Background WavePink WaveYellow Wave

MM FLOWERS LIMITED (05697954)

MM FLOWERS LIMITED (05697954) is an active UK company. incorporated on 4 February 2006. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). MM FLOWERS LIMITED has been registered for 20 years.

Company Number
05697954
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
Aps Enterprise Campus, Huntingdon, PE28 4YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM FLOWERS LIMITED

MM FLOWERS LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). MM FLOWERS LIMITED was registered 20 years ago.(SIC: 46220)

Status

active

Active since 20 years ago

Company No

05697954

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COLORS FLOWERS LIMITED
From: 31 March 2006To: 5 May 2009
SHOO 221 LIMITED
From: 4 February 2006To: 31 March 2006
Contact
Address

Aps Enterprise Campus Alconbury Weald Huntingdon, PE28 4YA,

Previous Addresses

Ronald House Fenton Way Chatteris Cambridgeshire PE16 6UP
From: 4 February 2006To: 23 April 2018
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 14
Loan Secured
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Nov 20
Loan Secured
Feb 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Sept 24
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Auditors Resignation Company
15 September 2016
AUDAUD
Auditors Resignation Company
9 September 2016
AUDAUD
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Miscellaneous
24 May 2013
MISCMISC
Statement Of Companys Objects
15 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Auditors Resignation Company
13 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Auditors Resignation Company
26 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
287Change of Registered Office
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2006
NEWINCIncorporation