ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom 365 Mortgage Solutions Ltd

Freedom 365 Mortgage Solutions Ltd is an active company incorporated on 23 June 2016 with the registered office located in London, Greater London. Freedom 365 Mortgage Solutions Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10247549
Private limited company
Age
9 years
Incorporated 23 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 27 April 2025
Due by 27 January 2026 (2 months remaining)
Address
11-12 Hanover Square
London
W1S 1JJ
United Kingdom
Address changed on 10 Mar 2025 (8 months ago)
Previous address was Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Telephone
01302774950
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1984
Kinsale Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Clearscore Everywhere Limited
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Kinsale Finance Group Limited
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom Bridging And Commercial Ltd
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom Finance Limited
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£9.37K
Increased by £4.37K (+87%)
Turnover
£26.72K
Decreased by £131.83K (-83%)
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£9.37K
Decreased by £79.16K (-89%)
Total Liabilities
-£306.76K
Decreased by £119.45K (-28%)
Net Assets
-£297.39K
Increased by £40.29K (-12%)
Debt Ratio (%)
3274%
Increased by 2792.43% (+580%)
Latest Activity
Small Accounts Submitted
11 Days Ago on 7 Nov 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Accounting Period Shortened
6 Months Ago on 28 Apr 2025
Registered Address Changed
8 Months Ago on 10 Mar 2025
Aro Finance Group Limited (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
1 Year Ago on 18 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Freedom Acquisitions Limited (PSC) Details Changed
1 Year 6 Months Ago on 9 May 2024
Small Accounts Submitted
1 Year 6 Months Ago on 9 May 2024
Accounting Period Shortened
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover Freedom 365 Mortgage Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 April 2024
Submitted on 7 Nov 2025
Confirmation statement made on 22 June 2025 with updates
Submitted on 27 Jun 2025
Current accounting period shortened from 28 April 2024 to 27 April 2024
Submitted on 28 Apr 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 Aro Finance Group Limited as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
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 22 June 2024 with updates
Submitted on 2 Jul 2024
Change of details for Freedom Acquisitions Limited as a person with significant control on 9 May 2024
Submitted on 14 May 2024
Accounts for a small company made up to 30 April 2023
Submitted on 9 May 2024
Current accounting period shortened from 29 April 2023 to 28 April 2023
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year