FLOOID HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FLOOID HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156083

Incorporation date

07/02/2001

Size

Full

Contacts

Registered address

Registered address

Ingenuity House, Bickenhill Lane, Birmingham B37 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon30/03/2026
Court order
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon21/11/2025
Director's details changed for Martyn Harvey Osborne on 2025-11-18
dot icon18/11/2025
Director's details changed for Martin Harvey Osborne on 2025-11-18
dot icon07/02/2025
Register inspection address has been changed from Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom to Ingenuity House Bickenhill Lane Birmingham B37 7HQ
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon16/09/2024
Registered office address changed from Pcms House Torwood Close, Westwood Business Park, Coventry West Midlands CV4 8HX to Ingenuity House Bickenhill Lane Birmingham B37 7HQ on 2024-09-16
dot icon08/08/2024
Termination of appointment of Christopher Peter Verdin as a director on 2024-05-03
dot icon08/08/2024
Appointment of Mr Matthew Giles St John Tibbitts as a director on 2024-05-03
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon12/01/2024
Satisfaction of charge 041560830001 in full
dot icon12/01/2024
Satisfaction of charge 041560830003 in full
dot icon12/01/2024
Satisfaction of charge 041560830002 in full
dot icon12/01/2024
Satisfaction of charge 041560830004 in full
dot icon12/01/2024
Satisfaction of charge 041560830005 in full
dot icon12/01/2024
Satisfaction of charge 041560830006 in full
dot icon12/01/2024
Satisfaction of charge 041560830007 in full
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/11/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Brenda Mary
Director
07/02/2001 - 10/11/2017
21
Addis, Jonathan Peter
Director
09/07/2019 - 11/06/2020
53
Mr Christopher Paul Gilbey-Smith
Director
27/10/2017 - 10/11/2017
7
Smith, Richard Anthony
Director
07/02/2001 - 10/11/2017
29
Thomas, Howard
Nominee Secretary
07/02/2001 - 07/02/2001
3157

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOOID HOLDINGS LIMITED

FLOOID HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at Ingenuity House, Bickenhill Lane, Birmingham B37 7HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOOID HOLDINGS LIMITED?

toggle

FLOOID HOLDINGS LIMITED is currently Active. It was registered on 07/02/2001 .

Where is FLOOID HOLDINGS LIMITED located?

toggle

FLOOID HOLDINGS LIMITED is registered at Ingenuity House, Bickenhill Lane, Birmingham B37 7HQ.

What does FLOOID HOLDINGS LIMITED do?

toggle

FLOOID HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FLOOID HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Court order.