About

Registered Number: 10163798
Date of Incorporation: 05/05/2016 (8 years and 11 months ago)
Company Status: Active
Registered Address: Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

 

Based in Coventry in West Midlands, Flooid International Holdings Ltd was registered on 05 May 2016, it has a status of "Active". We don't currently know the number of employees at Flooid International Holdings Ltd. There is one director listed as Gilbey-smith, Christopher Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBEY-SMITH, Christopher Paul 27 October 2017 10 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 19 May 2020
PSC05 - N/A 04 May 2020
CH01 - Change of particulars for director 24 April 2020
AP01 - Appointment of director 08 April 2020
MR01 - N/A 31 January 2020
CERTNM - Change of name certificate 27 January 2020
CONNOT - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
MR01 - N/A 09 July 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 22 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 28 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 11 December 2017
RESOLUTIONS - N/A 21 November 2017
PSC02 - N/A 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
MR01 - N/A 16 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
PSC01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 April 2017
AA01 - Change of accounting reference date 22 December 2016
RESOLUTIONS - N/A 24 August 2016
SH01 - Return of Allotment of shares 18 August 2016
SH01 - Return of Allotment of shares 12 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
SH19 - Statement of capital 08 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2016
CAP-SS - N/A 08 July 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 01 June 2016
AD01 - Change of registered office address 01 June 2016
CERTNM - Change of name certificate 26 May 2016
CONNOT - N/A 26 May 2016
NEWINC - New incorporation documents 05 May 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.