Background WavePink WaveYellow Wave

MUNOZ-ELITE FLOWERS LIMITED (07821103)

MUNOZ-ELITE FLOWERS LIMITED (07821103) is an active UK company. incorporated on 24 October 2011. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). MUNOZ-ELITE FLOWERS LIMITED has been registered for 14 years. Current directors include BAIGET, Alfredo Bonet, DELGADO, Amalio Fuster Fernandez, MADRINAN, Juan Carlos and 2 others.

Company Number
07821103
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Aps Enterprise Campus, Huntingdon, PE28 4YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BAIGET, Alfredo Bonet, DELGADO, Amalio Fuster Fernandez, MADRINAN, Juan Carlos, MUNOZ, Alvaro, PAREDES, Alonso
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNOZ-ELITE FLOWERS LIMITED

MUNOZ-ELITE FLOWERS LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). MUNOZ-ELITE FLOWERS LIMITED was registered 14 years ago.(SIC: 46220)

Status

active

Active since 14 years ago

Company No

07821103

LTD Company

Age

14 Years

Incorporated 24 October 2011

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
Contact
Address

Aps Enterprise Campus Alconbury Weald Huntingdon, PE28 4YA,

Previous Addresses

Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP
From: 26 March 2013To: 19 January 2021
35 Vine Street London EC3N 2AA United Kingdom
From: 24 October 2011To: 26 March 2013
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Owner Exit
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BAIGET, Alfredo Bonet

Active
Alconbury Weald, HuntingdonPE28 4YA
Born March 1958
Director
Appointed 01 Dec 2025

DELGADO, Amalio Fuster Fernandez

Active
Alconbury Weald, HuntingdonPE28 4YA
Born March 1980
Director
Appointed 01 Dec 2025

MADRINAN, Juan Carlos

Active
1665 N West, Miami
Born December 1969
Director
Appointed 10 Oct 2012

MUNOZ, Alvaro

Active
Alconbury Weald, HuntingdonPE28 4YA
Born August 1966
Director
Appointed 10 Oct 2012

PAREDES, Alonso

Active
Edificio Carrera 7 Carrera 7 No. 71-52,, Bogota
Born November 1958
Director
Appointed 10 Oct 2012

BARBER, William Thomas

Resigned
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 10 Oct 2012
Resigned 17 Aug 2017

BENNETT, Edward William George

Resigned
Vine Street, LondonEC3N 2AA
Born May 1987
Director
Appointed 24 Oct 2011
Resigned 10 Oct 2012

DE LUCAS LÓPEZ, Fernando Juan

Resigned
Fenton Way, ChatterisPE16 6UP
Born February 1973
Director
Appointed 10 Feb 2020
Resigned 17 Apr 2020

HARESIGN, David John, Mr.

Resigned
Fenton Way, ChatterisPE16 6UP
Born September 1963
Director
Appointed 10 Oct 2012
Resigned 10 Feb 2020

HEDGE, Jonathan Michael, Mr.

Resigned
Alconbury Weald, HuntingdonPE28 4YA
Born May 1964
Director
Appointed 07 May 2020
Resigned 01 Dec 2025

PLAYER, Mark Robert, Mr.

Resigned
Alconbury Weald, HuntingdonPE28 4YA
Born April 1969
Director
Appointed 10 Feb 2020
Resigned 01 Dec 2025

WHELAN, Philip Scott

Resigned
Fenton Way, ChatterisPE16 6UP
Born December 1974
Director
Appointed 10 Oct 2012
Resigned 10 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2025
Wickmans Cay 1, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Forli Strada, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
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
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
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
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
15 May 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 October 2011
NEWINCIncorporation