Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAMINGO GROUP MIDCO LIMITED
Company Information for

FLAMINGO GROUP MIDCO LIMITED

FLAMINGO HOUSE, COCKERELL CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2NB,
Company Registration Number
09800815
Private Limited Company
Active

Company Overview

About Flamingo Group Midco Ltd
FLAMINGO GROUP MIDCO LIMITED was founded on 2015-09-30 and has its registered office in Stevenage. The organisation's status is listed as "Active". Flamingo Group Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLAMINGO GROUP MIDCO LIMITED
 
Legal Registered Office
FLAMINGO HOUSE
COCKERELL CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2NB
 
Previous Names
ZARA UK MIDCO 2 LIMITED19/02/2020
Filing Information
Company Number 09800815
Company ID Number 09800815
Date formed 2015-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:57:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAMINGO GROUP MIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAPALDI
Director 2018-02-02
MARTIN JOHN HUDSON
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SERGEI SPIRIDONOV
Director 2015-12-18 2018-02-02
TIMOTHY RUPERT JOHN STUBBS
Director 2015-12-18 2018-02-02
CHRISTOPHER JOHN CARNEY
Director 2015-09-30 2015-12-18
PAUL DAVID DACCUS
Director 2015-09-30 2015-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAPALDI FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
RICHARD CAPALDI FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
RICHARD CAPALDI FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
RICHARD CAPALDI FLOWER PLUS LIMITED Director 2014-10-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI LINGARDEN LIMITED Director 2014-10-06 CURRENT 1999-04-12 Dissolved 2016-12-20
RICHARD CAPALDI HANLON ASSOCIATES LIMITED Director 2014-10-06 CURRENT 2003-05-09 Dissolved 2016-12-20
RICHARD CAPALDI DUDUTECH LIMITED Director 2014-10-06 CURRENT 2001-04-23 Active - Proposal to Strike off
RICHARD CAPALDI FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2012-10-31 Active
RICHARD CAPALDI FLAMINGO FLOWERS LTD. Director 2014-10-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO PRODUCE LTD. Director 2014-10-06 CURRENT 1994-06-14 Active
RICHARD CAPALDI FLAMINGO HOLDINGS LIMITED Director 2014-10-06 CURRENT 2000-10-02 Active
RICHARD CAPALDI CAPALDI LTD Director 2006-11-07 CURRENT 2006-11-07 Active
MARTIN JOHN HUDSON FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
MARTIN JOHN HUDSON FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
MARTIN JOHN HUDSON KERNOW SPORT LIMITED Director 2016-09-22 CURRENT 2006-11-28 Active
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE LTD Director 2015-12-18 CURRENT 2015-07-29 Active
MARTIN JOHN HUDSON FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARTIN JOHN HUDSON FLAMINGO HOLDINGS LIMITED Director 2007-07-20 CURRENT 2000-10-02 Active
MARTIN JOHN HUDSON LINGARDEN LIMITED Director 2005-07-26 CURRENT 1999-04-12 Dissolved 2016-12-20
MARTIN JOHN HUDSON HANLON ASSOCIATES LIMITED Director 2003-05-16 CURRENT 2003-05-09 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO FLOWERS LTD. Director 2002-09-09 CURRENT 1994-04-21 Active
MARTIN JOHN HUDSON DUDUTECH LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
MARTIN JOHN HUDSON FLOWER PLUS LIMITED Director 2000-07-21 CURRENT 1985-11-22 Dissolved 2015-06-23
MARTIN JOHN HUDSON FLAMINGO PRODUCE LTD. Director 1994-08-25 CURRENT 1994-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 098008150003
2024-02-02DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2024-01-03DIRECTOR APPOINTED MR DAVID ZERI JAMES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MASON
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHOWALTER
2023-09-05DIRECTOR APPOINTED MRS OLIVIA SU STREATFEILD
2022-10-11Resolutions passed:<ul><li>Resolution Reduce share prem a/c 06/10/2022</ul>
2022-10-11Solvency Statement dated 06/10/22
2022-10-11Statement by Directors
2022-10-11Statement of capital on GBP 209,704.25
2022-10-11SH19Statement of capital on 2022-10-11 GBP 209,704.25
2022-10-11SH20Statement by Directors
2022-10-11CAP-SSSolvency Statement dated 06/10/22
2022-10-11RES13Resolutions passed:
  • Reduce share prem a/c 06/10/2022
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-08-26Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-08-26Audit exemption subsidiary accounts made up to 2022-01-01
2022-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2021-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/21
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-23AA02/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STREATFEILD
2021-03-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN SHOWALTER
2021-01-21AP01DIRECTOR APPOINTED MR PETER MATTHEW MASON
2020-12-29AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAPALDI
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-23SH19Statement of capital on 2020-09-23 GBP 209,704.25
2020-09-10SH20Statement by Directors
2020-09-10CAP-SSSolvency Statement dated 01/09/20
2020-09-10RES13Resolutions passed:
  • Reduce share prem a/c 01/09/2020
2020-07-31PSC05Change of details for Zara Uk Midco Ltd as a person with significant control on 2020-02-21
2020-07-31PSC05Change of details for Zara Uk Midco Ltd as a person with significant control on 2020-02-21
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-02-19RES15CHANGE OF COMPANY NAME 19/02/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2018-04-20AD02SAIL ADDRESS CREATED
2018-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2018-04-20AD02SAIL ADDRESS CREATED
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 209704.25
2018-02-19SH0102/02/18 STATEMENT OF CAPITAL GBP 209704.25
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098008150001
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUBBS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SERGEI SPIRIDONOV
2018-02-06AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN JOHN HUDSON
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 098008150002
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 200000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25PSC02Notification of Zara Uk Midco Ltd as a person with significant control on 2016-04-06
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR RODGER KROUSE / 06/04/2016
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR MARC LEDER / 06/04/2016
2017-07-17PSC07CESSATION OF MARC LEDER AS A PSC
2017-07-17PSC07CESSATION OF RODGER KROUSE AS A PSC
2016-12-13SH0119/11/15 STATEMENT OF CAPITAL GBP 200000
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP .01
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 1st Floor, 2 Park Street London W1K 2HX United Kingdom
2016-07-07AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-01-18AP01DIRECTOR APPOINTED MR TIMOTHY RUPERT JOHN STUBBS
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS
2016-01-14AA01PREVSHO FROM 29/12/2016 TO 31/12/2015
2015-12-18AP01DIRECTOR APPOINTED MR SERGEI SPIRIDONOV
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 098008150001
2015-09-30AA01CURREXT FROM 30/09/2016 TO 29/12/2016
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP .01
2015-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables



Licences & Regulatory approval
We could not find any licences issued to FLAMINGO GROUP MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAMINGO GROUP MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FLAMINGO GROUP MIDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAMINGO GROUP MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of FLAMINGO GROUP MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMINGO GROUP MIDCO LIMITED
Trademarks
We have not found any records of FLAMINGO GROUP MIDCO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLAMINGO FLOWERS LTD. 2015-11-20 Outstanding
FLAMINGO PRODUCE LTD. 2015-11-20 Outstanding
LINGARDEN LIMITED 2015-11-20 Outstanding
HANLON ASSOCIATES LIMITED 2015-11-20 Outstanding

We have found 4 mortgage charges which are owed to FLAMINGO GROUP MIDCO LIMITED

Income
Government Income
We have not found government income sources for FLAMINGO GROUP MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as FLAMINGO GROUP MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAMINGO GROUP MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAMINGO GROUP MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAMINGO GROUP MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.