ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flower Holdco Limited

Flower Holdco Limited is an active company incorporated on 13 January 2023 with the registered office located in Shoreham-by-Sea, West Sussex. Flower Holdco Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14591437
Private limited company
Age
2 years 9 months
Incorporated 13 January 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1980
Director • Chief Technology Officer • British • Lives in UK • Born in Mar 1983
Director • British • Lives in England • Born in Jul 1984
Director • Business Executive • British • Lives in UK • Born in Sep 1987
Director • British • Lives in UK • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flower Bidco Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 7 more are mutual people.
Active
Zest4 Group Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 6 more are mutual people.
Active
Zest4 Iot Holdco Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 6 more are mutual people.
Active
Zest4 Group Holdco Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 6 more are mutual people.
Active
Zest4 Iot Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 6 more are mutual people.
Active
Prism Business Developments Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 2 more are mutual people.
Active
Inside I.T. Solutions Limited
Rhys Nicholas Harry Bailey, Matthew James Halford, and 2 more are mutual people.
Active
Fusion Networks Ltd
Rhys Nicholas Harry Bailey, Matthew James Halford, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Increased by £205.58K (+21%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.21M
Increased by £205.58K (+21%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Eclipse (Bidco) Limited (PSC) Details Changed
6 Months Ago on 30 Apr 2025
Charge Satisfied
1 Year 3 Months Ago on 31 Jul 2024
Mrs Charlene Emma Friend Details Changed
1 Year 3 Months Ago on 30 Jul 2024
Robert Mark Foster Resigned
1 Year 4 Months Ago on 3 Jul 2024
Daniel Carl Cucina Resigned
1 Year 4 Months Ago on 3 Jul 2024
Amanda Fazelynia Resigned
1 Year 4 Months Ago on 3 Jul 2024
Nicola Anne Bryan Resigned
1 Year 4 Months Ago on 3 Jul 2024
Tom Jones Resigned
1 Year 4 Months Ago on 3 Jul 2024
Get Credit Report
Discover Flower Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Eclipse (Bidco) Limited as a person with significant control on 30 April 2025
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 21 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 21 Aug 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 23 Jun 2025
Director's details changed for Mrs Charlene Emma Friend on 30 July 2024
Submitted on 1 Aug 2024
Satisfaction of charge 145914370001 in full
Submitted on 31 Jul 2024
Termination of appointment of Nicola Anne Bryan as a director on 3 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Amanda Fazelynia as a director on 3 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year