1 1DN
Director NameMr Christian Neil Curtis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleSound Designer / Creative Technolog
Country of ResidenceEngland
Correspondence AddressThe Penthouse 60 Dace Road
London
E3 2NQ
Director NameMs Xenia Ortmann
Date of BirthJune 1992 (Born 31 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Ministry 79 Borough Road
London
SE1 1DN

Location

Registered AddressThe Ministry
79 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 1 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2020Appointment of Ms Xenia Ortmann as a director on 1 November 2020 (2 pages)
20 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
20 November 2020Cessation of Christian Neil Curtis as a person with significant control on 1 November 2020 (1 page)
25 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 August 2019Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to The Ministry 79 Borough Road London SE1 1DN on 8 August 2019 (1 page)
8 July 2019Appointment of Mr Stuart Alexander Willison as a director on 1 July 2019 (2 pages)
9 November 2018Registered office address changed from The Penthouse 60 Dace Road London E3 2NQ to 33 Ludgate Hill Birmingham B3 1EH on 9 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 12 November 2017 with updates (4 pages)
5 January 2018Director's details changed for Mr Romin Aliabadi on 2 October 2017 (2 pages)
5 January 2018Change of details for Mr Romin Aliabadi as a person with significant control on 2 October 2017 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (15 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (15 pages)
30 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)