Background WavePink WaveYellow Wave

TELEFLORA UK HOLDINGS LTD. (03454903)

TELEFLORA UK HOLDINGS LTD. (03454903) is an active UK company. incorporated on 24 October 1997. with registered office in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TELEFLORA UK HOLDINGS LTD. has been registered for 28 years. Current directors include BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katie.

Company Number
03454903
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
Interflora House, Sleaford, NG34 7TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Jeffrey, COOPER, Craig Bryan, KERR, Katie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFLORA UK HOLDINGS LTD.

TELEFLORA UK HOLDINGS LTD. is an active company incorporated on 24 October 1997 with the registered office located in Sleaford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TELEFLORA UK HOLDINGS LTD. was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03454903

LTD Company

Age

28 Years

Incorporated 24 October 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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

POMWONDERFUL UK LTD.
From: 19 March 2007To: 24 May 2019
POM WONDERFUL UK LIMITED
From: 1 August 2006To: 19 March 2007
KNIGHTSTONE COLLECTIONS LIMITED
From: 14 January 1998To: 1 August 2006
IBIS (393) LIMITED
From: 24 October 1997To: 14 January 1998
Contact
Address

Interflora House Watergate Sleaford, NG34 7TB,

Previous Addresses

21 Bedford Square London WC1B 3HH United Kingdom
From: 15 March 2016To: 20 November 2020
Unit 1-3 Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5SU
From: 18 January 2012To: 15 March 2016
Cameo House 11 Bear Street London WC2H 7AS
From: 24 October 1997To: 18 January 2012
Timeline

8 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Dec 10
Funding Round
Aug 16
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COOPER, Craig Bryan

Active
Watergate, SleafordNG34 7TB
Secretary
Appointed 01 Feb 2025

BENNETT, Jeffrey

Active
Watergate, SleafordNG34 7TB
Born March 1967
Director
Appointed 31 Jul 2019

COOPER, Craig Bryan

Active
W. Olympic Blvd., Los Angeles90064
Born November 1967
Director
Appointed 17 May 2010

KERR, Katie

Active
Watergate, SleafordNG34 7TB
Born June 1978
Director
Appointed 31 Jul 2019

CHEUNG, Alexandra

Resigned
20 Avondale Road, LondonSW14 8PT
Secretary
Appointed 08 Sept 1998
Resigned 23 Apr 2001

COOPER, Craig Bryan

Resigned
W. Olympic Blvd., Los Angeles90064
Secretary
Appointed 30 Nov 2006
Resigned 31 Jul 2019

CURZON DUNSTAN, John

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 31 Jul 2019
Resigned 19 Jan 2024

FEELEY, Robert

Resigned
71 Berkley Towers, LondonE14 8RP
Secretary
Appointed 23 Apr 2001
Resigned 15 May 2002

HUGHES, Rhys John

Resigned
Watergate, SleafordNG34 7TB
Secretary
Appointed 19 Jan 2024
Resigned 31 Jan 2025

JONES, Christopher John

Resigned
707 Coventry Lane, Pa 19342 UsaFOREIGN
Secretary
Appointed 18 Feb 1998
Resigned 08 Sept 1998

LISTMAN, Deborah Ann

Resigned
504 Joshua Way, Chester County
Secretary
Appointed 31 Dec 2003
Resigned 30 Nov 2006

NEWMAN, Bruce

Resigned
620 Black Rock Road, Philadelphia
Secretary
Appointed 15 May 2002
Resigned 31 Dec 2003

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 24 Oct 1997
Resigned 18 Feb 1998

LISTMAN, Deborah Ann

Resigned
504 Joshua Way, Chester County
Born November 1962
Director
Appointed 31 Dec 2003
Resigned 30 Nov 2006

LUCKER, Howard Philip

Resigned
725 Cherry Circle, Wynnewood
Born April 1946
Director
Appointed 23 Apr 2001
Resigned 30 Apr 2006

MORTON, John Mark

Resigned
11444 West Olympic Boulevard, Los Angeles
Born February 1958
Director
Appointed 30 Apr 2006
Resigned 30 Nov 2006

NEWMAN, Bruce

Resigned
620 Black Rock Road, Philadelphia
Director
Appointed 10 Sept 2003
Resigned 31 Dec 2003

NUNLEY, Susan

Resigned
171 Wheat Sheaf Close, LondonE14 9UZ
Born May 1961
Director
Appointed 18 Feb 1998
Resigned 23 Apr 2001

RESNICK, Lynda Rae

Resigned
W. Olympic Blvd., Los Angeles90064
Born January 1943
Director
Appointed 30 Nov 2006
Resigned 31 Jul 2019

RESNICK, Stewart Allen

Resigned
9481 Sunset Boulevard, Beverly Hills
Born December 1936
Director
Appointed 30 Nov 2006
Resigned 17 May 2010

SIMMERMON, Brian Louis

Resigned
328 Henry Street, Hammonton 08037FOREIGN
Born February 1961
Director
Appointed 18 Feb 1998
Resigned 10 Sept 2003

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 24 Oct 1997
Resigned 18 Feb 1998

Persons with significant control

2

Mr Stewart Allen Resnick

Active
Watergate, SleafordNG34 7TB
Born December 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016

Director Lynda Rae Resnick

Active
Watergate, SleafordNG34 7TB
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Resolution
24 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Memorandum Articles
23 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
287Change of Registered Office
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
244244
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
244244
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 December 2002
244244
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
244244
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1997
NEWINCIncorporation