FIORA LIMITED

Register to unlock more data on OkredoRegister

FIORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05371699

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges Court, St. Georges Road, Bristol BS1 5UGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon14/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon12/02/2026
Notification of David Wenn as a person with significant control on 2021-04-14
dot icon10/02/2026
Termination of appointment of David Wenn as a director on 2026-01-22
dot icon10/02/2026
Cessation of David Wenn as a person with significant control on 2026-01-22
dot icon08/01/2026
Director's details changed for Ms Angela Ann Wenn on 2022-08-08
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Change of details for Ms Angela Ann Wenn as a person with significant control on 2022-09-14
dot icon30/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon14/02/2025
Registered office address changed from 20 st Thomas Street London London SE1 9RS United Kingdom to St Georges Court St. Georges Road Bristol BS1 5UG on 2025-02-14
dot icon18/07/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon26/02/2024
Registered office address changed from 52-60 Tabernacle Street London EC2A 4NJ England to 20 st Thomas Street London London SE1 9RS on 2024-02-26
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/01/2023
Registered office address changed from 52 Great Eastern Street Shoreditch London EC2A 3EP England to 52-60 Tabernacle Street London EC2A 4NJ on 2023-01-23
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Director's details changed for Mr David Wenn on 2022-02-21
dot icon21/02/2022
Appointment of Ms Emma Noad as a director on 2021-04-14
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon21/02/2022
Director's details changed for Mr David Wenn on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Costas Michalia on 2022-02-21
dot icon14/02/2022
Cessation of Wenn Shed Holdings Limited as a person with significant control on 2021-04-14
dot icon14/02/2022
Notification of David Wenn as a person with significant control on 2021-04-14
dot icon14/02/2022
Cessation of Costas Michalia as a person with significant control on 2021-04-14
dot icon14/02/2022
Notification of Angela Ann Wenn as a person with significant control on 2021-04-14
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Resolutions
dot icon06/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon26/02/2021
Director's details changed for Mr David Wenn on 2021-02-26
dot icon26/02/2021
Director's details changed for Mrs Angela Ann Wenn on 2021-02-26
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/02/2019
Cessation of Costas Michalia as a person with significant control on 2016-04-06
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon04/02/2019
Registered office address changed from 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY England to 52 Great Eastern Street Shoreditch London EC2A 3EP on 2019-02-04
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Simon Martin Francis Mercer as a secretary on 2018-07-06
dot icon18/07/2018
Notification of Wenn Shed Holdings Limited as a person with significant control on 2018-07-06
dot icon18/07/2018
Cessation of David Boden as a person with significant control on 2018-07-06
dot icon18/07/2018
Cessation of Simon Martin Francis Mercer as a person with significant control on 2018-07-06
dot icon18/07/2018
Cessation of Steven Mark Golley as a person with significant control on 2018-07-06
dot icon10/07/2018
Appointment of Mr David Wenn as a director on 2018-07-06
dot icon10/07/2018
Appointment of Mrs Angela Ann Wenn as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Stephen Mark Golley as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Stephen Mark Golley as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Simon Martin Francis Mercer as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of David Boden as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Simon Martin Francis Mercer as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of David Boden as a director on 2018-07-06
dot icon16/04/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon08/02/2018
Notification of Costas Michalia as a person with significant control on 2016-04-06
dot icon08/02/2018
Registered office address changed from 1st Floor 176 Shoreditch High Street London E1 6AX to 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY on 2018-02-08
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon08/04/2011
Appointment of Mr David Boden as a director
dot icon07/04/2011
Appointment of Mr Steve Golley as a director
dot icon06/04/2011
Sub-division of shares on 2010-12-01
dot icon22/03/2011
Appointment of Mr Simon Martin Francis Mercer as a director
dot icon22/03/2011
Cancellation of shares. Statement of capital on 2011-03-22
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Change of share class name or designation
dot icon14/05/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Andrew Golley as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Appointment of Mr Simon Martin Francis Mercer as a secretary
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Return made up to 22/02/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2008
Return made up to 22/02/08; full list of members
dot icon01/04/2008
Appointment terminated director and secretary lewis mulatero
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Return made up to 22/02/07; full list of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: c/o ascot sinclair associates LTD avondale house 262 uxbridge road hatch end middlesex HA5 4HS
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 22/02/06; full list of members
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
New director appointed
dot icon08/07/2005
Registered office changed on 08/07/05 from: c/o ascot sinclair associates boston house 69-75 boston manor road, brentford, middlesex TW8 9JJ
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon-32.06 % *

* during past year

Cash in Bank

£480,881.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.19M
-
0.00
707.78K
-
2022
15
1.13M
-
0.00
480.88K
-
2022
15
1.13M
-
0.00
480.88K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

1.13M £Descended-5.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.88K £Descended-32.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Costas Michalia
Director
01/03/2005 - Present
-
Mr David Wenn
Director
06/07/2018 - 22/01/2026
21
Wenn, Angela Ann
Director
06/07/2018 - Present
8
Noad, Emma
Director
14/04/2021 - Present
1

Persons with Significant Control

8
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 FIORA LIMITED

FIORA LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at St Georges Court, St. Georges Road, Bristol BS1 5UG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of FIORA LIMITED?

toggle

FIORA LIMITED is currently Active. It was registered on 22/02/2005 .

Where is FIORA LIMITED located?

toggle

FIORA LIMITED is registered at St Georges Court, St. Georges Road, Bristol BS1 5UG.

What does FIORA LIMITED do?

toggle

FIORA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does FIORA LIMITED have?

toggle

FIORA LIMITED had 15 employees in 2022.

What is the latest filing for FIORA LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-26 with no updates.