Background WavePink WaveYellow Wave

FREDDIE'S FLOWERS LTD (09192551)

FREDDIE'S FLOWERS LTD (09192551) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FREDDIE'S FLOWERS LTD has been registered for 11 years. Current directors include ABEL, Keith Russell, ANDERDON, John Nicholas, BELL, Edward Anthony Ingress and 2 others.

Company Number
09192551
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
23-34 Ingate Place, London, SW8 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
ABEL, Keith Russell, ANDERDON, John Nicholas, BELL, Edward Anthony Ingress, DOREE, Tracy Louisa, RODRIGUES, Thiago Emanuel
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREDDIE'S FLOWERS LTD

FREDDIE'S FLOWERS LTD is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FREDDIE'S FLOWERS LTD was registered 11 years ago.(SIC: 47760)

Status

active

Active since 11 years ago

Company No

09192551

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group 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 29 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

23-34 Ingate Place London, SW8 3NS,

Previous Addresses

23-34 Ingate Pl 23-34 Ingate Place London SW8 3NS England
From: 14 September 2023To: 14 September 2023
James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England
From: 23 October 2020To: 14 September 2023
James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2BH England
From: 10 March 2016To: 23 October 2020
James Cowper Kreston 5-7 Cumberland Place Southampton SO15 2BH
From: 13 November 2015To: 10 March 2016
Shakespeare House 168 Lavender Hill London SW11 5TG England
From: 21 October 2015To: 13 November 2015
34 Loxley Road London SW18 3LN United Kingdom
From: 29 August 2014To: 21 October 2015
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Oct 16
Capital Reduction
May 18
Share Buyback
Jul 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Share Issue
Dec 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Apr 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 23
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ABEL, Keith Russell

Active
Ingate Place, LondonSW8 3NS
Born November 1963
Director
Appointed 10 Apr 2015

ANDERDON, John Nicholas

Active
Ingate Place, LondonSW8 3NS
Born October 1987
Director
Appointed 06 Jan 2021

BELL, Edward Anthony Ingress

Active
Loxley Road, LondonSW18 3LN
Born January 1972
Director
Appointed 17 Mar 2015

DOREE, Tracy Louisa

Active
Ingate Place, LondonSW8 3NS
Born January 1984
Director
Appointed 19 Dec 2023

RODRIGUES, Thiago Emanuel

Active
Ingate Place, LondonSW8 3NS
Born September 1977
Director
Appointed 25 Mar 2026

BADAR, Tariq Mohamed

Resigned
The White Building, SouthamptonSO15 2NP
Born April 1987
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

DELEVINGNE, Oliver Guy

Resigned
The White Building, SouthamptonSO15 2NP
Born October 1988
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

DOBSON, William Lawrence

Resigned
The White Building, SouthamptonSO15 2NP
Born March 1986
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

FLETCHER, Daisy Columba

Resigned
The White Building, SouthamptonSO15 2NP
Born October 1992
Director
Appointed 22 Feb 2021
Resigned 21 Jul 2021

GARLAND, Freddie

Resigned
The White Building, SouthamptonSO15 2NP
Born December 1987
Director
Appointed 29 Aug 2014
Resigned 21 Jul 2021

KERR, Georgia

Resigned
The White Building, SouthamptonSO15 2NP
Born March 1989
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

SCHMITT, Ernesto Gottfried

Resigned
1-4 Cumberland Place, SouthamptonSO15 2NP
Born August 1971
Director
Appointed 21 Jul 2021
Resigned 25 Mar 2026

SPEED-ANDREWS, Jamie Paul

Resigned
The White Building, SouthamptonSO15 2NP
Born August 1977
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

YENDLURI, Gopala Krishna

Resigned
The White Building, SouthamptonSO15 2NP
Born June 1984
Director
Appointed 27 Nov 2020
Resigned 21 Jul 2021

Persons with significant control

2

Mr Edward Anthony Ingress Bell

Active
The White Building, SouthamptonSO15 2NP
Born January 1972

Nature of Control

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

Mr Keith Russell Abel

Active
The White Building, SouthamptonSO15 2NP
Born November 1963

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

78

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 December 2024
AAMDAAMD
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Resolution
3 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Incorporation Company
29 August 2014
NEWINCIncorporation