Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FLORISMART HOLDINGS LIMITED

32 TANNERS DRIVE, BLAKELAND INDUSTRIAL PARK, MILTON KEYNES, MK14 5BN,
Company Registration Number
10458251
Private Limited Company
Active

Company Overview

About Florismart Holdings Ltd
FLORISMART HOLDINGS LIMITED was founded on 2016-11-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Florismart Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLORISMART HOLDINGS LIMITED
 
Legal Registered Office
32 TANNERS DRIVE
BLAKELAND INDUSTRIAL PARK
MILTON KEYNES
MK14 5BN
 
Previous Names
FLOWERINTEL (HOLDINGS) LIMITED14/03/2017
Filing Information
Company Number 10458251
Company ID Number 10458251
Date formed 2016-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 30/11/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:16:36
Primary Source:Companies House
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 FLORISMART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN BUCKLEY
Director 2017-03-08
STEVEN MARK FRANCE
Director 2016-11-02
JEAN GODART
Director 2017-11-28
HUMPHREY MORTON NIBLETT
Director 2017-03-08
EELCO NICOLAAS VAN SOLKEMA
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM JACQUES WIJNPERLE
Director 2017-03-08 2018-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN BUCKLEY BOAPONTE SJW LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
PETER JONATHAN BUCKLEY ELSWORTHY SJW LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
PETER JONATHAN BUCKLEY BEAUBRIDGE SJW LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
PETER JONATHAN BUCKLEY SMILEPOD GROUP LIMITED Director 2011-01-28 CURRENT 2010-09-22 Active
STEVEN MARK FRANCE FLORISMART UK LTD Director 2015-01-08 CURRENT 2014-07-14 Active
EELCO NICOLAAS VAN SOLKEMA CENTRAL MUSIC LIBRARY LIMITED(THE) Director 2014-10-10 CURRENT 1947-06-04 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-10DIRECTOR APPOINTED MS SIEW SUAN CHEW
2022-02-10AP01DIRECTOR APPOINTED MS SIEW SUAN CHEW
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-22SH0106/10/20 STATEMENT OF CAPITAL GBP 835266
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY MORTON NIBLETT
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Florismart Holdings Limited 27 Hill Street London W1J 5LP England
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
2019-08-05SH0122/07/19 STATEMENT OF CAPITAL GBP 658993
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK FRANCE
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN GODART
2019-05-10PSC07CESSATION OF CAPITAL LAW NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-26SH0122/02/19 STATEMENT OF CAPITAL GBP 458530
2019-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 24 Park Road South Havant Hampshire PO9 1HB England
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-05SH0126/11/18 STATEMENT OF CAPITAL GBP 425569
2018-12-03SH0102/11/18 STATEMENT OF CAPITAL GBP 391864
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR PIETER VAN LEEUWEN
2018-11-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM JACQUES WIJNPERLE
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 252240
2018-04-13SH0111/04/18 STATEMENT OF CAPITAL GBP 252240
2018-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2018-02-19RES0117/11/2017
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 195308
2018-01-25SH0128/11/17 STATEMENT OF CAPITAL GBP 195308
2017-11-30AP01DIRECTOR APPOINTED MR JEAN GODART
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR EELCO NICOLAAS VAN SOLKEMA
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
2017-08-04AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 135530
2017-07-12SH0110/07/17 STATEMENT OF CAPITAL GBP 135530
2017-07-11CH01Director's details changed for Mr Abraham Jacques Wijnperie on 2017-07-10
2017-06-13RP04SH01Second filing of capital allotment of shares GBP107,634
2017-06-13ANNOTATIONSecond Filing
2017-03-24AP01DIRECTOR APPOINTED MR PETER JONATHAN BUCKLEY
2017-03-24AP01DIRECTOR APPOINTED MR HUMPHREY MORTON NIBLETT
2017-03-24AP01DIRECTOR APPOINTED MR ABRAHAM JACQUES WIJNPERIE
2017-03-23SH0107/03/17 STATEMENT OF CAPITAL GBP 69949
2017-03-23SH0108/03/17 STATEMENT OF CAPITAL GBP 107634
2017-03-15RES01ADOPT ARTICLES 07/03/2017
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES15CHANGE OF NAME 08/03/2017
2017-03-14CERTNMCOMPANY NAME CHANGED FLOWERINTEL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02NEWINCCERTIFICATE 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
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLORISMART HOLDINGS 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 FLORISMART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLORISMART HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLORISMART HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLORISMART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORISMART HOLDINGS LIMITED
Trademarks
We have not found any records of FLORISMART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORISMART HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as FLORISMART HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLORISMART HOLDINGS 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 FLORISMART HOLDINGS 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 FLORISMART HOLDINGS 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.