Company NameFreakbody Ltd
DirectorMariusz Chmielewski
Company StatusActive
Company NumberSC440075
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mariusz Chmielewski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address20/21 Crighton Place
Edinburgh
EH7 4NY
Scotland
Director NameMr Robert Radecki
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleMarketing Assistant
Country of ResidenceScotland
Correspondence Address35/3 Balfour Street
Edinburgh
EH6 5DL
Scotland
Director NameMrs Sylwia Chmielewska
Date of BirthDecember 1989 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleMarketing Assistant
Country of ResidenceScotland
Correspondence Address20/21 Crighton Place
Edinburgh
EH7 4NY
Scotland

Contact

Telephone07 563374679
Telephone regionMobile

Location

Registered Address20/21 Crighton Place
Edinburgh
EH7 4NY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Mariusz Chmielewski
33.33%
Ordinary
1 at £1Robert Radecki
33.33%
Ordinary
1 at £1Sylwia Zimnoch
33.33%
Ordinary

Financials

Year2014
Net Worth£214

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
9 March 2022Termination of appointment of Sylwia Chmielewska as a director on 31 January 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 June 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
23 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 April 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
3 April 2018Termination of appointment of Robert Radecki as a director on 31 March 2017 (1 page)
30 March 2018Termination of appointment of Robert Radecki as a director on 31 March 2017 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 March 2017Director's details changed for Miss Sylwia Zimnoch on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Director's details changed for Miss Sylwia Zimnoch on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Mariusz Chmielewski on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Mariusz Chmielewski on 8 March 2017 (2 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 April 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
24 April 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(5 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(5 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)