ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freeboard Captive Limited

Freeboard Captive Limited is an active company incorporated on 21 March 2021 with the registered office located in London, City of London. Freeboard Captive Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13281010
Private limited company
Age
4 years
Incorporated 21 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Evero Energy Group Limited, 28
Austin Friars
London
EC2N 2QQ
England
Address changed on 12 Aug 2024 (1 year ago)
Previous address was 28 Austin Friars Austin Friars London EC2N 2QQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1979
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1968
Director • British • Lives in England • Born in May 1967
Evero Energy Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evero Energy Holdings Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Big Legolas Holdings Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Evero Energy H Holdings Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Twalp (LP) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Twalp (GP2) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Twalp (GP1) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Ukwrei (GP) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Bih (Levenseat) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Jasvinder Singh Bal Details Changed
3 Months Ago on 1 Jun 2025
Mr Jasvinder Singh Bal Appointed
5 Months Ago on 8 Apr 2025
Simon Angus Hicks Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Feb 2024
Bioenergy Infrastructure Finance Limited (PSC) Details Changed
1 Year 10 Months Ago on 26 Oct 2023
Get Credit Report
Discover Freeboard Captive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jasvinder Singh Bal on 1 June 2025
Submitted on 17 Jul 2025
Appointment of Mr Jasvinder Singh Bal as a director on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Simon Angus Hicks as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 28 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Change of details for Bioenergy Infrastructure Finance Limited as a person with significant control on 26 October 2023
Submitted on 12 Aug 2024
Registered office address changed from 28 Austin Friars Austin Friars London EC2N 2QQ England to C/O Evero Energy Group Limited, 28 Austin Friars London EC2N 2QQ on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 15 May 2024
Registered office address changed from , C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom to 28 Austin Friars Austin Friars London EC2N 2QQ on 15 May 2024
Submitted on 15 May 2024
Full accounts made up to 31 December 2022
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year