Company NameFreeda UK Limited
DirectorsAndrea Scotti Calderini and Jamie Benedict Jouning
Company StatusActive
Company Number12000852
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrea Scotti Calderini
Date of BirthJune 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStylus Building 116 Old Street
London
EC1V 9BG
Director NameMr Jamie Benedict Jouning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressStylus Building 116 Old Street
London
EC1V 9BG
Director NameMr Andrea Scotti Calderini
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Morimondo 2/3 .
Milano
Mi 20143
Director NameMr Gianluigi Casole
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Morimondo 2/3 .
Milano
Mi 20143
Director NameMs Joanna Lilly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStylus Building 116 Old Street
London
EC1V 9BG
Director NameMrs Catherine Olga Becker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 116 Old Street
London
EC1V 9BG

Location

Registered AddressStylus Building
116 Old Street
London
EC1V 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

5 October 2023Appointment of Mr Jamie Benedict Jouning as a director on 4 October 2023 (2 pages)
12 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Catherine Olga Becker as a director on 28 March 2022 (1 page)
25 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
6 October 2021Appointment of Mrs Catherine Olga Becker as a director on 23 September 2021 (2 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 November 2020Appointment of Mr Andrea Scotti Calderini as a director on 5 November 2020 (2 pages)
10 November 2020Termination of appointment of Joanna Lilly as a director on 5 November 2020 (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 June 2020Memorandum and Articles of Association (25 pages)
23 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Andrea Scotti Calderini as a director on 30 September 2019 (1 page)
2 December 2019Termination of appointment of Gianluigi Casole as a director on 30 September 2019 (1 page)
16 October 2019Notification of Alven Capital Partners as a person with significant control on 16 May 2019 (1 page)
16 October 2019Withdrawal of a person with significant control statement on 16 October 2019 (2 pages)
18 July 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
1 July 2019Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to Stylus Building 116 Old Street London EC1V 9BG on 1 July 2019 (1 page)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 100
(45 pages)