Background WavePink WaveYellow Wave

FLORA FOOD HOLDING UK LIMITED (09327364)

FLORA FOOD HOLDING UK LIMITED (09327364) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10420). FLORA FOOD HOLDING UK LIMITED has been registered for 11 years. Current directors include GONCALVES FERREIRA, Rui Miguel, KOROSSIADIS, Wasilis.

Company Number
09327364
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10420)
Directors
GONCALVES FERREIRA, Rui Miguel, KOROSSIADIS, Wasilis
SIC Codes
10420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORA FOOD HOLDING UK LIMITED

FLORA FOOD HOLDING UK LIMITED is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10420). FLORA FOOD HOLDING UK LIMITED was registered 11 years ago.(SIC: 10420)

Status

active

Active since 11 years ago

Company No

09327364

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

UPFIELD SPREADS UK LIMITED
From: 3 August 2018To: 14 October 2024
UNILEVER BCS LIMITED
From: 13 March 2015To: 3 August 2018
HACKREMCO (NO.2636) LIMITED
From: 25 November 2014To: 13 March 2015
Contact
Address

14-21 Rushworth Street London, SE1 0RB,

Previous Addresses

Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH
From: 13 September 2019To: 5 July 2022
Thomas House 84 Eccleston Square London SW1V 1PX England
From: 24 June 2019To: 13 September 2019
Thomas House 84 Ecclestone Square London SW1V 1PX
From: 9 August 2018To: 24 June 2019
Unilever House 100 Victoria Embankment London EC4Y 0DY
From: 18 March 2015To: 9 August 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 25 November 2014To: 18 March 2015
Timeline

60 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Owner Exit
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Capital Update
Oct 19
Funding Round
Nov 19
Capital Update
Jan 20
Funding Round
Jan 20
Capital Update
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
May 23
Owner Exit
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Loan Secured
Mar 26
10
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

KOROSSIADIS, Wasilis

Active
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 04 Mar 2025

GONCALVES FERREIRA, Rui Miguel

Active
Rushworth Street, LondonSE1 0RB
Born March 1984
Director
Appointed 05 Jul 2024

KOROSSIADIS, Wasilis

Active
Rushworth Street, LondonSE1 0RB
Born March 1979
Director
Appointed 04 Mar 2025

BARRATT, Anthony William

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 17 Oct 2018
Resigned 04 Mar 2025

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 13 Mar 2015
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 13 Mar 2015
Resigned 02 Jul 2018

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 04 Apr 2016
Resigned 22 Jun 2018

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 04 Apr 2016
Resigned 05 Jun 2018

THURSTON, Julian Mark

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 13 Mar 2015
Resigned 23 Feb 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 25 Nov 2014
Resigned 13 Mar 2015

BALDWIN, Eve Mary

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1977
Director
Appointed 18 Jun 2015
Resigned 25 Jun 2018

BARRATT, Anthony William

Resigned
Rushworth Street, LondonSE1 0RB
Born June 1977
Director
Appointed 11 Mar 2019
Resigned 04 Mar 2025

BRISBY, Dominic James

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1978
Director
Appointed 24 Jan 2022
Resigned 13 Jun 2025

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 13 Mar 2015
Resigned 23 Jun 2015

EVISON, Laura Jane

Resigned
The Caxton, LondonSW1H 0RH
Born July 1972
Director
Appointed 11 Mar 2021
Resigned 21 Jan 2022

GOGARTY, Sean Patrick Francis

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1965
Director
Appointed 18 Jun 2015
Resigned 31 Dec 2015

GOLDSTONE, Jonathan Edward

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1967
Director
Appointed 18 Jun 2015
Resigned 24 Jun 2016

HILL, James Jasper

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1961
Director
Appointed 04 Apr 2016
Resigned 01 Jul 2018

KRISHNAMURTHY, Kaarthik Subramani

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1978
Director
Appointed 18 Jun 2015
Resigned 24 Jun 2016

LIABEUF, Nicolas Marcel

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1966
Director
Appointed 28 Jun 2016
Resigned 25 Jun 2018

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 25 Nov 2014
Resigned 13 Mar 2015

O'NEILL, Paul Francis

Resigned
84 Ecclestone Square, LondonSW1V 1PX
Born August 1978
Director
Appointed 22 Jun 2018
Resigned 29 Mar 2019

PLATTS, Sophia

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1974
Director
Appointed 13 Mar 2015
Resigned 23 Jun 2015

TULLIS, Henry Matheson

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1966
Director
Appointed 18 Jun 2015
Resigned 24 Jun 2016

UNNA, Francisco Javier Tena

Resigned
The Caxton, LondonSW1H 0RH
Born January 1975
Director
Appointed 26 Oct 2017
Resigned 11 Mar 2021

VAN VLIET, Erik Franciscus Johannes

Resigned
Rushworth Street, LondonSE1 0RB
Born October 1979
Director
Appointed 24 Jan 2022
Resigned 04 Jul 2024

WILLIAMS, Richard Lloyd

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1964
Director
Appointed 18 Jun 2015
Resigned 05 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Ugland House, Grand CaymanKY11104

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Jul 2018
Ceased 19 Feb 2024
West 57th Street, New York

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Jul 2018
Ceased 02 Jul 2018
Hudson Yards, New YorkNY10001

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Jul 2018

Unilever N.V.

Ceased
3013 Al Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
17 March 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 January 2020
SH19Statement of Capital
Legacy
29 January 2020
SH20SH20
Legacy
29 January 2020
CAP-SSCAP-SS
Resolution
29 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Legacy
30 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Legacy
30 October 2019
CAP-SSCAP-SS
Resolution
30 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Resolution
1 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Resolution
30 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2014
NEWINCIncorporation