UKBizDB.co.uk

FLOOID HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flooid Holdings Limited. The company was founded 23 years ago and was given the registration number 04156083. The firm's registered office is in WESTWOOD BUSINESS PARK, COVENT. You can find them at Pcms House, Torwood Close,, Westwood Business Park, Covent, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLOOID HOLDINGS LIMITED
Company Number:04156083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pcms House, Torwood Close,, Westwood Business Park, Covent, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close,, Westwood Business Park, Coventry, CV4 8HX

Director23 December 2021Active
Pcms House, Torwood Close,, Westwood Business Park, Coventry, CV4 8HX

Director23 December 2021Active
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Secretary07 February 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 February 2001Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director09 July 2019Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, CV4 8HX

Director27 October 2017Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close,, Westwood Business Park, Coventry, CV4 8HX

Director08 April 2020Active
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Director07 February 2001Active
88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Director07 February 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 February 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Director07 February 2001Active

People with Significant Control

Flooid Holdings (International) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pcms House, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Address

Change sail address company with old address new address.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.