Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLURO PLATFORM LIMITED
Company Information for

FLURO PLATFORM LIMITED

55 OLD BROAD STREET, LONDON, EC2M 1RX,
Company Registration Number
08302549
Private Limited Company
Active

Company Overview

About Fluro Platform Ltd
FLURO PLATFORM LIMITED was founded on 2012-11-21 and has its registered office in London. The organisation's status is listed as "Active". Fluro Platform Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLURO PLATFORM LIMITED
 
Legal Registered Office
55 OLD BROAD STREET
LONDON
EC2M 1RX
Other companies in EC1R
 
Previous Names
LENDING WORKS LIMITED05/09/2022
SOCIAL MINT LTD09/01/2014
Filing Information
Company Number 08302549
Company ID Number 08302549
Date formed 2012-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB207657793  GB412914909  
Last Datalog update: 2024-09-09 00:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLURO PLATFORM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLURO PLATFORM LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HARDING
Company Secretary 2012-11-21
MELANIE ELIZABETH ANNE GOWARD
Director 2018-05-20
NICHOLAS HARDING
Director 2012-11-21
PAUL JONATHAN NOBLE
Director 2018-07-01
CHARLIE PIDGEON
Director 2016-06-01
MATTHEW POWELL
Director 2013-05-08
RICHARD MARK PRIESTMAN
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TREVOR GOMER
Director 2013-05-08 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE ELIZABETH ANNE GOWARD STERLING DEESIDE LIMITED Director 2017-09-29 CURRENT 2010-04-26 Active
MELANIE ELIZABETH ANNE GOWARD NORTHROW LIMITED Director 2017-07-07 CURRENT 2010-08-26 Active
MELANIE ELIZABETH ANNE GOWARD TENOVUS CANCER CARE Director 2015-09-22 CURRENT 1968-12-03 Active
NICHOLAS HARDING LENDING WORKS TRUSTEE LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
NICHOLAS HARDING NFHI LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2015-10-06
CHARLIE PIDGEON PRIMAL FOOD LIMITED Director 2018-03-20 CURRENT 2013-09-12 Active
RICHARD MARK PRIESTMAN CONSONANT LTD. Director 2016-07-01 CURRENT 1985-05-07 Liquidation
RICHARD MARK PRIESTMAN BRIGHTON AND HOVE CITIZENS ADVICE BUREAU Director 2012-11-15 CURRENT 1999-06-24 Active
RICHARD MARK PRIESTMAN ASYLUM AID Director 2012-05-31 CURRENT 1990-06-20 Active
RICHARD MARK PRIESTMAN 7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED Director 2011-09-01 CURRENT 2002-08-12 Active
RICHARD MARK PRIESTMAN IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT Director 2010-12-02 CURRENT 1998-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WAUGH
2024-08-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-26APPOINTMENT TERMINATED, DIRECTOR KAWAI CHUNG
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL
2023-08-31Second filing of capital allotment of shares GBP113,063.078314
2023-07-12DIRECTOR APPOINTED MR KAWAI CHUNG
2023-06-1329/12/22 STATEMENT OF CAPITAL GBP 141035.728314
2023-06-1330/01/23 STATEMENT OF CAPITAL GBP 146035.728314
2023-06-1328/02/23 STATEMENT OF CAPITAL GBP 149035.728314
2023-06-1329/03/23 STATEMENT OF CAPITAL GBP 154035.728314
2023-06-1327/04/23 STATEMENT OF CAPITAL GBP 160535.728314
2023-06-1325/05/23 STATEMENT OF CAPITAL GBP 166035.728314
2023-02-1502/09/22 STATEMENT OF CAPITAL GBP 136035.728314
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-09-05Company name changed lending works LIMITED\certificate issued on 05/09/22
2022-09-05CERTNMCompany name changed lending works LIMITED\certificate issued on 05/09/22
2022-08-04SH0103/08/22 STATEMENT OF CAPITAL GBP 132635.728314
2022-07-20SH0105/07/22 STATEMENT OF CAPITAL GBP 128535.728314
2022-06-23SH0101/04/22 STATEMENT OF CAPITAL GBP 113063.078314
2022-04-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2022-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2022-03-17SH0126/01/22 STATEMENT OF CAPITAL GBP 113063.078314
2022-03-10SH0121/12/21 STATEMENT OF CAPITAL GBP 99463.078314
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-03SH0116/11/21 STATEMENT OF CAPITAL GBP 84463.078314
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-27SH0118/08/21 STATEMENT OF CAPITAL GBP 46963.078314
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 60 Gray's Inn Road London WC1X 8AQ
2021-09-16REGISTERED OFFICE CHANGED ON 16/09/21 FROM , 60 Gray's Inn Road, London, WC1X 8AQ
2021-07-15SH0121/05/21 STATEMENT OF CAPITAL GBP 46963.078314
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-31RES12Resolution of varying share rights or name
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-30SH08Change of share class name or designation
2020-12-29SH10Particulars of variation of rights attached to shares
2020-12-21SH0115/12/20 STATEMENT OF CAPITAL GBP 36963.078314
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ELIZABETH ANNE GOWARD
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-11-09SH0105/11/20 STATEMENT OF CAPITAL GBP 11963.078314
2020-11-09SH08Change of share class name or designation
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083025490004
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN NOBLE
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083025490003
2020-04-16SH0128/02/20 STATEMENT OF CAPITAL GBP 8815.268314
2020-03-17SH10Particulars of variation of rights attached to shares
2020-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR ISHAAN CHILKOTI
2019-10-24AP01DIRECTOR APPOINTED MR ISHAAN CHILKOTI
