FREEDOM FINANCE MORTGAGES LIMITED

FREEDOM FINANCE MORTGAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFREEDOM FINANCE MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08394319
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREEDOM FINANCE MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FREEDOM FINANCE MORTGAGES LIMITED located?

    Registered Office Address
    11-12 Hanover Square
    W1S 1JJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEDOM FINANCE MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARO MONEY LIMITEDAug 25, 2023Aug 25, 2023
    ARO MORTGAGES LIMITEDAug 25, 2023Aug 25, 2023
    MONEIO LIMITEDOct 29, 2013Oct 29, 2013
    FREEDOM FINANCE LIMITEDMar 05, 2013Mar 05, 2013
    SAS D 1 LIMITEDFeb 07, 2013Feb 07, 2013

    What are the latest accounts for FREEDOM FINANCE MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for FREEDOM FINANCE MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for FREEDOM FINANCE MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neill Jonathan Skinner as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr David Robert Dawson as a director on Mar 17, 2025

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Change of details for Kinsale Money Group Limited as a person with significant control on Mar 10, 2025

    2 pagesPSC05

    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 Mar 10, 2025

    1 pagesAD01

    Confirmation statement made on Feb 07, 2025 with updates

    4 pagesCS01

    Change of details for Aro Money Group Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Change of details for Aro Money Group Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on Nov 18, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed aro money LIMITED\certificate issued on 09/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2024

    Change of name notice

    CONNOT

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Change of details for Freedom Finance Holdings Limited as a person with significant control on Aug 25, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed aro mortgages LIMITED\certificate issued on 25/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2023

    RES15

    Certificate of change of name

    Company name changed moneio LIMITED\certificate issued on 25/08/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2023

    Change of name by provision in articles

    NM04

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 16, 2021

    2 pagesAP04

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Termination of appointment of Mark Wainwright as a director on Apr 01, 2020

    1 pagesTM01

    Who are the officers of FREEDOM FINANCE MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DAWSON, David Robert
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    United KingdomBritish269102630001
    GEORGIOU, Nicola Jane
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    Director
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    United KingdomBritish150611820002
    SCOTT, James William
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    Director
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    United KingdomBritish137693960001
    SKINNER, Neill Jonathan
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    United KingdomBritish262987600001
    WAINWRIGHT, Mark Russell
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    United Kingdom
    Director
    Atlas Park
    Simonsway
    M22 5PR Manchester
    Atlantic House
    Greater Manchester
    United Kingdom
    EnglandBritish147509070001

    Who are the persons with significant control of FREEDOM FINANCE MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Apr 06, 2016
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06930231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0