UKBizDB.co.uk

FOREST FLORA CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forest Flora Cic. The company was founded 4 years ago and was given the registration number 12267723. The firm's registered office is in LONDON. You can find them at Unit 1, Crate St James Street, 35 St. James Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FOREST FLORA CIC
Company Number:12267723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 70229 - Management consultancy activities other than financial management
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 1, Crate St James Street, 35 St. James Street, London, United Kingdom, E17 7FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ

Director17 October 2019Active
Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ

Director17 October 2019Active
Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ

Director17 October 2019Active
125, Hale End Road, London, England, E17 4DP

Director17 October 2019Active
Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ

Director16 October 2020Active

People with Significant Control

Ms Sarah Mary Reid
Notified on:16 October 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sarah-Jane Purchase
Notified on:17 October 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:125, Hale End Road, London, England, E17 4DP
Nature of control:
  • Right to appoint and remove directors
Mr Mark Stuart Cummings
Notified on:17 October 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ
Nature of control:
  • Right to appoint and remove directors
Mr Timothy Charles Hewitt
Notified on:17 October 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ
Nature of control:
  • Right to appoint and remove directors
Mr Clive Meredeen
Notified on:17 October 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Borrowed Light Floral Studio, 63 St. James's Street, London, England, E17 7PJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Restoration

Administrative restoration company.

Download
2023-09-26Change of name

Certificate change of name company.

Download
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2019-10-17Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.