Background WavePink WaveYellow Wave

FLORA FOOD SALES UK LIMITED (09521994)

FLORA FOOD SALES UK LIMITED (09521994) is an active UK company. incorporated on 1 April 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10420). FLORA FOOD SALES UK LIMITED has been registered for 10 years. Current directors include BOTELLA GOMEZ ACEBO, Javier, FERNANDES, Joseph Valentine.

Company Number
09521994
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
14-21 Rushworth Street, London, SE1 0RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10420)
Directors
BOTELLA GOMEZ ACEBO, Javier, FERNANDES, Joseph Valentine
SIC Codes
10420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORA FOOD SALES UK LIMITED

FLORA FOOD SALES UK LIMITED is an active company incorporated on 1 April 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10420). FLORA FOOD SALES UK LIMITED was registered 10 years ago.(SIC: 10420)

Status

active

Active since 10 years ago

Company No

09521994

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

UPFIELD FOODS UK LIMITED
From: 3 August 2018To: 14 October 2024
UNILEVER BCS UK LIMITED
From: 1 April 2015To: 3 August 2018
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, United Kingdom
From: 1 April 2015To: 9 August 2018
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Director Joined
Aug 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Jan 23
Owner Exit
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jan 26
3
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KOROSSIADIS, Wasilis

Active
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 11 Mar 2025

BOTELLA GOMEZ ACEBO, Javier

Active
Rushworth Street, LondonSE1 0RB
Born June 1979
Director
Appointed 17 Jul 2024

FERNANDES, Joseph Valentine

Active
Rushworth Street, LondonSE1 0RB
Born February 1988
Director
Appointed 07 Apr 2025

BARRATT, Anthony William

Resigned
Rushworth Street, LondonSE1 0RB
Secretary
Appointed 17 Oct 2018
Resigned 11 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 01 Apr 2015
Resigned 02 Jul 2018

THURSTON, Julian Mark

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 01 Apr 2015
Resigned 23 Feb 2016

BALMER, Daniel James

Resigned
The Caxton, LondonSW1H 0RH
Born July 1978
Director
Appointed 22 Jun 2018
Resigned 28 Feb 2020

COOK, Rachel Stephanie

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1979
Director
Appointed 20 Jul 2017
Resigned 02 Jul 2018

ELLSÄTER, Anneli Sofia Elisabet

Resigned
Rushworth Street, LondonSE1 0RB
Born March 1977
Director
Appointed 17 Mar 2022
Resigned 17 Jul 2024

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 01 Apr 2015
Resigned 22 Jun 2015

EVISON, Laura Jane

Resigned
The Caxton, LondonSW1H 0RH
Born July 1972
Director
Appointed 28 Feb 2020
Resigned 11 Mar 2021

GELLER, Nyikolaj

Resigned
84 Ecclestone Square, LondonSW1V 1PX
Born December 1966
Director
Appointed 29 Jun 2018
Resigned 20 Aug 2018

GUHA, Damian Sankar

Resigned
The Caxton, LondonSW1H 0RH
Born May 1972
Director
Appointed 28 Feb 2020
Resigned 17 Mar 2022

HERMISTON, Steven James

Resigned
The Caxton, LondonSW1H 0RH
Born January 1972
Director
Appointed 16 Nov 2017
Resigned 27 Nov 2019

JARY, Caroline Ruth

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1971
Director
Appointed 22 Jun 2015
Resigned 02 Oct 2017

LEIGHTON-DAVIES, Christopher John

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1978
Director
Appointed 22 Jun 2015
Resigned 20 Jul 2017

MABLEY, Simon Philip

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1965
Director
Appointed 22 Jun 2015
Resigned 22 Jun 2018

MAGUIRE, John

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1957
Director
Appointed 24 May 2017
Resigned 30 Mar 2018

MATHER-DODD, Adrian Michael

Resigned
London Road, PurfleetRM19 1SD
Born March 1973
Director
Appointed 22 Jun 2015
Resigned 28 Oct 2016

MORLEY, Timothy James

Resigned
The Caxton, LondonSW1H 0RH
Born December 1977
Director
Appointed 11 Mar 2021
Resigned 11 May 2022

PLATTS, Sophia

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1974
Director
Appointed 01 Apr 2015
Resigned 22 Jun 2015

PURKISS, Christopher Terence William

Resigned
Rushworth Street, LondonSE1 0RB
Born January 1988
Director
Appointed 19 Oct 2022
Resigned 07 Apr 2025

SALKELD, David John

Resigned
Ecclestone Square, LondonSW1V 1PX
Born February 1956
Director
Appointed 20 Aug 2018
Resigned 24 Feb 2020

TICHBON, Peter Anthony

Resigned
Rushworth Street, LondonSE1 0RB
Born October 1965
Director
Appointed 11 May 2022
Resigned 25 Jan 2023

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

87

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
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 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
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
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
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
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
9 August 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Redemption Statement Of Capital
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
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
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
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
11 June 2015
AP03Appointment of Secretary
Incorporation Company
1 April 2015
NEWINCIncorporation