About

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

 

Founded in 2016, Flooid International Holdings Ltd has its registered office in Coventry in West Midlands, it's status at Companies House is "Active". There is only one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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.