Company NameFree Friction Factory Ltd
DirectorWabaidh Ali
Company StatusActive
Company Number12524780
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wabaidh Ali
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(3 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Mario Beder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWestlink House 981 Great West Road
Brentford
TW8 9DN
Director NameMr Guerino Deleo
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlink House 981 Great West Road
Brentford
TW8 9DN
Director NameMr Mario Milano
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2020(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Antonio Maria Stimoli
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2023(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Mario Milano
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2023(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameFade Heaven Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address981 Great West Road
Brentford
TW8 9DN
Director NameKowalski Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address981 Great West Road
Brentford
TW8 9DN
Director NamePareto Limited (Corporation)
StatusResigned
Appointed27 May 2020(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2020)
Correspondence Address981 Great West Road
Brentford
TW8 9DN

Location

Registered Address24 Tax Suite 137 B Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2021Notification of Pareto Limited as a person with significant control on 22 January 2021 (1 page)
27 January 2021Notification of Kowalski Limited as a person with significant control on 26 November 2020 (1 page)
27 January 2021Cessation of Mario Milano as a person with significant control on 26 November 2020 (1 page)
27 January 2021Cessation of Guerino Deleo as a person with significant control on 26 November 2020 (1 page)
27 January 2021Notification of Fade Heaven Limited as a person with significant control on 26 November 2020 (1 page)
27 January 2021Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN United Kingdom to 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 27 January 2021 (1 page)
27 January 2021Cessation of Antonio Maria Stimoli as a person with significant control on 26 November 2020 (1 page)
24 November 2020Business park, po box 10055 ras al khaimah, uae (2 pages)
9 November 2020Appointment of Mr. Mario Milano as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Kowalski Limited as a director on 9 November 2020 (1 page)
5 October 2020Termination of appointment of Guerino Deleo as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Pareto Limited as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Fade Heaven Limited as a director on 5 October 2020 (1 page)
27 May 2020Cessation of Mario Beder as a person with significant control on 27 May 2020 (1 page)
27 May 2020Appointment of Pareto Limited as a director on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Mario Beder as a director on 27 May 2020 (1 page)
7 April 2020Change of details for Mr Mario Bender as a person with significant control on 18 March 2020 (2 pages)
7 April 2020Director's details changed for Fade Heaven Limited on 27 March 2020 (1 page)
7 April 2020Director's details changed for Kowalski Limited on 27 March 2020 (1 page)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 100
(37 pages)