Background WavePink WaveYellow Wave

FLEUR TELECOM LIMITED (09359067)

FLEUR TELECOM LIMITED (09359067) is an active UK company. incorporated on 17 December 2014. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FLEUR TELECOM LIMITED has been registered for 11 years. Current directors include BARNETT, Carl Nigel, BARNETT, Nigel Martin, BATTY, Michael Robert and 2 others.

Company Number
09359067
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
Unit 8 Piries Place, Horsham, RH12 1EH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Carl Nigel, BARNETT, Nigel Martin, BATTY, Michael Robert, GILL, Adrian Stuart, WATSON, Derek John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEUR TELECOM LIMITED

FLEUR TELECOM LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FLEUR TELECOM LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09359067

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 8 Piries Place Horsham, RH12 1EH,

Previous Addresses

Global House 60B Queen Street Horsham West Sussex RH13 5AD England
From: 31 January 2020To: 28 August 2025
Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 31 January 2020
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 15 May 2015To: 29 April 2019
Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom
From: 17 December 2014To: 15 May 2015
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Feb 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Sept 21
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BARNETT, Carl Nigel

Active
Piries Place, HorshamRH12 1EH
Born December 1986
Director
Appointed 30 Jan 2020

BARNETT, Nigel Martin

Active
Piries Place, HorshamRH12 1EH
Born March 1954
Director
Appointed 30 Jan 2020

BATTY, Michael Robert

Active
Piries Place, HorshamRH12 1EH
Born April 1977
Director
Appointed 29 Aug 2024

GILL, Adrian Stuart

Active
Piries Place, HorshamRH12 1EH
Born July 1967
Director
Appointed 30 Jan 2020

WATSON, Derek John

Active
Piries Place, HorshamRH12 1EH
Born June 1966
Director
Appointed 01 Jun 2022

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 17 Dec 2014
Resigned 01 Feb 2019

BARRETT, Russ James

Resigned
60b Queen Street, HorshamRH13 5AD
Born October 1980
Director
Appointed 06 Sept 2021
Resigned 17 Jul 2023

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 16 Nov 2020
Resigned 01 Jan 2024

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2017

GUNGA, Nicholas James

Resigned
60b Queen Street, HorshamRH13 5AD
Born November 1964
Director
Appointed 31 Oct 2022
Resigned 31 Mar 2024

MARKE, Nathan Richard

Resigned
20 Lindred Road, NelsonBB9 5SR
Born February 1970
Director
Appointed 27 Feb 2015
Resigned 30 Jan 2020

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 27 Feb 2015
Resigned 22 Jun 2018

O'BRIEN, Terence John

Resigned
20 Lindred Road, NelsonBB9 5SR
Born August 1974
Director
Appointed 01 Dec 2018
Resigned 30 Jan 2020

RIGHTON, Timothy Paul

Resigned
20 Lindred Road, NelsonBB9 5SR
Born May 1983
Director
Appointed 01 Dec 2018
Resigned 30 Jan 2020

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 17 Dec 2014
Resigned 24 Oct 2017

SMITH, Stephen Alan

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born November 1963
Director
Appointed 17 Dec 2014
Resigned 01 Feb 2019

TREE, Frederick Jonathan

Resigned
60b Queen Street, HorshamRH13 5AD
Born November 1991
Director
Appointed 18 Aug 2021
Resigned 16 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Piries Place, HorshamRH12 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
20 Lindred Road, NelsonBB9 5SR

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 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2014
NEWINCIncorporation