Background WavePink WaveYellow Wave

FLO CONSULTANTS LIMITED (07202061)

FLO CONSULTANTS LIMITED (07202061) is an active UK company. incorporated on 25 March 2010. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLO CONSULTANTS LIMITED has been registered for 16 years. Current directors include FLOWERS, Barrie William, FLOWERS, Brett William.

Company Number
07202061
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
24 Ellesmere Road, Weybridge, KT13 0HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLOWERS, Barrie William, FLOWERS, Brett William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLO CONSULTANTS LIMITED

FLO CONSULTANTS LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLO CONSULTANTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07202061

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

24 Ellesmere Road Weybridge, KT13 0HN,

Previous Addresses

3 Admington Drive Warwickshire Warwick CV35 7TZ England
From: 25 March 2010To: 15 March 2013
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Mar 12
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLOWERS, Barrie William

Active
Ellesmere Road, WeybridgeKT13 0HN
Born November 1949
Director
Appointed 06 Apr 2011

FLOWERS, Brett William

Active
Ellesmere Road, WeybridgeKT13 0HN
Born June 1974
Director
Appointed 25 Mar 2010

Persons with significant control

2

Mr Brett William Flowers

Active
Ellesmere Road, WeybridgeKT13 0HN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Barrie William Flowers

Active
Fen End Road, KenilworthCV8 1NS
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Legacy
21 June 2011
MG01MG01
Legacy
6 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Incorporation Company
25 March 2010
NEWINCIncorporation