Background WavePink WaveYellow Wave

FLORAL COURT COLLECTION MANAGEMENT LIMITED (11304304)

FLORAL COURT COLLECTION MANAGEMENT LIMITED (11304304) is an active UK company. incorporated on 11 April 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLORAL COURT COLLECTION MANAGEMENT LIMITED has been registered for 7 years. Current directors include DENNESS, Christopher, HAWKSWORTH, Ian David, HICKS, Andrew and 1 others.

Company Number
11304304
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENNESS, Christopher, HAWKSWORTH, Ian David, HICKS, Andrew, JOBANPUTRA, Situl Suryakant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORAL COURT COLLECTION MANAGEMENT LIMITED

FLORAL COURT COLLECTION MANAGEMENT LIMITED is an active company incorporated on 11 April 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLORAL COURT COLLECTION MANAGEMENT LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11304304

LTD Company

Age

7 Years

Incorporated 11 April 2018

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ United Kingdom
From: 11 April 2018To: 2 December 2020
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 11 Apr 2018

DENNESS, Christopher

Active
14 James Street, LondonWC2E 8BU
Born July 1982
Director
Appointed 11 Apr 2018

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 11 Apr 2018

HICKS, Andrew

Active
14 James Street, LondonWC2E 8BU
Born April 1964
Director
Appointed 11 Apr 2018

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 11 Apr 2018

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023
Resigned 06 Sept 2024

MCCAVENY, Leigh

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 02 Sept 2020
Resigned 31 Dec 2020

ATTREE, Thomas Glenn

Resigned
14 James Street, LondonWC2E 8BU
Born June 1975
Director
Appointed 11 Apr 2018
Resigned 18 Mar 2024

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 11 Apr 2018
Resigned 31 Dec 2025

MITCHELL, Gavin James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1964
Director
Appointed 11 Apr 2018
Resigned 16 Aug 2019

WARD, Christopher Peter Alan

Resigned
14 James Street, LondonWC2E 8BU
Born January 1968
Director
Appointed 06 Mar 2023
Resigned 22 Dec 2023

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 11 Apr 2018
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019

Capital & Counties Cg Limited

Ceased
Grosvenor Street, LondonW1K 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
7 July 2021
RP04CH01RP04CH01
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Incorporation Company
11 April 2018
NEWINCIncorporation