Background WavePink WaveYellow Wave

FLURO PLATFORM LIMITED (08302549)

FLURO PLATFORM LIMITED (08302549) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLURO PLATFORM LIMITED has been registered for 13 years. Current directors include HOARE, Michael George, KENMIR, David Forbes, LAWSON, Andrew Charles.

Company Number
08302549
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
35-41 Folgate Street, London, E1 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOARE, Michael George, KENMIR, David Forbes, LAWSON, Andrew Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLURO PLATFORM LIMITED

FLURO PLATFORM LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLURO PLATFORM LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08302549

LTD Company

Age

13 Years

Incorporated 21 November 2012

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 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LENDING WORKS LIMITED
From: 9 January 2014To: 5 September 2022
SOCIAL MINT LTD
From: 21 November 2012To: 9 January 2014
Contact
Address

35-41 Folgate Street London, E1 6BX,

Previous Addresses

, 55 Old Broad Street, London, EC2M 1RX, England
From: 16 September 2021To: 21 October 2024
, 60 Gray's Inn Road, London, WC1X 8AQ
From: 21 August 2015To: 16 September 2021
, Ex.402 Exmouth House, Exmouth Market 3-11 Pine Street, London, EC1R 0JH
From: 21 November 2013To: 21 August 2015
, 4.02 Exmouth House, Exmouth Market Pine Street, London, EC1R 0JH, England
From: 19 September 2013To: 21 November 2013
, 15 Gardner Court, Brewery Square, London, EC1V 4JH, United Kingdom
From: 14 January 2013To: 19 September 2013
, Rock Cottage Pant, Oswestry, Shropshire, SY10 8LB, England
From: 21 November 2012To: 14 January 2013
Timeline

89 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Dec 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Secured
Feb 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Joined
Jun 16
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Capital Update
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Apr 20
Loan Secured
Jun 20
Director Left
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
60
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOARE, Michael George

Active
Folgate Street, LondonE1 6BX
Born May 1978
Director
Appointed 17 Jan 2024

KENMIR, David Forbes

Active
Folgate Street, LondonE1 6BX
Born June 1963
Director
Appointed 02 Jan 2025

LAWSON, Andrew Charles

Active
Folgate Street, LondonE1 6BX
Born August 1978
Director
Appointed 14 Dec 2023

HARDING, Nicholas

Resigned
Old Broad Street, LondonEC2M 1RX
Secretary
Appointed 21 Nov 2012
Resigned 17 Apr 2024

CHILKOTI, Ishaan

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born May 1985
Director
Appointed 15 Aug 2019
Resigned 15 Dec 2020

CHUNG, Kawai

Resigned
Old Broad Street, LondonEC2M 1RX
Born September 1978
Director
Appointed 30 Jun 2023
Resigned 25 Jan 2024

GOMER, Mark Trevor

Resigned
Exmouth House, LondonEC1R 0JH
Born February 1985
Director
Appointed 08 May 2013
Resigned 11 Sept 2014

GOWARD, Melanie Elizabeth Anne, Dr

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born February 1977
Director
Appointed 20 May 2018
Resigned 15 Dec 2020

HARDING, Nicholas

Resigned
Old Broad Street, LondonEC2M 1RX
Born March 1983
Director
Appointed 21 Nov 2012
Resigned 17 Apr 2024

NOBLE, Paul Jonathan

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born November 1973
Director
Appointed 01 Jul 2018
Resigned 13 Oct 2020

PIDGEON, Charlie

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born March 1984
Director
Appointed 01 Jun 2016
Resigned 15 Aug 2019

POWELL, Matthew

Resigned
Old Broad Street, LondonEC2M 1RX
Born May 1983
Director
Appointed 08 May 2013
Resigned 23 Aug 2023

PRIESTMAN, Richard Mark

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born September 1956
Director
Appointed 15 Feb 2013
Resigned 30 Aug 2018

WAUGH, Simon John

Resigned
Old Broad Street, LondonEC2M 1RX
Born April 1958
Director
Appointed 08 Oct 2018
Resigned 15 Sept 2024
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 August 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Capital Name Of Class Of Shares
30 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Memorandum Articles
5 July 2019
MAMA
Resolution
5 July 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Resolution
27 April 2018
RESOLUTIONSResolutions
Legacy
23 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2018
SH19Statement of Capital
Legacy
23 April 2018
CAP-SSCAP-SS
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Miscellaneous
30 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Incorporation Company
21 November 2012
NEWINCIncorporation