Background WavePink WaveYellow Wave

FLORA FOOD MANAGEMENT UK LIMITED (09504306)

FLORA FOOD MANAGEMENT UK LIMITED (09504306) is an active UK company. incorporated on 23 March 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10420). FLORA FOOD MANAGEMENT UK LIMITED has been registered for 11 years. Current directors include FERREIRA, Rui Miguel Goncalves, KOROSSIADIS, Wasilis.

Company Number
09504306
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10420)
Directors
FERREIRA, Rui Miguel Goncalves, KOROSSIADIS, Wasilis
SIC Codes
10420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORA FOOD MANAGEMENT UK LIMITED

FLORA FOOD MANAGEMENT UK LIMITED is an active company incorporated on 23 March 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10420). FLORA FOOD MANAGEMENT UK LIMITED was registered 11 years ago.(SIC: 10420)

Status

active

Active since 11 years ago

Company No

09504306

LTD Company

Age

11 Years

Incorporated 23 March 2015

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

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

UPFIELD UK SERVICES LIMITED
From: 30 July 2018To: 14 October 2024
UNILEVER BCS UK SERVICES LIMITED
From: 29 April 2015To: 30 July 2018
HACKUNUSEDCO NO.11 LIMITED
From: 1 April 2015To: 29 April 2015
UNILEVER BCS UK LIMITED
From: 23 March 2015To: 1 April 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: 7 August 2018To: 24 June 2019
, Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom
From: 30 April 2015To: 7 August 2018
, Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom
From: 23 March 2015To: 30 April 2015
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Share Issue
Jul 18
Loan Secured
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
May 23
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KOROSSIADIS, Wasilis

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

FERREIRA, Rui Miguel Goncalves

Active
Rushworth Street, LondonSE1 0RB
Born March 1984
Director
Appointed 03 Feb 2026

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 02 Jun 2015
Resigned 31 Dec 2015

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 29 Apr 2015
Resigned 02 Jul 2018

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 16 Sept 2016
Resigned 22 Jun 2018

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 16 Sept 2016
Resigned 05 Jun 2018

THURSTON, Julian Mark

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 29 Apr 2015
Resigned 23 Feb 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 23 Mar 2015
Resigned 29 Apr 2015

BALDWIN, Eve

Resigned
Rushworth Street, LondonSE1 0RB
Born May 1977
Director
Appointed 24 Jan 2022
Resigned 03 Feb 2026

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

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 29 Apr 2015
Resigned 18 Jun 2015

EVISON, Laura Jane

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

LIABEUF, Nicolas Marcel

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1966
Director
Appointed 16 Sept 2016
Resigned 25 Jun 2018

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 23 Mar 2015
Resigned 29 Apr 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 29 Apr 2015
Resigned 18 Jun 2015

UNNA, Francisco Javier Tena

Resigned
The Caxton, LondonSW1H 0RH
Born January 1975
Director
Appointed 27 Oct 2017
Resigned 11 Mar 2021

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

3

1 Active
2 Ceased
Hudson Yards, New YorkNY10001

Nature of Control

Significant influence or control
Notified 20 Jan 2026
Ugland House, Grand CaymanKY11104

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Jul 2018
Ceased 20 Jan 2026
84 Ecclestone Square, LondonSW1V 1PX

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

84

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
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
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 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
6 April 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
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 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
30 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Redemption Statement Of Capital
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
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
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Notice Restriction On Company Articles
25 June 2015
CC01CC01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 April 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2015
NEWINCIncorporation