Background WavePink WaveYellow Wave

FLOWERS ONLINE LIMITED (07123236)

FLOWERS ONLINE LIMITED (07123236) is an active UK company. incorporated on 12 January 2010. 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 ONLINE LIMITED has been registered for 16 years. Current directors include CHAPMAN, Katie, DENVALL, Anders.

Company Number
07123236
Status
active
Type
ltd
Incorporated
12 January 2010
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
CHAPMAN, Katie, DENVALL, Anders
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWERS ONLINE LIMITED

FLOWERS ONLINE LIMITED is an active company incorporated on 12 January 2010 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 ONLINE LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07123236

LTD Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

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

Previous Addresses

Suite 1 & Suite 2 Tollgate Chandler's Ford Eastleigh SO53 3LU England
From: 16 February 2022To: 16 February 2022
Unit 35 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
From: 12 January 2010To: 16 February 2022
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Feb 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
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHAPMAN, Katie

Active
Tollgate, EastleighSO53 3LU
Born July 1988
Director
Appointed 01 Nov 2024

DENVALL, Anders

Active
Tollgate, EastleighSO53 3LU
Born February 1980
Director
Appointed 01 Nov 2024

BRETT, Ian

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Secretary
Appointed 12 Jan 2010
Resigned 09 Jan 2012

KEY, Lorraine

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Secretary
Appointed 09 Jan 2012
Resigned 31 Jan 2015

ALLENBY, David

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born October 1954
Director
Appointed 12 Jan 2010
Resigned 24 May 2010

BRETT, Ian Martin

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born July 1965
Director
Appointed 12 Jan 2010
Resigned 09 Jan 2012

HAGMAN, Ulf Erik Lennart

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

HOGLUND, Lars Hakan Mauritz, Mr.

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

KARRBRINK, Johan Jesper

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

KEY, Lorraine Sharon

Resigned
Romsey Industrial Estate, RomseySO51 0HR
Born November 1958
Director
Appointed 09 Jan 2012
Resigned 31 Jan 2015

LIND, Martin

Resigned
Romsey Industrial 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 Jun 2018
Resigned 31 Jan 2022

SILFVERBERG, Magnus

Resigned
Tollgate, EastleighSO53 3LU
Born September 1973
Director
Appointed 17 Dec 2021
Resigned 01 Nov 2024

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 Industrial Estate, RomseySO51 0HR
Born April 1981
Director
Appointed 11 Sept 2015
Resigned 16 Jul 2018

Persons with significant control

1

Postbox 5105, Malmö

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
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
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 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
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Auditors Resignation Company
21 May 2014
AUDAUD
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Incorporation Company
12 January 2010
NEWINCIncorporation