Background WavePink WaveYellow Wave

FLOURISH HUB GROUP LTD (14785354)

FLOURISH HUB GROUP LTD (14785354) is an active UK company. incorporated on 6 April 2023. with registered office in Bootle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOURISH HUB GROUP LTD has been registered for 2 years. Current directors include PRICE, Eammon, WORTHINGTON, Jayne.

Company Number
14785354
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
Switch House Suite B2, First Floor, Bootle, L30 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Eammon, WORTHINGTON, Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOURISH HUB GROUP LTD

FLOURISH HUB GROUP LTD is an active company incorporated on 6 April 2023 with the registered office located in Bootle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOURISH HUB GROUP LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14785354

LTD Company

Age

2 Years

Incorporated 6 April 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 April 2025 (11 months ago)
Period: 6 April 2023 - 31 July 2024(16 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

GREY MATTER GROUP HOLDINGS LIMITED
From: 18 January 2024To: 12 September 2024
PROJECT NICKO HOLDINGS LIMITED
From: 6 April 2023To: 18 January 2024
Contact
Address

Switch House Suite B2, First Floor Northern Perimeter Road Bootle, L30 7PT,

Timeline

3 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PRICE, Eammon

Active
Northern Perimeter Road, BootleL30 7PT
Born December 1982
Director
Appointed 06 Apr 2023

WORTHINGTON, Jayne

Active
Northern Perimeter Road, BootleL30 7PT
Born February 1969
Director
Appointed 06 Apr 2023

Persons with significant control

1

Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

13

Memorandum Articles
6 October 2025
MAMA
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Resolution
5 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Incorporation Company
6 April 2023
NEWINCIncorporation