Background WavePink WaveYellow Wave

FLAMINGO HORTICULTURE LTD (09709586)

FLAMINGO HORTICULTURE LTD (09709586) is an active UK company. incorporated on 29 July 2015. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). FLAMINGO HORTICULTURE LTD has been registered for 10 years. Current directors include DOONA, Peter Charles Michael, JAMES, David Zeri, STREATFEILD, Olivia Su.

Company Number
09709586
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Flamingo House, Stevenage, SG1 2NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DOONA, Peter Charles Michael, JAMES, David Zeri, STREATFEILD, Olivia Su
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMINGO HORTICULTURE LTD

FLAMINGO HORTICULTURE LTD is an active company incorporated on 29 July 2015 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). FLAMINGO HORTICULTURE LTD was registered 10 years ago.(SIC: 46220)

Status

active

Active since 10 years ago

Company No

09709586

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ZARA UK ACQUICO LIMITED
From: 29 July 2015To: 27 January 2016
Contact
Address

Flamingo House Cockerell Close Stevenage, SG1 2NB,

Previous Addresses

1st Floor 2 Park Street London W1K 2HX United Kingdom
From: 29 July 2015To: 19 January 2016
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Feb 18
Director Joined
Mar 20
Capital Update
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Director Left
Apr 25
Director Joined
Mar 26
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOONA, Peter Charles Michael

Active
Cockerell Close, StevenageSG1 2NB
Born October 1978
Director
Appointed 01 Mar 2026

JAMES, David Zeri

Active
Cockerell Close, StevenageSG1 2NB
Born June 1977
Director
Appointed 01 Oct 2021

STREATFEILD, Olivia Su

Active
Cockerell Close, StevenageSG1 2NB
Born February 1978
Director
Appointed 01 Sept 2023

CAPALDI, Richard

Resigned
Cockerell Close, StevenageSG1 2NB
Born August 1960
Director
Appointed 18 Dec 2015
Resigned 21 Dec 2020

CARNEY, Christopher John

Resigned
Cockerell Close, StevenageSG1 2NB
Born January 1984
Director
Appointed 29 Jul 2015
Resigned 18 Dec 2015

DACCUS, Paul David

Resigned
Cockerell Close, StevenageSG1 2NB
Born March 1972
Director
Appointed 29 Jul 2015
Resigned 18 Dec 2015

HUDSON, Martin John

Resigned
Cockerell Close, StevenageSG1 2NB
Born November 1957
Director
Appointed 18 Dec 2015
Resigned 01 Jan 2021

MASON, Peter Matthew

Resigned
Cockerell Close, StevenageSG1 2NB
Born October 1971
Director
Appointed 18 Jan 2021
Resigned 31 Dec 2023

NUTTALL, Steven John

Resigned
Cockerell Close, StevenageSG1 2NB
Born March 1976
Director
Appointed 01 Feb 2024
Resigned 24 Apr 2025

SHOWALTER, William John

Resigned
Cockerell Close, StevenageSG1 2NB
Born January 1963
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2023

STICKLAND, Andrew Donald

Resigned
Cockerell Close, StevenageSG1 2NB
Born October 1967
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2021

STREATFEILD, Olivia Su

Resigned
Cockerell Close, StevenageSG1 2NB
Born February 1978
Director
Appointed 12 Mar 2020
Resigned 31 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rodger R Krouse

Ceased
Suite 600, Boca Raton
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marc J Leder

Ceased
Suite 600, Boca Raton
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cockerell Close, StevenageSG1 2NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 October 2022
SH19Statement of Capital
Legacy
11 October 2022
SH20SH20
Legacy
11 October 2022
CAP-SSCAP-SS
Resolution
11 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 September 2020
SH19Statement of Capital
Legacy
10 September 2020
SH20SH20
Legacy
10 September 2020
CAP-SSCAP-SS
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
8 March 2018
MR05Certification of Charge
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation