Company NameFreelance Corner Limited
DirectorsAndrew Chamberlain and Joe Paul Woodhouse
Company StatusActive
Company Number12174904
CategoryPrivate Limited Company
Incorporation Date27 August 2019(4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAndrew Chamberlain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Joe Paul Woodhouse
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Australian,C
StatusCurrent
Appointed21 March 2024(4 years, 6 months after company formation)
Appointment Duration1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Christopher John Bryce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Heron House Dean Farrar Street
London
SW1H 0DX
Director NameMrs Caroline Louise Morgan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Peter Frederick Baynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Robert Gray Fulton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2020(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Matthew Richard Searle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2020(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMrs Julia Maria Hilger-Ellis
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed04 August 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2024)
RoleDirector - Programme Management
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2020(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2023)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

12 April 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 March 2022Change of details for The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 16 March 2022 (2 pages)
21 March 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2022 (1 page)
14 March 2022Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 March 2022 (1 page)
14 October 2021Appointment of Mrs Julia Maria Hilger-Ellis as a director on 4 August 2021 (2 pages)
14 October 2021Termination of appointment of Matthew Richard Searle as a director on 4 August 2021 (1 page)
14 October 2021Termination of appointment of Peter Frederick Baynham as a director on 4 August 2021 (1 page)
14 October 2021Appointment of Mr Andrew Chamberlain as a director on 4 August 2021 (2 pages)
14 October 2021Termination of appointment of Robert Gray Fulton as a director on 4 August 2021 (1 page)
12 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 May 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Heron House 10 Dean Farrar Street London SW1H 0DX on 6 May 2021 (1 page)
6 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
28 July 2020Memorandum and Articles of Association (27 pages)
28 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Appointment of Mr Matthew Richard Searle as a director on 11 July 2020 (2 pages)
15 July 2020Appointment of Mr Robert Gray Fulton as a director on 11 July 2020 (2 pages)
14 July 2020Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page)
20 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 17 April 2020 (2 pages)
20 April 2020Change of details for The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 27 August 2019 (2 pages)
20 April 2020Registered office address changed from 10 Heron House Dean Farrar Street London SW1H 0DX England to 27 Old Gloucester Street London WC1N 3AX on 20 April 2020 (1 page)
7 April 2020Appointment of Mrs Caroline Louise Morgan as a director on 30 March 2020 (2 pages)
7 April 2020Appointment of Mr Peter Frederick Baynham as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page)
16 March 2020Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 27 August 2019 (2 pages)
12 March 2020Withdrawal of a person with significant control statement on 12 March 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
10 March 2020Director's details changed for Mr Christopher John Bryce on 10 March 2020 (2 pages)
27 August 2019Incorporation
Statement of capital on 2019-08-27
  • GBP 1
(27 pages)