Background WavePink WaveYellow Wave

STUDIO FLEUR LTD (08896072)

STUDIO FLEUR LTD (08896072) is an active UK company. incorporated on 14 February 2014. with registered office in Holt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. STUDIO FLEUR LTD has been registered for 12 years. Current directors include BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire.

Company Number
08896072
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
80 Grove Lane, Holt, NR25 6ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO FLEUR LTD

STUDIO FLEUR LTD is an active company incorporated on 14 February 2014 with the registered office located in Holt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. STUDIO FLEUR LTD was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08896072

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 September 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

FLEUR WOOD LIMITED
From: 14 February 2014To: 24 March 2021
Contact
Address

80 Grove Lane Holt, NR25 6ED,

Previous Addresses

61 Cromer Road Holt Norwich NR25 6DY
From: 14 February 2014To: 14 May 2019
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKER, Jonathan

Active
Cromer Road, NorwichNR25 6DY
Secretary
Appointed 14 Feb 2014

BROOKER, Jonathan Rupert

Active
Cromer Road, NorwichNR25 6DY
Born March 1962
Director
Appointed 14 Feb 2014

HOPKINS, Juliette Claire

Active
Cromer Road, NorwichNR25 6DY
Born July 1965
Director
Appointed 14 Feb 2014

WHITTOME, Jeanne

Resigned
Cromer Road, NorwichNR25 6DY
Born November 1960
Director
Appointed 14 Feb 2014
Resigned 01 May 2016

WOODHOUSE, Derek Victor Keith

Resigned
Cromer Road, NorwichNR25 6DY
Born December 1957
Director
Appointed 14 Feb 2014
Resigned 01 May 2016

Persons with significant control

2

Mr Jonathan Rupert Brooker

Active
Cromer Road, HoltNR25 6DY
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Juliette Claire Hopkins

Active
Cromer Road, HoltNR25 6DY
Born July 1965

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

30

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Incorporation Company
14 February 2014
NEWINCIncorporation