Background WavePink WaveYellow Wave

FOLIUM BOTANICS LTD (12676716)

FOLIUM BOTANICS LTD (12676716) is an active UK company. incorporated on 17 June 2020. with registered office in Abergavenny. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01280). FOLIUM BOTANICS LTD has been registered for 5 years. Current directors include ALLCOTT, Joseph Edward, VAUGHAN, Jamie Joseph.

Company Number
12676716
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Demesne Farm, Abergavenny, NP7 8UF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01280)
Directors
ALLCOTT, Joseph Edward, VAUGHAN, Jamie Joseph
SIC Codes
01280

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIUM BOTANICS LTD

FOLIUM BOTANICS LTD is an active company incorporated on 17 June 2020 with the registered office located in Abergavenny. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01280). FOLIUM BOTANICS LTD was registered 5 years ago.(SIC: 01280)

Status

active

Active since 5 years ago

Company No

12676716

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Demesne Farm Skenfrith Abergavenny, NP7 8UF,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLCOTT, Joseph Edward

Active
Askew Road, LondonW12 9BA
Born April 1987
Director
Appointed 05 Jan 2022

VAUGHAN, Jamie Joseph

Active
Back Road, ChepstowNP16 6NA
Born July 1986
Director
Appointed 05 Jan 2022

VAUGHAN, Jeremy Phillip

Resigned
Skenfrith, AbergavennyNP7 8UF
Born October 1988
Director
Appointed 17 Jun 2020
Resigned 15 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy Phillip Vaughan

Ceased
Skenfrith, AbergavennyNP7 8UF
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Ceased 15 Jul 2024

Mr Joseph Edward Allcott

Active
Kings Parade, LondonW12 9BA
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Mr Jamie Joseph Vaughan

Active
Back Road, ChepstowNP16 6NA
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Incorporation Company
17 June 2020
NEWINCIncorporation