Company Name44-Freedom Ltd
DirectorsPamela Angela Barrett and Reece Marco Dixon
Company StatusActive - Proposal to Strike off
Company Number12418847
CategoryPrivate Limited Company
Incorporation Date22 January 2020(4 years, 3 months ago)
Previous NameFreedom 1962 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Pamela Angela Barrett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Kindersley Way
Abbots Langley
WD5 0DQ
Director NameMr Reece Marco Dixon
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Kindersley Way
Abbots Langley
WD5 0DQ

Location

Registered Address86 Kindersley Way
Abbots Langley
WD5 0DQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

1 June 2023Change of details for Mr Reece Marco Dixon as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Reece Marco Dixon as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mrs Pamela Angela Barrett on 31 May 2023 (2 pages)
31 May 2023Registered office address changed from Chronicle Tower 80 Chronicle Tower 261B City Road London England EC1V 1AL United Kingdom to 86 Kindersley Way Abbots Langley WD5 0DQ on 31 May 2023 (1 page)
31 May 2023Director's details changed for Mr Reece Marco Dixon on 31 May 2023 (2 pages)
25 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
5 March 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 October 2021Registered office address changed from Chronicle Tower Chronicle Tower, 261B City Road Flat 80 London England EC1V 1AL United Kingdom to Chronicle Tower 80 Chronicle Tower 261B City Road London England EC1V 1AL on 22 October 2021 (1 page)
22 October 2021Registered office address changed from 34 Lauderdale Road Hunton Bridge Kings Langley WD4 8QB England to Chronicle Tower Chronicle Tower, 261B City Road Flat 80 London England EC1V 1AL on 22 October 2021 (1 page)
1 April 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
22 January 2020Incorporation
Statement of capital on 2020-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)