FLOR DE MADRE LIMITED

Register to unlock more data on OkredoRegister

FLOR DE MADRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10673692

Incorporation date

16/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 School Road, Sale, Cheshire M33 7XPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2018)
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Resolutions
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon29/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-06-14
dot icon03/04/2025
Director's details changed for Mr Alessandro Rocco on 2025-04-02
dot icon03/04/2025
Director's details changed for Mr Vincenzo Emanuele Rocco on 2025-04-02
dot icon02/04/2025
Director's details changed for Mr Thomas Testi on 2025-04-02
dot icon02/04/2025
Registered office address changed from 18 School Road Sale M33 7XF England to 18 School Road Sale Cheshire M33 7XP on 2025-04-02
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-10-22
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Notification of a person with significant control statement
dot icon05/12/2024
Cessation of Nicola Ann Hart as a person with significant control on 2024-12-05
dot icon23/10/2024
Registered office address changed from , 12 Bohemia Place, London, E8 1DU, England to 18 School Road Sale M33 7XF on 2024-10-23
dot icon22/08/2024
Second filing of Confirmation Statement dated 2024-04-09
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Memorandum and Articles of Association
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon23/02/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon21/02/2024
Statement of capital following an allotment of shares on 2023-08-18
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Resolutions
dot icon03/07/2023
Appointment of Mr Alessandro Rocco as a director on 2023-06-28
dot icon22/06/2023
Appointment of Mr Vincenzo Emanuele Rocco as a director on 2023-06-14
dot icon22/06/2023
Appointment of Mr Thomas Testi as a director on 2023-06-19
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Change of details for Ms Nicola Ann Hart as a person with significant control on 2022-09-27
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-09-27
dot icon26/01/2023
Termination of appointment of Matthew David Clark as a director on 2023-01-27
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2021
Registered office address changed from , Arch 12 Bohemia Place Mare Street, London, E8 1DU, England to 18 School Road Sale M33 7XF on 2021-03-03
dot icon14/01/2021
Registered office address changed from , Unit 111 Canalot Studios 222 Kensal Road, London, W10 5BN, England to 18 School Road Sale M33 7XF on 2021-01-14
dot icon25/02/2020
Registered office address changed from , Unit 23 Canalot Studios 222 Kensal Road, London, W10 5BN, England to 18 School Road Sale M33 7XF on 2020-02-25
dot icon13/04/2018
Registered office address changed from , C/O the Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England to 18 School Road Sale M33 7XF on 2018-04-13
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.88K
-
0.00
38.77K
-
2022
3
50.07K
-
0.00
-
-
2023
6
124.90K
-
0.00
-
-
2023
6
124.90K
-
0.00
-
-

Employees

2023

Employees

6 Ascended100 % *

Net Assets(GBP)

124.90K £Ascended149.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Matthew David
Director
26/07/2018 - 26/09/2022
72
Clark, Matthew David
Director
25/09/2022 - 26/01/2023
72
Rocco, Alessandro
Director
28/06/2023 - Present
9
Hart, Nicola Ann
Director
16/03/2017 - Present
8
Rocco, Vincenzo Emanuele
Director
14/06/2023 - Present
7

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FLOR DE MADRE LIMITED

FLOR DE MADRE LIMITED is an(a) Active company incorporated on 16/03/2017 with the registered office located at 18 School Road, Sale, Cheshire M33 7XP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of FLOR DE MADRE LIMITED?

toggle

FLOR DE MADRE LIMITED is currently Active. It was registered on 16/03/2017 .

Where is FLOR DE MADRE LIMITED located?

toggle

FLOR DE MADRE LIMITED is registered at 18 School Road, Sale, Cheshire M33 7XP.

What does FLOR DE MADRE LIMITED do?

toggle

FLOR DE MADRE LIMITED operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

How many employees does FLOR DE MADRE LIMITED have?

toggle

FLOR DE MADRE LIMITED had 6 employees in 2023.

What is the latest filing for FLOR DE MADRE LIMITED?

toggle

The latest filing was on 19/02/2026: Statement of capital following an allotment of shares on 2026-01-26.