Company NameFreedom 365 Mortgage Solutions Ltd
DirectorAndrew Wayne Fisher
Company StatusActive
Company Number10247549
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 9 months ago)
Previous Name365 Mortgage Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ryan Oliver Wagstaff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresley House Ten Pound Walk
Doncaster
South Yorkshire
DN4 5HX
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR

Location

Registered AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

9 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2021Memorandum and Articles of Association (9 pages)
26 January 2021Change of details for Freedom Acquisitions Limited as a person with significant control on 13 January 2021 (2 pages)
26 January 2021Cessation of Mortgage Advice Bureau Limited as a person with significant control on 13 January 2021 (1 page)
29 December 2020Accounts for a small company made up to 30 April 2020 (25 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (22 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 June 2019Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages)
5 February 2019Full accounts made up to 30 April 2018 (18 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 April 2017 (18 pages)
19 July 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
19 July 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Notification of Mortgage Advice Bureau Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Mortgage Advice Bureau Limited as a person with significant control on 22 September 2016 (2 pages)
30 June 2017Notification of Freedom Acquisitions Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Freedom Acquisitions Limited as a person with significant control on 22 September 2016 (2 pages)
30 June 2017Notification of Freedom Acquisitions Limited as a person with significant control on 22 September 2016 (2 pages)
30 June 2017Notification of Mortgage Advice Bureau Limited as a person with significant control on 22 September 2016 (2 pages)
5 June 2017Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages)
5 June 2017Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages)
18 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 October 2016Appointment of Mr Brian Edward Brodie as a director on 22 September 2016 (2 pages)
17 October 2016Appointment of Mr Brian Edward Brodie as a director on 22 September 2016 (2 pages)
12 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,000
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,000
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 650
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 650
(3 pages)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)