Background WavePink WaveYellow Wave

FLOWERS BY TRACY LTD (12351482)

FLOWERS BY TRACY LTD (12351482) is an active UK company. incorporated on 6 December 2019. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FLOWERS BY TRACY LTD has been registered for 6 years. Current directors include JAMES, Hayley.

Company Number
12351482
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
7 Grange Road, Romford, RM3 7DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
JAMES, Hayley
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWERS BY TRACY LTD

FLOWERS BY TRACY LTD is an active company incorporated on 6 December 2019 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FLOWERS BY TRACY LTD was registered 6 years ago.(SIC: 47760)

Status

active

Active since 6 years ago

Company No

12351482

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

7 Grange Road Romford, RM3 7DU,

Previous Addresses

28-30 the Broadway Wickford Essex SS11 7AA United Kingdom
From: 6 December 2019To: 12 December 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Feb 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAMES, Hayley

Active
Grange Road, RomfordRM3 7DU
Born February 1986
Director
Appointed 24 Feb 2025

JAMES, Lyn Douglas

Resigned
Grange Road, RomfordRM3 7DU
Born February 1966
Director
Appointed 06 Dec 2019
Resigned 23 Jun 2025

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Dec 2019
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Hayley James

Active
Grange Road, RomfordRM3 7DU
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2025

Mr Lyn Douglas James

Ceased
Grange Road, RomfordRM3 7DU
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2019
Ceased 23 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Incorporation Company
6 December 2019
NEWINCIncorporation