Background WavePink WaveYellow Wave

FLOREN LIMITED (05602047)

FLOREN LIMITED (05602047) is an active UK company. incorporated on 25 October 2005. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLOREN LIMITED has been registered for 20 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
05602047
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREN LIMITED

FLOREN LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLOREN LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05602047

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FLOREN TELECOM LIMITED
From: 13 September 2016To: 23 October 2017
FLOREN LIMITED
From: 25 October 2005To: 13 September 2016
Contact
Address

Wey Court West, Union Road Farnham Surrey, GU9 7PT,

Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Dec 10
Director Left
Oct 13
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 19 Feb 2021

BURROWS, Neil Robert

Active
Maddox Park, SurreyKT23 3BW
Born April 1967
Director
Appointed 19 Feb 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 19 Feb 2021

TOMLINSON, Peter James

Active
Station Approach, CamberleyGU17 9AB
Born September 1976
Director
Appointed 01 Jul 2020

SHERRING, Neil

Resigned
Branksome Park, PooleBH13 6LN
Secretary
Appointed 25 Oct 2005
Resigned 01 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

BENNETT, Daniel

Resigned
2 Oak Tree Drive, St MaryJE3 3BD
Born January 1965
Director
Appointed 25 Oct 2005
Resigned 03 Nov 2010

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Born April 1963
Director
Appointed 25 Oct 2005
Resigned 04 Oct 2013

ELLIOTT, Susan Elizabeth

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 01 Jul 2020
Resigned 02 Nov 2020

SHERRING, Neil Adrian

Resigned
Branksome Park, PooleBH13 6LN
Born September 1970
Director
Appointed 25 Oct 2005
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Neil Sherring

Ceased
BournemouthBH3 7DB
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
17 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
13 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
25 October 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation