Company NameFlorisoft Limited
Company StatusActive
Company Number05882885
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Robert Bennett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressOld House Gardens
Hurworth
Darlington
County Durham
DL2 2JD
Secretary NameMrs Sally Bennett
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld House Gardens
Hurworth
Darlington
County Durham
DL2 2JD
Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Welbury
Northallerton
County Durham
DL6 2SE
Director NameMiss Amy Rachael Bennett
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Road
Hurworth
Darlington
DL2 2HD
Director NameMiss Katie Louise Bennett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Church Road
Gateshead
NE9 5XE
Director NameStephen Gray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleComputer Software Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Gardens
Hurworth
Darlington
County Durham
DL2 2JD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitestrelitziasoftware.com
Email address[email protected]
Telephone01325 722398
Telephone regionDarlington

Location

Registered AddressOld House Gardens
Hurworth
Darlington
County Durham
DL2 2JD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth
Built Up AreaHurworth-on-Tees

Shareholders

50 at £1Steve Gray
50.00%
Ordinary
25 at £1Mark Robert Bennett
25.00%
Ordinary
25 at £1Sally Bennett
25.00%
Ordinary

Financials

Year2014
Net Worth£11,798
Cash£9,363
Current Liabilities£8,981

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

2 December 2021Delivered on: 7 December 2021
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

14 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
8 September 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
25 August 2022Notification of Mark Bennett as a person with significant control on 1 January 2022 (2 pages)
4 July 2022Withdrawal of a person with significant control statement on 4 July 2022 (2 pages)
14 March 2022Appointment of Miss Amy Racheal Bennett as a director on 1 March 2022 (2 pages)
14 March 2022Director's details changed for Miss Amy Racheal Bennett on 1 March 2022 (2 pages)
14 March 2022Appointment of Miss Katie Louise Bennett as a director on 1 March 2022 (2 pages)
7 December 2021Registration of charge 058828850001, created on 2 December 2021 (21 pages)
6 October 2021Appointment of Mr James Alexander Robson as a director on 5 October 2021 (2 pages)
26 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
27 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
18 September 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
4 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Stephen Gray as a director on 6 July 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mark Bennett on 20 July 2012 (2 pages)
14 August 2012Director's details changed for Stephen Gray on 20 July 2012 (2 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Stephen Gray on 20 July 2012 (2 pages)
14 August 2012Registered office address changed from 4 Croft Road Hurworth Near Darlington Co Durham DL2 2HD on 14 August 2012 (1 page)
14 August 2012Secretary's details changed for Sally Bennett on 20 July 2012 (2 pages)
14 August 2012Secretary's details changed for Sally Bennett on 20 July 2012 (2 pages)
14 August 2012Director's details changed for Mark Bennett on 20 July 2012 (2 pages)
14 August 2012Registered office address changed from 4 Croft Road Hurworth Near Darlington Co Durham DL2 2HD on 14 August 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 August 2010Director's details changed for Stephen Gray on 20 July 2010 (2 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Stephen Gray on 20 July 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
8 September 2009Return made up to 20/07/09; full list of members (4 pages)
2 September 2008Return made up to 20/07/08; full list of members (4 pages)
2 September 2008Return made up to 20/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
3 August 2007Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2007Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
20 July 2006Incorporation (15 pages)
20 July 2006Incorporation (15 pages)