ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom Finance Limited

Freedom Finance Limited is an active company incorporated on 9 September 2015 with the registered office located in London, Greater London. Freedom Finance Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09768952
Private limited company
Age
10 years
Incorporated 9 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (4 months ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (8 days remaining)
Contact
Address
11-12 Hanover Square
London
W1S 1JJ
United Kingdom
Address changed on 10 Mar 2025 (10 months ago)
Previous address was Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Telephone
0161 4987739
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1984
Freedom Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Bridging And Commercial Ltd
Oakwood Corporate Secretary Limited and Andrew Wayne Fisher are mutual people.
Active
Kinsale Mortgages Limited
Oakwood Corporate Secretary Limited and Andrew Wayne Fisher are mutual people.
Active
Freedom 365 Mortgage Solutions Ltd
Oakwood Corporate Secretary Limited and Andrew Wayne Fisher are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 26 Sep 2025
Micro Accounts Submitted
10 Months Ago on 19 Mar 2025
Freedom Acquisitions Limited (PSC) Details Changed
10 Months Ago on 10 Mar 2025
Registered Address Changed
10 Months Ago on 10 Mar 2025
Freedom Acquisitions Limited (PSC) Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Sep 2024
Aro Finance Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 9 May 2024
Micro Accounts Submitted
2 Years Ago on 15 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 Sep 2023
Get Credit Report
Discover Freedom Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with updates
Submitted on 26 Sep 2025
Micro company accounts made up to 30 April 2024
Submitted on 19 Mar 2025
Change of details for Freedom Acquisitions Limited as a person with significant control on 10 March 2025
Submitted on 14 Mar 2025
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Freedom Acquisitions Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 8 September 2024 with updates
Submitted on 10 Sep 2024
Change of details for Aro Finance Group Limited as a person with significant control on 9 May 2024
Submitted on 15 May 2024
Certificate of change of name
Submitted on 9 May 2024
Change of name notice
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year