Background WavePink WaveYellow Wave

TELEFLORIST LIMITED (03278175)

TELEFLORIST LIMITED (03278175) is an active UK company. incorporated on 14 November 1996. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TELEFLORIST LIMITED has been registered for 29 years. Current directors include ISAIA, Paul, SILFVERBERG, Hans Magnus.

Company Number
03278175
Status
active
Type
ltd
Incorporated
14 November 1996
Age
29 years
Address
Suite 1 & Suite 2 Tollgate, Eastleigh, SO53 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISAIA, Paul, SILFVERBERG, Hans Magnus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFLORIST LIMITED

TELEFLORIST LIMITED is an active company incorporated on 14 November 1996 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TELEFLORIST LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03278175

LTD Company

Age

29 Years

Incorporated 14 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BTS RESOURCES LIMITED
From: 17 December 1996To: 28 November 2006
CHANGEROLL LIMITED
From: 14 November 1996To: 17 December 1996
Contact
Address

Suite 1 & Suite 2 Tollgate Chandler's Ford Eastleigh, SO53 3LU,

Previous Addresses

Unit 35 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
From: 24 November 2009To: 16 February 2022
Teleflower House 35 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
From: 14 November 1996To: 24 November 2009
Timeline

25 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ISAIA, Paul

Active
Tollgate, EastleighSO53 3LU
Born January 1983
Director
Appointed 01 Sept 2019

SILFVERBERG, Hans Magnus

Active
Tollgate, EastleighSO53 3LU
Born September 1973
Director
Appointed 01 Feb 2022

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Secretary
Appointed 10 Dec 1996
Resigned 24 May 2010

HATCH, Jocelyn Elizabeth

Resigned
49 Common Road, EastleighSO53 1HG
Secretary
Appointed 10 Dec 1996
Resigned 24 May 2010

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Nov 1996
Resigned 10 Dec 1996

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Born October 1954
Director
Appointed 10 Dec 1996
Resigned 24 May 2010

ALLENBY, Sheila Jocelyn Dodd

Resigned
Honingham 27 Velmore Road, EastleighSO53 3HD
Born December 1921
Director
Appointed 17 Dec 1996
Resigned 03 Aug 2002

BRETT, Ian Martin

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born July 1965
Director
Appointed 24 May 2010
Resigned 09 Jan 2012

HAGMAN, Ulf Erik Lennart

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born July 1963
Director
Appointed 24 May 2010
Resigned 18 Sept 2017

HATCH, Jocelyn Elizabeth

Resigned
49 Common Road, EastleighSO53 1HG
Born September 1948
Director
Appointed 10 Dec 1996
Resigned 24 May 2010

HOGLUND, Lars Hakan Mauritz, Mr.

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born June 1965
Director
Appointed 24 May 2010
Resigned 15 Aug 2011

KARRBRINK, Johan Jesper

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born November 1964
Director
Appointed 15 Aug 2011
Resigned 11 Sept 2015

LIND, Martin

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born September 1981
Director
Appointed 01 Feb 2015
Resigned 18 Sept 2017

LINDSJO, Per

Resigned
Postbox 5105, 71
Born March 1972
Director
Appointed 09 Jul 2018
Resigned 31 Jan 2022

SPOLANDER, Ulf

Resigned
Se-200 71, Malmo
Born August 1964
Director
Appointed 18 Sept 2017
Resigned 09 Jul 2018

STALHAMMAR, Katja

Resigned
Se-200 71, Malmo
Born June 1971
Director
Appointed 18 Sept 2017
Resigned 01 Sept 2019

VARGA, Laszlo

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born April 1981
Director
Appointed 11 Sept 2015
Resigned 16 Jul 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Nov 1996
Resigned 10 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Tollgate, EastleighSO53 3LU

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Nov 2021
Romsey Industrial Estate, Greatbridge Road, RomseySO51 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
353353
Legacy
28 January 1997
325325
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
190190
Legacy
28 January 1997
88(2)R88(2)R
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
287Change of Registered Office
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 1996
NEWINCIncorporation