About

Registered Number: 09682018
Date of Incorporation: 13/07/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Taper Studios Unit F The Leather Market, Weston Street, London, SE1 3ER,

 

Having been setup in 2015, Floom Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA E MORGADO, Carlos Jose 31 January 2019 - 1
ELIE, Lana 13 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
RESOLUTIONS - N/A 27 May 2020
SH01 - Return of Allotment of shares 27 May 2020
MA - Memorandum and Articles 27 May 2020
RESOLUTIONS - N/A 01 May 2020
SH01 - Return of Allotment of shares 24 March 2020
SH01 - Return of Allotment of shares 21 February 2020
SH01 - Return of Allotment of shares 10 February 2020
TM01 - Termination of appointment of director 28 January 2020
PSC04 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 02 September 2019
RP04SH01 - N/A 06 August 2019
SH01 - Return of Allotment of shares 29 July 2019
RP04SH01 - N/A 10 May 2019
AP01 - Appointment of director 01 May 2019
AA01 - Change of accounting reference date 11 January 2019
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 27 November 2018
SH01 - Return of Allotment of shares 26 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 22 January 2018
RP04CS01 - N/A 08 September 2017
CS01 - N/A 26 July 2017
SH01 - Return of Allotment of shares 14 July 2017
SH01 - Return of Allotment of shares 13 July 2017
SH01 - Return of Allotment of shares 03 July 2017
RESOLUTIONS - N/A 16 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2017
AP01 - Appointment of director 07 June 2017
SH08 - Notice of name or other designation of class of shares 26 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 13 April 2017
RP04CS01 - N/A 02 March 2017
RP04SH01 - N/A 02 March 2017
AD01 - Change of registered office address 15 October 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 29 April 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
RESOLUTIONS - N/A 19 February 2016
SH01 - Return of Allotment of shares 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
AD01 - Change of registered office address 04 January 2016
NEWINC - New incorporation documents 13 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.