FLOREON-TRANSFORMING PACKAGING IP LIMITED
Research and experimental development on biotechnology
FLOREON-TRANSFORMING PACKAGING IP LIMITED
Research and experimental development on biotechnology
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS England
Credit Report
Discover FLOREON-TRANSFORMING PACKAGING IP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
-£300.00k
Total Liabilities
£750.00k
Turnover
N/A
Employees
N/A
Debt Ratio
167%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Anthony Gill | Director | Active |
| Shaun Chatterton | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Floreon Technology Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Shaun Chatterton
Ceased 31 Dec 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Gazette | Gazette Notice Voluntary | View(1 page) |
| 24 Sept 2025 | Dissolution | Dissolution Application Strike Off Company | View(1 page) |
| 22 Jan 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 15 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 6 Jan 2025 | Confirmation Statement | Confirmation statement made on 2024-12-31 with no updates | View(3 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-12-31 with no updates
Recent Activity
Latest Activity
Gazette Notice Voluntary
4 months ago on 7 Oct 2025
Dissolution Application Strike Off Company
4 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
1 years ago on 22 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 15 Jan 2025
Confirmation statement made on 2024-12-31 with no updates
1 years ago on 6 Jan 2025