Background WavePink WaveYellow Wave

FLOURISH CRM LTD (04974325)

FLOURISH CRM LTD (04974325) is an active UK company. incorporated on 24 November 2003. with registered office in Clifton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FLOURISH CRM LTD has been registered for 22 years. Current directors include HAMMERSLEY, Paul David, JAMES, Richard Francis, NICHOL, Keith Charles and 2 others.

Company Number
04974325
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
Grove House, Clifton, BS8 3DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMMERSLEY, Paul David, JAMES, Richard Francis, NICHOL, Keith Charles, REEVES, Ian Rex, VARNEY, Hugo Daniel Edward
SIC Codes
62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOURISH CRM LTD

FLOURISH CRM LTD is an active company incorporated on 24 November 2003 with the registered office located in Clifton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FLOURISH CRM LTD was registered 22 years ago.(SIC: 62012, 73110)

Status

active

Active since 22 years ago

Company No

04974325

LTD Company

Age

22 Years

Incorporated 24 November 2003

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 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 March 2026 (2 months ago)
Submitted on 15 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FLOURISH DIRECT MARKETING LIMITED
From: 2 December 2003To: 14 November 2025
TREGA VENTURES LIMITED
From: 24 November 2003To: 2 December 2003
Contact
Address

Grove House Pembroke Grove Clifton, BS8 3DA,

Previous Addresses

Colston Tower Colston Street Bristol Avon BS1 4XE
From: 2 September 2010To: 21 June 2017
8Th Floor South Clifton Heights Triangle West Bristol BS8 1EJ
From: 24 November 2003To: 2 September 2010
Timeline

26 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Jun 10
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Dec 15
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 20
Director Joined
Feb 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HAMMERSLEY, Paul David

Active
Pembroke Grove, CliftonBS8 3DA
Born May 1962
Director
Appointed 02 Aug 2024

JAMES, Richard Francis

Active
Pembroke Grove, CliftonBS8 3DA
Born February 1990
Director
Appointed 02 Aug 2024

NICHOL, Keith Charles

Active
Wotton Road, BristolBS37 7LS
Born November 1972
Director
Appointed 27 Nov 2003

REEVES, Ian Rex

Active
Pembroke Grove, CliftonBS8 3DA
Born May 1980
Director
Appointed 02 Aug 2024

VARNEY, Hugo Daniel Edward

Active
Pembroke Grove, CliftonBS8 3DA
Born March 1971
Director
Appointed 02 Aug 2024

HARTSON, Richard Michael

Resigned
Goldwater Springs, NailsworthGL6 0AH
Secretary
Appointed 27 Nov 2003
Resigned 02 Aug 2024

1ST CONTACT SECRETARIES LIMITED

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 27 Nov 2003

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 03 Mar 2020
Resigned 02 Aug 2024

DAVIS, Stephen Richard

Resigned
Pembroke Grove, CliftonBS8 3DA
Born May 1982
Director
Appointed 02 Aug 2024
Resigned 09 Dec 2025

HARTSON, Richard Michael

Resigned
Goldwater Springs, NailsworthGL6 0AH
Born September 1969
Director
Appointed 27 Nov 2003
Resigned 02 Aug 2024

HECQUET, Neil Philip

Resigned
BournemouthBH6 4DX
Born September 1965
Director
Appointed 27 Nov 2003
Resigned 02 Aug 2024

STACEY, Emma Jane

Resigned
Weston Super MareBS23 2TA
Born June 1974
Director
Appointed 28 Jan 2022
Resigned 02 Aug 2024

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, LondonSW6 1AA
Corporate nominee director
Appointed 24 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

5

1 Active
4 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Mr Richard Michael Hartson

Ceased
Station Road, NailsworthGL6 0AH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2024

Mr Keith Charles Nichol

Ceased
Wotton Road, BristolBS37 7LS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Neil Philip Hecquet

Ceased
BournemouthBH6 4DX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Richard Michael Hartson

Ceased
106 Netherwood Road, LondonW14 0BQ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
15 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Memorandum Articles
30 August 2024
MAMA
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Resolution
20 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
9 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 March 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Cancellation Shares
7 August 2014
SH06Cancellation of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Resolution
3 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Resolution
15 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Resolution
7 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
123Notice of Increase in Nominal Capital
Resolution
16 June 2007
RESOLUTIONSResolutions
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
88(2)R88(2)R
Resolution
16 June 2007
RESOLUTIONSResolutions
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
122122
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
13 September 2004
287Change of Registered Office
Legacy
27 February 2004
287Change of Registered Office
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
287Change of Registered Office
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2003
NEWINCIncorporation