Background WavePink WaveYellow Wave

ATTENDFLOWER LIMITED (03087175)

ATTENDFLOWER LIMITED (03087175) is an active UK company. incorporated on 3 August 1995. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATTENDFLOWER LIMITED has been registered for 30 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
03087175
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTENDFLOWER LIMITED

ATTENDFLOWER LIMITED is an active company incorporated on 3 August 1995 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATTENDFLOWER LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03087175

LTD Company

Age

30 Years

Incorporated 3 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 3 August 1995To: 3 April 2023
Timeline

15 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Capital Update
Nov 19
Owner Exit
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Oct 1996
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 14 Sept 1995
Resigned 30 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 14 Sept 1995

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 14 Sept 1995
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 14 Sept 1995
Resigned 22 Oct 1999

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 14 Sept 1995
Resigned 28 May 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1995
Resigned 14 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
14 Castle Hill, MaidenheadSL6 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Resolution
12 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Statement Of Companys Objects
6 March 2014
CC04CC04
Resolution
6 March 2014
RESOLUTIONSResolutions
Resolution
18 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2014
CC04CC04
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
28 August 2001
363aAnnual Return
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
21 May 2001
288cChange of Particulars
Legacy
22 February 2001
288cChange of Particulars
Legacy
10 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288cChange of Particulars
Legacy
25 August 1998
363aAnnual Return
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
225Change of Accounting Reference Date
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
225(1)225(1)
Memorandum Articles
16 October 1995
MEM/ARTSMEM/ARTS
Legacy
16 October 1995
123Notice of Increase in Nominal Capital
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
122122
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
3 August 1995
NEWINCIncorporation