General information

Name:

Freetrade Ltd

Office Address:

10 Devonshire Square EC2M 4YP London

Number: 09797821

Incorporation date: 2015-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freetrade Limited,registered as Private Limited Company, that is located in 10 Devonshire Square, London. The headquarters' zip code is EC2M 4YP. This business has been 9 years in the UK. The firm's Companies House Reg No. is 09797821. The enterprise's declared SIC number is 62012 meaning Business and domestic software development. The firm's latest filed accounts documents cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2022-09-27.

The trademark of Freetrade is "freetrade". It was submitted in November, 2016 and its registration was completed by trademark office in February, 2017. The corporation will use their trademark untill November, 2026.

As the data suggests, this company was incorporated in 2015 and has been governed by ten directors, and out of them seven (Paul B., John B., Stuart C. and 4 remaining, listed below) are still in the management. In order to provide support to the directors, this company has been utilizing the expertise of Philippa V. as a secretary for the last one year.

Trade marks

Trademark UK00003198973
Trademark image:-
Trademark name:freetrade
Status:Registered
Filing date:2016-11-26
Date of entry in register:2017-02-24
Renewal date:2026-11-26
Owner name:Freetrade Ltd
Owner address:86-90 Paul Street, London, United Kingdom, EC2A 4NE

Financial data based on annual reports

Company staff

Philippa V.

Role: Secretary

Appointed: 06 April 2023

Latest update: 13 January 2024

Paul B.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

John B.

Role: Director

Appointed: 14 December 2022

Latest update: 13 January 2024

Stuart C.

Role: Director

Appointed: 24 August 2022

Latest update: 13 January 2024

Harley M.

Role: Director

Appointed: 28 January 2022

Latest update: 13 January 2024

Perry B.

Role: Director

Appointed: 08 June 2020

Latest update: 13 January 2024

Viktor N.

Role: Director

Appointed: 03 October 2018

Latest update: 13 January 2024

Adam D.

Role: Director

Appointed: 28 September 2015

Latest update: 13 January 2024

People with significant control

Adam D.
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control:
1/2 or less of voting rights
Davide F.
Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control:
1/2 or less of shares
Andre M.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2015-09-28
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 October 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-10-01
Date Approval Accounts 22 December 2017
Annual Accounts
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
8.26 GBP is the capital in company's statement on Tuesday 26th September 2023 (SH01)
filed on: 20th, October 2023
capital
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 66190 : Activities auxiliary to financial intermediation n.e.c.
8
Company Age

Closest Companies - by postcode