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE PIDGEON
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE PIDGEON
2019-09-24SH0108/07/19 STATEMENT OF CAPITAL GBP 8142.268314
2019-09-24SH0108/07/19 STATEMENT OF CAPITAL GBP 8142.268314
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-21SH10Particulars of variation of rights attached to shares
2019-05-21SH10Particulars of variation of rights attached to shares
2019-02-13SH0130/04/18 STATEMENT OF CAPITAL GBP 501575.458314
2019-02-13SH0130/04/18 STATEMENT OF CAPITAL GBP 501575.458314
2018-12-04AP01DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PRIESTMAN
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10AP01DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE
2018-05-23AP01DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD
2018-05-15SH0109/04/18 STATEMENT OF CAPITAL GBP 7989.138314
2018-04-30SH10Particulars of variation of rights attached to shares
2018-04-27RES01ADOPT ARTICLES 27/04/18
2018-04-23SH20Statement by Directors
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 5795.1
2018-04-23SH19Statement of capital on 2018-04-23 GBP 5,795.10
2018-04-23CAP-SSSolvency Statement dated 09/04/18
2018-04-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083025490002
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083025490001
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 5894.1
2017-10-09SH0105/10/17 STATEMENT OF CAPITAL GBP 5894.1
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 5893.67
2017-07-31SH0127/07/17 STATEMENT OF CAPITAL GBP 5893.67
2017-05-19SH0126/04/17 STATEMENT OF CAPITAL GBP 5789.42
2017-05-16RES13Resolutions passed:
  • Auth to allot 26/04/2017
  • Resolution of allotment of securities
2017-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-24SH0123/01/17 STATEMENT OF CAPITAL GBP 5555.95
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-05SH0101/06/16 STATEMENT OF CAPITAL GBP 5552.22
2016-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22RES01ADOPT ARTICLES 01/06/2016
2016-06-22RES01ADOPT ARTICLES 01/06/2016
2016-06-08AP01DIRECTOR APPOINTED MR CHARLIE PIDGEON
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 4723.61
2015-11-09AR0131/10/15 FULL LIST
2015-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 4723.61
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM EX.402 EXMOUTH HOUSE EXMOUTH MARKET 3-11 PINE STREET LONDON EC1R 0JH
2015-08-21REGISTERED OFFICE CHANGED ON 21/08/15 FROM , Ex.402 Exmouth House, Exmouth Market 3-11 Pine Street, London, EC1R 0JH
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 4411.38
2015-07-31SH0131/07/15 STATEMENT OF CAPITAL GBP 4411.38
2015-05-27SH0127/05/15 STATEMENT OF CAPITAL GBP 4091.47
2015-05-26SH0126/05/15 STATEMENT OF CAPITAL GBP 4091.47
2015-01-30MISCAUDITORS RESIGNATION
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4091.47
2014-11-27AR0121/11/14 FULL LIST
2014-11-17SH0117/11/14 STATEMENT OF CAPITAL GBP 3694.03
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOMER
2014-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083025490002
2014-01-14SH0108/01/14 STATEMENT OF CAPITAL GBP 3694.03
2014-01-09RES15CHANGE OF NAME 08/01/2014
2014-01-09CERTNMCOMPANY NAME CHANGED SOCIAL MINT LTD CERTIFICATE ISSUED ON 09/01/14
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083025490001
2013-12-06AR0121/11/13 FULL LIST
2013-12-06SH0108/05/13 STATEMENT OF CAPITAL GBP 1000
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRIESTMAN / 04/12/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 04/12/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 04/12/2013
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 4.02 EXMOUTH HOUSE EXMOUTH MARKET PINE STREET LONDON EC1R 0JH ENGLAND
2013-11-21REGISTERED OFFICE CHANGED ON 21/11/13 FROM , 4.02 Exmouth House, Exmouth Market Pine Street, London, EC1R 0JH, England
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 15 GARDNER COURT BREWERY SQUARE LONDON EC1V 4JH UNITED KINGDOM
2013-09-19REGISTERED OFFICE CHANGED ON 19/09/13 FROM , 15 Gardner Court, Brewery Square, London, EC1V 4JH, United Kingdom
2013-05-08AP01DIRECTOR APPOINTED MR MARK TREVOR GOMER
2013-05-08AP01DIRECTOR APPOINTED MR MATTHEW POWELL
2013-05-08SH0108/05/13 STATEMENT OF CAPITAL GBP 1000
2013-02-15AP01DIRECTOR APPOINTED MR RICHARD MARK PRIESTMAN
2013-02-07AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ROCK COTTAGE PANT OSWESTRY SHROPSHIRE SY10 8LB ENGLAND
2013-01-14SH0114/01/13 STATEMENT OF CAPITAL GBP 1000
2013-01-14REGISTERED OFFICE CHANGED ON 14/01/13 FROM , Rock Cottage Pant, Oswestry, Shropshire, SY10 8LB, England
2012-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FLURO PLATFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLURO PLATFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-12-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FLURO PLATFORM LIMITED registering or being granted any patents
Domain Names

FLURO PLATFORM LIMITED owns 1 domain names.

socialmint.co.uk  

Trademarks
We have not found any records of FLURO PLATFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLURO PLATFORM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FLURO PLATFORM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLURO PLATFORM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLURO PLATFORM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLURO PLATFORM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.