Background WavePink WaveYellow Wave

FLOWERS.CO.UK LIMITED (06936189)

FLOWERS.CO.UK LIMITED (06936189) is an active UK company. incorporated on 17 June 2009. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FLOWERS.CO.UK LIMITED has been registered for 16 years. Current directors include SILFVERBERG, Magnus.

Company Number
06936189
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Suite 1 & Suite 2 Stepnell House Tollgate, Eastleigh, SO53 3LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SILFVERBERG, Magnus
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWERS.CO.UK LIMITED

FLOWERS.CO.UK LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FLOWERS.CO.UK LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

06936189

LTD Company

Age

16 Years

Incorporated 17 June 2009

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

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Suite 1 & Suite 2 Stepnell House Tollgate Chandler's Ford Eastleigh, SO53 3LU,

Previous Addresses

Unit 35 Romsey Ind Estate Greatbridge Rd Romsey Hampshire SO51 0HR
From: 17 June 2009To: 16 February 2022
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Mar 16
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

12

1 Active
11 Resigned

SILFVERBERG, Magnus

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

BRETT, Ian Martin

Resigned
Crown Lane, Old BasingRG24 7DN
Secretary
Appointed 17 Jun 2009
Resigned 09 Jan 2012

ALLENBY, David Malcolm

Resigned
Salisbury Road, OwerSO51 6AN
Born October 1954
Director
Appointed 17 Jun 2009
Resigned 24 May 2010

BRETT, Ian Martin

Resigned
Crown Lane, Old BasingRG24 7DN
Born July 1965
Director
Appointed 17 Jun 2009
Resigned 09 Jan 2012

HAGMAN, Ulf Erik Lennart

Resigned
Romsey Ind Estate, RomseySO51 0HR
Born July 1963
Director
Appointed 24 May 2010
Resigned 18 Sept 2017

HOGLUND, Lars Hakan Mauritz, Mr.

Resigned
Romsey Ind Estate, RomseySO51 0HR
Born June 1965
Director
Appointed 24 May 2010
Resigned 15 Aug 2011

KARRBRINK, Johan Jesper

Resigned
Romsey Ind Estate, RomseySO51 0HR
Born November 1964
Director
Appointed 15 Aug 2011
Resigned 11 Sept 2015

LIND, Martin

Resigned
Romsey Ind Estate, 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
Romsey Ind Estate, 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 01 Feb 2017
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 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
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 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
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
3 August 2009
288cChange of Particulars
Incorporation Company
17 June 2009
NEWINCIncorporation