FREETRADE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Laura-Jane O'shea as a director on 2025-08-11

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

17/04/2517 April 2025 Termination of appointment of Paul James Brooking as a director on 2025-04-08

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Termination of appointment of Perry Rael Blacher as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Stuart Malcolm Chapman as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of John Duncan Baines as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Davide Fioranelli as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Harley Samuel Miller as a director on 2025-04-01

View Document

18/03/2518 March 2025 Director's details changed for Mr Viktor Nebehaj on 2025-03-17

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

02/01/252 January 2025 Appointment of Mr Davide Fioranelli as a director on 2025-01-02

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

12/12/2412 December 2024 Registered office address changed from Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ England to 145 City Road London EC1V 1AZ on 2024-12-12

View Document

02/12/242 December 2024 Registered office address changed from Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL England to Level 3, Wework Freetrade Limited, Level 3, Wework 145 City Road London EC1V 1AZ on 2024-12-02

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-27 with updates

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Adam Dodds as a director on 2024-07-08

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-18

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-10

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

02/11/232 November 2023 Registered office address changed from PO Box E1 6QL Level 2, the Truman Brewery Level 2, the Truman Brewery 91 Brick Lane London E1 6QL England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2023-11-02

View Document

01/11/231 November 2023 Registered office address changed from 10 Devonshire Square London EC2M 4YP England to PO Box E1 6QL Level 2, the Truman Brewery Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2023-11-01

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

04/08/234 August 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

15/04/2315 April 2023 Termination of appointment of Daniel Tedman as a secretary on 2023-04-05

View Document

15/04/2315 April 2023 Appointment of Mrs Philippa Daisy Verrecchia as a secretary on 2023-04-06

View Document

29/03/2329 March 2023 Cessation of Adam Dodds as a person with significant control on 2022-12-21

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

05/03/235 March 2023 Appointment of Mr Paul James Brooking as a director on 2023-02-23

View Document

09/01/239 January 2023 Appointment of Mr John Duncan Baines as a director on 2022-12-14

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

26/10/2226 October 2022 Appointment of Mr Stuart Malcolm Chapman as a director on 2022-08-24

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-05

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

01/11/211 November 2021 Registered office address changed from 32-38 Leman Street London E1 8EW England to 10 Devonshire Square London EC2M 4YP on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Adam Dodds as a person with significant control on 2021-05-07

View Document

01/11/211 November 2021 Termination of appointment of William James Turner as a director on 2021-11-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

30/10/2030 October 2020 20/08/20 STATEMENT OF CAPITAL GBP 5.459866

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

15/08/2015 August 2020 05/07/20 STATEMENT OF CAPITAL GBP 5.307982

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR PERRY RAEL BLACHER

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/04/2021 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 5.174736

View Document

25/02/2025 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 45471249.313806

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SECOND HOME 68 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

28/01/2028 January 2020 Registered office address changed from , Second Home 68 Hanbury Street, London, E1 5JL, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2020-01-28

View Document

28/01/2028 January 2020 Registered office address changed from , 32-38 32-38 Leman Street, London, E1 8EW, England to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2020-01-28

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 32-38 32-38 LEMAN STREET LONDON E1 8EW ENGLAND

View Document

02/12/192 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 4.651726

View Document

02/12/192 December 2019 21/08/19 STATEMENT OF CAPITAL GBP 4.545815

View Document

02/12/192 December 2019 14/10/19 STATEMENT OF CAPITAL GBP 4.547124

View Document

01/12/191 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 ADOPT ARTICLES 30/10/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE FIORANELLI / 01/11/2019

View Document

14/11/1914 November 2019 CESSATION OF DAVIDE FIORANELLI AS A PSC

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 4.541395

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 4.144281

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR DANIEL TEDMAN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CALUM MCWHIR

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR VIKTOR NEBEHAJ

View Document

28/09/1828 September 2018 Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, United Kingdom to Freetrade Limited Level 2, the Truman Brewery 91 Brick Lane London E1 6QL on 2018-09-28

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

26/09/1826 September 2018 CESSATION OF ANDRE MOHAMED AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE MOHAMED

View Document

26/06/1826 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 3.915634

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1816 April 2018 06/03/18 STATEMENT OF CAPITAL GBP 3.341417

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVIDE FIORANELLI / 14/06/2017

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DODDS / 14/07/2017

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DODDS / 14/07/2017

View Document

22/03/1822 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR CALUM MCWHIR

View Document

22/01/1822 January 2018 ALLOT SHA 22/12/2017

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY GROUPSHIP CONSULTING LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 06/07/17 STATEMENT OF CAPITAL GBP 3.182492

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE FIORANELLI / 14/06/2017

View Document

02/05/172 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 3.182471

View Document

29/04/1729 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 3.182471

View Document

21/04/1721 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 07/09/16 STATEMENT OF CAPITAL GBP 2.482352

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 SUB-DIVISION 10/08/16

View Document

16/09/1616 September 2016 ADOPT ARTICLES 10/08/2016

View Document

18/04/1618 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2.2687

View Document

18/04/1618 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2.2687

View Document

18/04/1618 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2.2687

View Document

23/03/1623 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 1.8478

View Document

23/03/1623 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 2.1998

View Document

22/03/1622 March 2016 CORPORATE SECRETARY APPOINTED GROUPSHIP CONSULTING LIMITED

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ANDRE MOHAMED

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY NAOKO DODDS

View Document

23/02/1623 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 1.8433

View Document

08/12/158 December 2015 05/12/15 STATEMENT OF CAPITAL GBP 1.82

View Document

08/12/158 December 2015 05/12/15 STATEMENT OF CAPITAL GBP 1.001

View Document

05/12/155 December 2015 SECRETARY APPOINTED MRS. NAOKO DODDS

View Document

05/12/155 December 2015 DIRECTOR APPOINTED MR. DAVIDE FIORANELLI

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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