Background WavePink WaveYellow Wave

FLAMINGO GROUP INTERNATIONAL LIMITED (09772068)

FLAMINGO GROUP INTERNATIONAL LIMITED (09772068) is an active UK company. incorporated on 10 September 2015. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220) and 1 other business activities. FLAMINGO GROUP INTERNATIONAL LIMITED has been registered for 10 years. Current directors include DOONA, Peter Charles Michael, JAMES, David Zeri, KAINYAH, Rosalind Nana Emela and 1 others.

Company Number
09772068
Status
active
Type
ltd
Incorporated
10 September 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, KAINYAH, Rosalind Nana Emela, STREATFEILD, Olivia Su
SIC Codes
46220, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMINGO GROUP INTERNATIONAL LIMITED

FLAMINGO GROUP INTERNATIONAL LIMITED is an active company incorporated on 10 September 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) and 1 other business activity. FLAMINGO GROUP INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 46220, 46310)

Status

active

Active since 10 years ago

Company No

09772068

LTD Company

Age

10 Years

Incorporated 10 September 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 26 June 2025 (10 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ZARA UK MIDCO LIMITED
From: 10 September 2015To: 21 February 2020
Contact
Address

Flamingo House Cockerell Close Stevenage, SG1 2NB,

Previous Addresses

1st Floor 2 Park Street London W1K 2HX United Kingdom
From: 10 September 2015To: 26 July 2016
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Mar 21
Capital Update
Oct 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Funding Round
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
5
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 13 Sept 2023

KAINYAH, Rosalind Nana Emela

Active
Cockerell Close, StevenageSG1 2NB
Born January 1958
Director
Appointed 24 Apr 2025

STREATFEILD, Olivia Su

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

BARNHOORN, Peter Ronald

Resigned
Postbus 1134, Aalsmeer
Born October 1973
Director
Appointed 02 Feb 2018
Resigned 31 Oct 2019

CAPALDI, Richard

Resigned
Cockerell Close, StevenageSG1 2NB
Born August 1960
Director
Appointed 02 Feb 2018
Resigned 21 Dec 2020

CARNEY, Christopher John

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 10 Sept 2015
Resigned 18 Dec 2015

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 10 Sept 2015
Resigned 18 Dec 2015

HUDSON, Martin John

Resigned
Cockerell Close, StevenageSG1 2NB
Born November 1957
Director
Appointed 02 Feb 2018
Resigned 01 Mar 2021

NUTTALL, Steven John

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

SHOWALTER, William John

Resigned
Cockerell Close, StevenageSG1 2NB
Born January 1963
Director
Appointed 01 Jan 2020
Resigned 31 Aug 2023

SPIRIDONOV, Sergei

Resigned
Cockerell Close, StevenageSG1 2NB
Born June 1972
Director
Appointed 15 Dec 2015
Resigned 02 Feb 2018

STUBBS, Timothy Rupert John

Resigned
Cockerell Close, StevenageSG1 2NB
Born July 1967
Director
Appointed 18 Dec 2015
Resigned 02 Feb 2018

TURRELL, Giles Michael

Resigned
Cockerell Close, StevenageSG1 2NB
Born December 1966
Director
Appointed 12 Mar 2020
Resigned 30 Apr 2023

VAN DEN BOGAARD, Michel Antoine

Resigned
Postbus 1134, Aalsmeer
Born March 1972
Director
Appointed 02 Feb 2018
Resigned 28 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Rodger Krouse

Ceased
Town Center Circle, Boca Raton
Born November 1961

Nature of Control

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

Mr Marc Leder

Ceased
Town Center Circle, 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

70

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
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
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
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
6 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 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
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
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2015
NEWINCIncorporation