FREEDOM FACTORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSecretary's details changed for Mr Benjamin Nathaniel Villar Clarke on 2025-07-31

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Christian Daniel Clarke on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Mrs Robyn Lianne Clarke as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Mr Benjamin Nathaniel Villar Clarke as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Robyn Lianne Clarke on 2025-07-31

View Document

04/08/254 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Christian Daniel Clarke on 2025-07-31

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Benjamin Nathaniel Villar Clarke on 2025-07-31

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Director's details changed for Mr Christian Daniel Clarke on 2024-11-22

View Document

02/12/242 December 2024 Secretary's details changed for Mr Benjamin Nathaniel Villar Clarke on 2024-11-22

View Document

02/12/242 December 2024 Change of details for Mr Benjamin Nathaniel Villar Clarke as a person with significant control on 2024-11-22

View Document

02/12/242 December 2024 Director's details changed for Mrs Robyn Lianne Clarke on 2024-11-22

View Document

02/12/242 December 2024 Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2024-11-22

View Document

02/12/242 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mrs Robyn Lianne Clarke as a person with significant control on 2024-11-22

View Document

02/12/242 December 2024 Director's details changed for Mr Christian Daniel Clarke on 2024-11-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

11/10/2411 October 2024 Secretary's details changed for Mr Benjamin Nathaniel Clarke on 2024-10-06

View Document

11/10/2411 October 2024 Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 2024-10-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Christian Daniel Clarke on 2023-10-24

View Document

24/10/2324 October 2023 Secretary's details changed for Mr Benjamin Nathaniel Clarke on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mrs Robyn Lianne Clarke on 2023-10-24

View Document

16/10/2316 October 2023 Change of details for Mrs Robyn Lianne Clarke as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Director's details changed for Mrs Robyn Lianne Clarke on 2023-10-03

View Document

16/10/2316 October 2023 Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Director's details changed for Mr Benjamin Nathaniel Clarke on 2023-10-03

View Document

12/05/2312 May 2023 Registration of charge 121084740029, created on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Change of details for Mr Benjamin Nathaniel Clarke as a person with significant control on 2022-10-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Registration of charge 121084740027, created on 2021-12-17

View Document

22/12/2122 December 2021 Registration of charge 121084740026, created on 2021-12-22

View Document

13/12/2113 December 2021 Registration of charge 121084740024, created on 2021-12-13

View Document

13/12/2113 December 2021 Registration of charge 121084740025, created on 2021-12-13

View Document

03/12/213 December 2021 Registration of a charge with Charles court order to extend. Charge code 121084740023, created on 2021-04-27

View Document

01/12/211 December 2021 Registration of charge 121084740018, created on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 121084740019, created on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 121084740021, created on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 121084740022, created on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 121084740020, created on 2021-12-01

View Document

15/11/2115 November 2021 Registration of charge 121084740017, created on 2021-11-15

View Document

19/10/2119 October 2021 Registration of charge 121084740016, created on 2021-10-19

View Document

19/10/2119 October 2021 Registration of charge 121084740015, created on 2021-10-19

View Document

19/10/2119 October 2021 Registration of charge 121084740014, created on 2021-10-19

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/08/216 August 2021 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06

View Document

23/07/2123 July 2021 Registration of charge 121084740013, created on 2021-07-23

View Document

02/07/212 July 2021 Registration of charge 121084740012, created on 2021-06-30

View Document

29/06/2129 June 2021 Registration of charge 121084740011, created on 2021-06-29

View Document

29/06/2129 June 2021 Registration of charge 121084740010, created on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121084740006

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121084740004

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121084740005

View Document

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121084740003

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121084740002

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121084740001

View Document

06/11/206 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 06/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA ENGLAND

View Document

14/10/2014 October 2020 ADOPT ARTICLES 18/09/2020

View Document

14/10/2014 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 ADOPT ARTICLES 18/09/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

18/09/2018 September 2020 18/09/20 STATEMENT OF CAPITAL GBP 500

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR CHRISTIAN DANIEL CLARKE

View Document

17/10/1917 October 2019 ADOPT ARTICLES 03/10/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN LIANNE CLARKE

View Document

08/10/198 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 100

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL CLARKE / 03/10/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CLARKE

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/07/1917 July 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company