Background WavePink WaveYellow Wave

CAROL MOORE FLORIST LTD (05888378)

CAROL MOORE FLORIST LTD (05888378) is an active UK company. incorporated on 27 July 2006. with registered office in Emsworth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CAROL MOORE FLORIST LTD has been registered for 19 years. Current directors include BULBECK, Simon.

Company Number
05888378
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
7 Hither Green, Emsworth, PO10 8JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BULBECK, Simon
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROL MOORE FLORIST LTD

CAROL MOORE FLORIST LTD is an active company incorporated on 27 July 2006 with the registered office located in Emsworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CAROL MOORE FLORIST LTD was registered 19 years ago.(SIC: 47760)

Status

active

Active since 19 years ago

Company No

05888378

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

7 Hither Green Southbourne Emsworth, PO10 8JA,

Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BULBECK, Simon

Active
Hither Lane, SouthbournePO10 8JA
Born August 1963
Director
Appointed 27 Aug 2019

SHAW, Tracey Ann

Resigned
2a Billett Avenue, WaterloovillePO7 7SZ
Secretary
Appointed 27 Jul 2006
Resigned 01 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 27 Jul 2006

BULBECK, Samantha Jane

Resigned
Hither Green, EmsworthPO10 8JA
Born October 1973
Director
Appointed 27 Jul 2006
Resigned 27 Aug 2019

BULBECK, Simon James

Resigned
7 Hither Green, EmsworthPO10 8JA
Born August 1963
Director
Appointed 27 Jul 2006
Resigned 30 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jul 2006
Resigned 27 Jul 2006

Persons with significant control

1

Mr Simon Bulbeck

Active
Hither Lane, SouthbournePO10 8JA
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Change Person Director Company With Change Date
18 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
8 August 2009
287Change of Registered Office
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
20 August 2007
363aAnnual Return
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation