Company NameFreckl Ltd
DirectorWarren James Crane
Company StatusActive
Company Number11846852
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 2 months ago)
Previous NamePack Supply Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Director

Director NameMr Warren James Crane
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 123 203 Mare St Studios
London
E8 3JS

Location

Registered AddressUnit 123
203 Mare St Studios
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 May 2022Change of details for Mr Warren James Crane as a person with significant control on 20 May 2022 (2 pages)
23 May 2022Registered office address changed from 416 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Unit 123 203 Mare St Studios London E8 3JS on 23 May 2022 (1 page)
23 May 2022Director's details changed for Mr Warren James Crane on 20 May 2022 (2 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
28 February 2022Change of details for Mr Warren James Crane as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr Warren James Crane on 28 February 2022 (2 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Director's details changed for Mr Warren James Crane on 11 May 2021 (2 pages)
12 May 2021Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 416 Vox Studios 1-45 Durham Street London SE11 5JH on 12 May 2021 (1 page)
12 May 2021Change of details for Mr Warren James Crane as a person with significant control on 11 May 2021 (2 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
13 February 2020Change of details for Mr Warren James Crane as a person with significant control on 13 February 2020 (2 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
(3 pages)
15 July 2019Change of share class name or designation (2 pages)
15 July 2019Sub-division of shares on 15 June 2019 (4 pages)
1 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 100
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 80
(3 pages)
11 June 2019Registered office address changed from 159 Upper Chobham Road Camberley GU15 1EH United Kingdom to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 11 June 2019 (1 page)
11 June 2019Director's details changed for Mr Warren James Crane on 11 June 2019 (2 pages)
11 June 2019Change of details for Mr Warren James Crane as a person with significant control on 11 June 2019 (2 pages)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)