Background WavePink WaveYellow Wave

FLORAL ESSENTIAL LIMITED (03323044)

FLORAL ESSENTIAL LIMITED (03323044) is an active UK company. incorporated on 24 February 1997. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FLORAL ESSENTIAL LIMITED has been registered for 29 years. Current directors include SILFVERBERG, Hans Magnus.

Company Number
03323044
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
Suite 1 & Suite 2 Stepnell House Tollgate, Eastleigh, SO53 3LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SILFVERBERG, Hans Magnus
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORAL ESSENTIAL LIMITED

FLORAL ESSENTIAL LIMITED is an active company incorporated on 24 February 1997 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FLORAL ESSENTIAL LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03323044

LTD Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

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

Previous Addresses

Unit 35 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
From: 24 February 1997To: 16 February 2022
Timeline

25 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Cleared
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
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
Feb 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

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 19 Sept 1997
Resigned 27 Sept 2002

BRETT, Ian Martin

Resigned
Crown Lane, Old BasingRG24 7DN
Secretary
Appointed 10 Mar 2006
Resigned 09 Jan 2012

GRIFFITHS, David

Resigned
Westville Ober Road, BrockenhurstSO42 7ST
Secretary
Appointed 24 Feb 1997
Resigned 19 Sept 1997

HATCH, Jocelyn Elizabeth

Resigned
49 Common Road, EastleighSO53 1HG
Secretary
Appointed 31 Aug 2004
Resigned 10 Mar 2006

HOOPER, John Ernest Frederick

Resigned
Ellesmere The Crescent, RomseySO51 7NG
Secretary
Appointed 27 Sept 2002
Resigned 31 Aug 2004

KEY, Lorraine

Resigned
Greatbridge Road, RomseySO51 0HR
Secretary
Appointed 09 Jan 2012
Resigned 31 Jan 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Feb 1997
Resigned 24 Feb 1997

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Born October 1954
Director
Appointed 24 Feb 1997
Resigned 24 May 2010

BRETT, Ian Martin

Resigned
Greatbridge Road, RomseySO51 0HR
Born July 1965
Director
Appointed 24 May 2010
Resigned 09 Jan 2012

HAGMAN, Ulf Erik Lennart

Resigned
Greatbridge Road, RomseySO51 0HR
Born July 1963
Director
Appointed 24 May 2010
Resigned 18 Sept 2017

HOGLUND, Lars Hakan Mauritz, Mr.

Resigned
Greatbridge Road, RomseySO51 0HR
Born June 1965
Director
Appointed 24 May 2010
Resigned 15 Aug 2011

KARRBRINK, Johan Jesper

Resigned
Greatbridge Road, RomseySO51 0HR
Born November 1964
Director
Appointed 15 Aug 2011
Resigned 11 Sept 2015

KEY, Lorraine Sharon

Resigned
Greatbridge Road, RomseySO51 0HR
Born November 1958
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2015

LIND, Martin

Resigned
Greatbridge Road, RomseySO51 0HR
Born September 1981
Director
Appointed 01 Feb 2015
Resigned 18 Sept 2017

LINDSJO, Per

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

MAPLESON, Robert William

Resigned
24 Newbolt Avenue, SuttonSM3 8EE
Born April 1953
Director
Appointed 19 Sept 1997
Resigned 27 Sept 2002

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
Greatbridge Road, RomseySO51 0HR
Born April 1981
Director
Appointed 11 Sept 2015
Resigned 16 Jul 2018

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 01 Feb 2017
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
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
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
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Auditors Resignation Company
21 May 2014
AUDAUD
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
23 June 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
363aAnnual Return
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Incorporation Company
24 February 1997
NEWINCIncorporation