Freedom Financial Services Limited

General information

Name:

Freedom Financial Services Ltd

Office Address:

Unit 1 Nagpal House 1 Gunthorpe Street E1 7RG London

Number: 07036133

Incorporation date: 2009-10-05

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was started is 2009-10-05. Registered under company registration number 07036133, the company is classified as a Private Limited Company. You may find the main office of the company during office times under the following address: Unit 1 Nagpal House 1 Gunthorpe Street, E1 7RG London. This company changed its registered name four times. Up till 2023 the company has been working on providing the services it specializes in as Albion Agency Services but currently the company is featured under the name Freedom Financial Services Limited. This company's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. The most recent filed accounts documents cover the period up to Tuesday 29th March 2022 and the most current confirmation statement was released on Saturday 5th November 2022.

  • Previous company's names
  • Freedom Financial Services Limited 2023-09-30
  • Albion Agency Services Ltd 2021-11-10
  • Jcf Support Services Ltd 2012-01-10
  • Jirehouse Capital Consulting Limited 2011-10-20
  • Rpv Agencies Limited 2009-10-05

Financial data based on annual reports

Company staff

People with significant control

Shah M.
Notified on 10 November 2023
Ceased on 15 November 2023
Nature of control:
over 3/4 of shares
Nozrul I.
Notified on 2 November 2023
Ceased on 10 November 2023
Nature of control:
over 3/4 of shares
Mohammad A.
Notified on 1 November 2021
Ceased on 2 November 2023
Nature of control:
over 3/4 of shares
Muhammad K.
Notified on 1 October 2020
Ceased on 1 November 2021
Nature of control:
over 3/4 of shares
Mohammad A.
Notified on 31 July 2020
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
Firstfruit (Investments) Ltd
Address: 7 Bell Yard, London, WC2A 2JR, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03492180
Notified on 31 July 2019
Ceased on 31 July 2020
Nature of control:
over 3/4 of shares
Jirehouse Capital Finance Limited
Address: 7 John Street, London, United Kingdom
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales Company Registry
Registration number 5430045
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2017
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Fri, 10th Nov 2023 new director was appointed. (AP01)
filed on: 19th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

7 John Street

Post code:

WC1N 2ES

City / Town:

London

Accountant/Auditor,
2015

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode