FLOREON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

FLOREON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07850630

Incorporation date

17/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield S1 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon10/09/2025
Termination of appointment of Sandrine Marie- Therese Garnier as a director on 2025-09-09
dot icon02/05/2025
Register inspection address has been changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to The Innovation Centre 217 Portobello Sheffield S1 4DP
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon26/03/2025
Micro company accounts made up to 2025-01-31
dot icon15/01/2025
Registered office address changed from Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS on 2025-01-15
dot icon12/11/2024
Change of details for Northern Gritstone Limited as a person with significant control on 2024-11-12
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon28/05/2024
Second filing of a statement of capital following an allotment of shares on 2013-12-17
dot icon24/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon22/05/2024
Second filing of a statement of capital following an allotment of shares on 2020-09-25
dot icon20/05/2024
Second filing of Confirmation Statement dated 2021-09-30
dot icon30/04/2024
Memorandum and Articles of Association
dot icon30/04/2024
Resolutions
dot icon10/04/2024
Micro company accounts made up to 2024-01-31
dot icon15/02/2024
Satisfaction of charge 078506300002 in full
dot icon15/02/2024
Satisfaction of charge 078506300001 in full
dot icon04/12/2023
Notification of Northern Gritstone Limited as a person with significant control on 2023-11-17
dot icon04/12/2023
Termination of appointment of Simon John Trobridge as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Gareth Paul John Llewellyn as a director on 2023-11-17
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/06/2023
Change of details for Mr Shaun Chatterton as a person with significant control on 2023-03-21
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon19/04/2023
Change of details for Mr Shaun Chatterton as a person with significant control on 2023-03-21
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Certificate of change of name
dot icon04/03/2022
Statement of capital following an allotment of shares on 2020-09-25
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Registered office address changed from , Office G9 Ergo, Bridgehead Business Park, Hessle, HU13 0GD, England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2021-09-30
dot icon06/10/2020
Registered office address changed from , Office G7 Ergo, Bridgehead Business Park, Hessle, HU13 0GD, England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2020-10-06
dot icon23/09/2020
Registered office address changed from , Kroto Innovation Centre University of Sheffield, North Campus, 318 Broad Lane, Sheffield, S3 7HQ, England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2020-09-23
dot icon19/09/2017
Registered office address changed from , Unit F5, the Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2017-09-19
dot icon20/10/2014
Registered office address changed from , Ipark Industrial Estate Innovation Drive, Hull, East Yorkshire, HU5 1SG to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2014-10-20
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-17
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
31/01/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
729.68K
-
0.00
488.65K
-
2022
4
408.41K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folkes-Miller, Caine
Director
22/05/2019 - 06/03/2020
-
Lloyd, Kirstie Emma
Secretary
31/10/2012 - 18/05/2017
-
Gill, Andrew Anthony, Dr
Director
12/08/2018 - Present
1
Gill, Andrew Anthony, Dr
Director
16/01/2014 - 03/07/2017
1
Tarbotton, David
Director
22/01/2013 - 30/11/2013
11

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 FLOREON TECHNOLOGY LIMITED

FLOREON TECHNOLOGY LIMITED is an(a) Active company incorporated on 17/11/2011 with the registered office located at Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield S1 2NS. There are currently 3 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 FLOREON TECHNOLOGY LIMITED?

toggle

FLOREON TECHNOLOGY LIMITED is currently Active. It was registered on 17/11/2011 .

Where is FLOREON TECHNOLOGY LIMITED located?

toggle

FLOREON TECHNOLOGY LIMITED is registered at Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield S1 2NS.

What does FLOREON TECHNOLOGY LIMITED do?

toggle

FLOREON TECHNOLOGY LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for FLOREON TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Sandrine Marie- Therese Garnier as a director on 2025-09-09.