Background WavePink WaveYellow Wave

TRANSFLORA LLP (OC342456)

TRANSFLORA LLP (OC342456) is an active UK company. incorporated on 8 January 2009. with registered office in Chichester. TRANSFLORA LLP has been registered for 17 years.

Company Number
OC342456
Status
active
Type
llp
Incorporated
8 January 2009
Age
17 years
Address
Pagham Road, Chichester, PO20 1LL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFLORA LLP

TRANSFLORA LLP is an active company incorporated on 8 January 2009 with the registered office located in Chichester. TRANSFLORA LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC342456

LLP Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Pagham Road Lagness Chichester, PO20 1LL,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

JARRETT, Matthew James

Active
House, CanterburyCT4 7PE
Born April 1978
Llp designated member
Appointed 04 Feb 2019

NEWEY, Alexander William John

Active
Lagness, ChichesterPO20 1LL
Born March 1965
Llp designated member
Appointed 08 Jan 2009

THOMAS, Martyn Paul Idris

Active
Lagness, ChichesterPO20 1LL
Born March 1966
Llp designated member
Appointed 16 Apr 2013

CRITCHLEY, Timothy

Resigned
Alderminster, WarwickshireCV37 8BW
Born May 1958
Llp designated member
Appointed 09 Jan 2015
Resigned 10 Jan 2017

NEWEY, Amanda Susan

Resigned
Alderminster, Stratford-Upon-AvonCV37 8BW
Born March 1961
Llp designated member
Appointed 08 Jan 2009
Resigned 16 Apr 2013

Persons with significant control

3

Matthew James Jarrett

Active
Chartham, CanterburyCT4 7PE
Born April 1978

Nature of Control

Significant influence or control limited liability partnership
Notified 19 Jan 2023

Mr Alexander William John Newey

Active
Lagness, ChichesterPO20 1LL
Born March 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Martyn Paul Idris Thomas

Active
Lagness, ChichesterPO20 1LL
Born March 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
23 January 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2024
LLCH01LLCH01
Confirmation Statement With No Updates
22 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2023
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
20 January 2023
LLPSC01LLPSC01
Confirmation Statement With No Updates
20 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 September 2019
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2019
LLAP01LLAP01
Confirmation Statement With No Updates
8 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 November 2018
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 September 2018
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
14 June 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
14 June 2018
LLPSC04LLPSC04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 April 2018
LLMR01LLMR01
Confirmation Statement With No Updates
19 January 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
19 January 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 January 2018
LLAD01LLAD01
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
26 April 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
3 February 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 January 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
8 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 October 2014
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 February 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
1 May 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
1 May 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 February 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
21 February 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 February 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 February 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
1 June 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
8 February 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 February 2010
LLCH01LLCH01
Legacy
8 January 2009
LLP2LLP2