ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Floreon Technology Limited

Floreon Technology Limited is an active company incorporated on 17 November 2011 with the registered office located in Sheffield, South Yorkshire. Floreon Technology Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07850630
Private limited company
Age
13 years
Incorporated 17 November 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Sheffield Technology Parks Cooper Buildings
Arundel Street
Sheffield
S1 2NS
England
Address changed on 2 May 2025 (4 months ago)
Previous address was Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England
Telephone
01482625669
Email
Available in Endole App
People
Officers
5
Shareholders
29
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Aug 1956
Director • Investment Director • British • Lives in England • Born in Jan 1987
Director • Technical Director • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Feb 1990
Director • Ceo • French • Lives in UK • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Floreon-Transforming Packaging Ip Limited
Shaun Chatterton and Dr Andrew Anthony Gill are mutual people.
Active
Phagenesis Limited
Dr James Gibbons is a mutual person.
Active
Falshaw Homes Limited
Dr Sandrine Marie- Therese Garnier is a mutual person.
Active
Optalysys Ltd
Gareth Paul John Llewellyn is a mutual person.
Active
Cable Coatings Limited
Gareth Paul John Llewellyn is a mutual person.
Active
Samson Vti UK Limited
Gareth Paul John Llewellyn is a mutual person.
Active
Silverray Ltd
Gareth Paul John Llewellyn is a mutual person.
Active
Opteran Technologies Limited
Gareth Paul John Llewellyn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£1.31M
Decreased by £894.13K (-41%)
Total Liabilities
-£66.68K
Increased by £40.16K (+151%)
Net Assets
£1.25M
Decreased by £934.29K (-43%)
Debt Ratio (%)
5%
Increased by 3.88% (+323%)
Latest Activity
Sandrine Marie- Therese Garnier Resigned
4 Days Ago on 9 Sep 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
Inspection Address Changed
4 Months Ago on 2 May 2025
Micro Accounts Submitted
5 Months Ago on 26 Mar 2025
Dr. James Gibbons Appointed
6 Months Ago on 24 Feb 2025
Gareth Paul John Llewellyn Resigned
6 Months Ago on 24 Feb 2025
Registered Address Changed
8 Months Ago on 15 Jan 2025
Northern Gritstone Limited (PSC) Details Changed
10 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Dr. Sandrine Marie- Therese Garnier Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Floreon Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sandrine Marie- Therese Garnier as a director on 9 September 2025
Submitted on 10 Sep 2025
Register inspection address has been changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to The Innovation Centre 217 Portobello Sheffield S1 4DP
Submitted on 2 May 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 2 May 2025
Micro company accounts made up to 31 January 2025
Submitted on 26 Mar 2025
Appointment of Dr. James Gibbons as a director on 24 February 2025
Submitted on 5 Mar 2025
Appointment of Dr. Sandrine Marie- Therese Garnier as a director on 1 May 2024
Submitted on 4 Mar 2025
Termination of appointment of Gareth Paul John Llewellyn as a director on 24 February 2025
Submitted on 4 Mar 2025
Registered office address changed from Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS on 15 January 2025
Submitted on 15 Jan 2025
Change of details for Northern Gritstone Limited as a person with significant control on 12 November 2024
Submitted on 12 Nov 2024
Statement of capital following an allotment of shares on 14 March 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year