Background WavePink WaveYellow Wave

BRITISH TELEFLOWER SERVICE LIMITED (03509055)

BRITISH TELEFLOWER SERVICE LIMITED (03509055) is an active UK company. incorporated on 12 February 1998. 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.. BRITISH TELEFLOWER SERVICE LIMITED has been registered for 28 years. Current directors include SILFVERBERG, Magnus.

Company Number
03509055
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Suite 1 & Suite 2 Stepnell House Tollgate, Eastleigh, SO53 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SILFVERBERG, Magnus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH TELEFLOWER SERVICE LIMITED

BRITISH TELEFLOWER SERVICE LIMITED is an active company incorporated on 12 February 1998 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.. BRITISH TELEFLOWER SERVICE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03509055

LTD Company

Age

28 Years

Incorporated 12 February 1998

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

Overdue

29 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

EFLORIST LIMITED
From: 28 November 2006To: 10 September 2009
TEST VALLEY INTERNET SERVICES LIMITED
From: 12 February 1998To: 28 November 2006
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: 12 February 1998To: 16 February 2022
Timeline

22 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
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 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
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SILFVERBERG, Magnus

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

HATCH, Jocelyn Elizabeth

Resigned
49 Common Road, EastleighSO53 1HG
Secretary
Appointed 31 Aug 2004
Resigned 24 May 2010

HOOPER, John Ernest Frederick

Resigned
Ellesmere The Crescent, RomseySO51 7NG
Secretary
Appointed 12 Feb 1998
Resigned 31 Aug 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Feb 1998
Resigned 12 Feb 1998

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Born October 1954
Director
Appointed 12 Feb 1998
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

LIND, Martin

Resigned
Greatbridge Road, 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
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 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

90

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
13 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
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 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
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
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
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
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
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
31 July 1998
225Change of Accounting Reference Date
Legacy
31 July 1998
88(2)R88(2)R
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation