Background WavePink WaveYellow Wave

FLOREON TECHNOLOGY LIMITED (07850630)

FLOREON TECHNOLOGY LIMITED (07850630) is an active UK company. incorporated on 17 November 2011. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. FLOREON TECHNOLOGY LIMITED has been registered for 14 years. Current directors include CHATTERTON, Shaun, GIBBONS, James William, GILL, Andrew Anthony, Dr.

Company Number
07850630
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Sheffield Technology Parks Cooper Buildings, Sheffield, S1 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHATTERTON, Shaun, GIBBONS, James William, GILL, Andrew Anthony, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREON TECHNOLOGY LIMITED

FLOREON TECHNOLOGY LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. FLOREON TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07850630

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

FLOREON-TRANSFORMING PACKAGING LTD
From: 17 November 2011To: 5 December 2022
Contact
Address

Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield, S1 2NS,

Previous Addresses

Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom
From: 30 September 2021To: 15 January 2025
, Office G9 Ergo, Bridgehead Business Park, Hessle, HU13 0GD, England
From: 6 October 2020To: 30 September 2021
, Office G7 Ergo, Bridgehead Business Park, Hessle, HU13 0GD, England
From: 23 September 2020To: 6 October 2020
, Kroto Innovation Centre University of Sheffield, North Campus, 318 Broad Lane, Sheffield, S3 7HQ, England
From: 19 September 2017To: 23 September 2020
, Unit F5, the Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ
From: 20 October 2014To: 19 September 2017
, Ipark Industrial Estate Innovation Drive, Hull, East Yorkshire, HU5 1SG
From: 17 November 2011To: 20 October 2014
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 13
Director Joined
Jan 13
Share Issue
Mar 13
Funding Round
Mar 13
Loan Secured
Jul 13
Funding Round
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Loan Secured
Oct 19
Director Left
Mar 20
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
11
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHATTERTON, Shaun

Active
Cooper Buildings, SheffieldS1 2NS
Born August 1956
Director
Appointed 17 Nov 2011

GIBBONS, James William

Active
3 Symphony Park, ManchesterM1 7FS
Born February 1990
Director
Appointed 24 Feb 2025

GILL, Andrew Anthony, Dr

Active
Cooper Buildings, SheffieldS1 2NS
Born May 1986
Director
Appointed 12 Aug 2018

LLOYD, Kirstie Emma

Resigned
38 Springfield Way, HullHU10 6RJ
Secretary
Appointed 31 Oct 2012
Resigned 18 May 2017

BENNETT, Antony

Resigned
38 Springfield Way, HullHU10 6RJ
Born July 1967
Director
Appointed 01 Mar 2014
Resigned 20 Jul 2016

FOLKES-MILLER, Caine

Resigned
University Of Sheffield, North Campus, SheffieldS3 7HQ
Born February 1974
Director
Appointed 22 May 2019
Resigned 06 Mar 2020

GARNIER, Sandrine Marie- Therese, Dr

Resigned
Cooper Buildings, SheffieldS1 2NS
Born April 1974
Director
Appointed 01 May 2024
Resigned 09 Sept 2025

GILL, Andrew Anthony, Dr

Resigned
38 Springfield Way, HullHU10 6RJ
Born May 1986
Director
Appointed 16 Jan 2014
Resigned 03 Jul 2017

JENKINSON, Stephen Philip

Resigned
Innovation Drive, HullHU5 1SG
Born February 1961
Director
Appointed 22 Jan 2013
Resigned 30 Nov 2013

LLEWELLYN, Gareth Paul John

Resigned
Symphony Park, ManchesterM1 7FS
Born January 1987
Director
Appointed 17 Nov 2023
Resigned 24 Feb 2025

PÉREZ, Jorge García

Resigned
Bridgehead Business Park, HessleHU13 0GD
Born December 1972
Director
Appointed 18 Jul 2022
Resigned 18 Jul 2022

TARBOTTON, David

Resigned
Innovation Drive, HullHU5 1SG
Born September 1981
Director
Appointed 22 Jan 2013
Resigned 30 Nov 2013

TROBRIDGE, Simon John

Resigned
Bridgehead Business Park, HessleHU13 0GD
Born April 1969
Director
Appointed 12 Aug 2018
Resigned 01 Dec 2023

WILLIAMS, John, Dr

Resigned
38 Springfield Way, HullHU10 6RJ
Born September 1961
Director
Appointed 28 Nov 2013
Resigned 10 Jul 2017

Persons with significant control

2

Symphony Park, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023

Mr Shaun Chatterton

Active
Cooper Buildings, SheffieldS1 2NS
Born August 1956

Nature of Control

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

Filing History

103

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Resolution
7 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 August 2021
AAAnnual Accounts
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2021
CC04CC04
Accounts With Accounts Type Unaudited Abridged
29 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Resolution
13 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Move Registers To Sail Company With New Address
2 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Resolution
23 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Capital Alter Shares Subdivision
14 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Incorporation Company
17 November 2011
NEWINCIncorporation