EFFLORESCE LIMITED

Register to unlock more data on OkredoRegister

EFFLORESCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09699761

Incorporation date

23/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09699761 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon10/12/2025
Confirmation statement made on 2024-07-22 with no updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon24/09/2025
Confirmation statement made on 2023-07-22 with no updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon05/09/2025
Micro company accounts made up to 2025-05-31
dot icon26/06/2025
Registered office address changed to PO Box 4385, 09699761 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of officer Mrs Joanne Burton changed to 09699761 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of officer Mrs Catherine Firmin changed to 09699761 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon26/06/2025
Address of person with significant control Miss Joanne Burton changed to 09699761 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-26
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Micro company accounts made up to 2024-05-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Micro company accounts made up to 2022-05-31
dot icon13/01/2023
Registered office address changed from , 14 Park Rise Close, Harpenden, Hertfordshire, AL5 3AW, United Kingdom to 50 Priory Road Campton Shefford SG17 5PG on 2023-01-13
dot icon13/01/2023
Registered office address changed from , 50 Priory Road, Campton, Shefford, SG17 5PG, England to 50 Priory Road Campton Shefford SG17 5PG on 2023-01-13
dot icon12/01/2023
Director's details changed for Mrs Joanne Burton on 2023-01-13
dot icon12/01/2023
Director's details changed for Mrs Catherine Firmin on 2023-01-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.05K
-
0.00
-
-
2022
2
36.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Joanne
Director
23/07/2015 - Present
5
Firmin, Catherine
Director
23/07/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EFFLORESCE LIMITED

EFFLORESCE LIMITED is an(a) Active company incorporated on 23/07/2015 with the registered office located at 4385, 09699761 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EFFLORESCE LIMITED?

toggle

EFFLORESCE LIMITED is currently Active. It was registered on 23/07/2015 .

Where is EFFLORESCE LIMITED located?

toggle

EFFLORESCE LIMITED is registered at 4385, 09699761 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EFFLORESCE LIMITED do?

toggle

EFFLORESCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EFFLORESCE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2024-07-22 with no updates.