lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Freedom Fibre Limited

Address
Northbank House
Siemens Road
Irlam
Manchester
M44 5AH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
24 January 2021
Company Register Address One St Peter's Square
Manchester
M2 3DE
Company No. 13006400 Show on Companies House
Accountssmall
last accounts made up to 30 November 2021
Sector (SIC)42220 - Construction of utility projects for electricity and telecommunications
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Equitix Capital Eurobond 6 Limited Status: Active Notified: 24/05/2022 Companies House Number: 11948554 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Vx Uk Holdings Limited Status: Active Notified: 26/03/2024 Companies House Number: 15240946 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Dunstone Cvo, Charles William Status: Ceased Notified: 26/02/2021 Ceased: 15/04/2021 Date of Birth: 11/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Mcarthur, Neil Status: Ceased Notified: 09/11/2020 Ceased: 13/09/2021 Date of Birth: 12/1955 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mcarthur, Neil Status: Ceased Notified: 09/11/2020 Ceased: 26/02/2021 Date of Birth: 12/1955 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Talktalk Telecom Group Limited Status: Ceased Notified: 13/09/2021 Ceased: 24/05/2022 Companies House Number: 07105891 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (12)

    Source: Companies House
    Batty, Michael Robert Manchester, United Kingdom Status: Active Notified: 04/04/2024 Occupation: Interim Ceo Role: Director Country of Residence: England Nationality: British
    Burke, James Peter Manchester, United Kingdom Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Florsheim, Jonathan Joseph Manchester, United Kingdom Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British,German
    Gunga, Nick Manchester, United Kingdom Status: Active Notified: 13/09/2021 Date of Birth: 11/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcarthur, Neil Manchester, United Kingdom Status: Active Notified: 09/11/2020 Date of Birth: 12/1955 Occupation: Professional Engineer Role: Director Country of Residence: England Nationality: British
    Mellish, James Christopher 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 24/05/2022 Date of Birth: 03/1984 Occupation: Investment Professional Role: Director Country of Residence: United Kingdom Nationality: British
    Pacey, Philip Manchester, United Kingdom Status: Active Notified: 26/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Strandberg, Peter Anthony 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 04/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Polish
    Woods, Darren John Manchester, United Kingdom Status: Active Notified: 26/02/2021 Date of Birth: 11/1968 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: British
    Gunga, Nicholas James Manchester, United Kingdom Status: Ceased Notified: 13/09/2021 Ceased: 14/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Moore, Anthony Manchester, United Kingdom Status: Ceased Notified: 26/02/2021 Ceased: 26/03/2024 Date of Birth: 02/1956 Occupation: Chief Delivery Director Role: Director Country of Residence: England Nationality: British
    O'Flaherty, Peter Bartholomew 200 Aldersgate Street, London, United Kingdom Status: Ceased Notified: 24/05/2022 Ceased: 03/04/2024 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Irish

    Companies Controlled by This Company (1)

    gb-flag VX Fiber Limited Status: Active Notified: 26/03/2024 Companies House Number: 10556810 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors