FLOOID TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFLOOID TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11015652
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOOID TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FLOOID TOPCO LIMITED located?

    Registered Office Address
    Ingenuity House
    Bickenhill Lane
    B37 7HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOOID TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORWOOD TOPCO LIMITEDOct 17, 2017Oct 17, 2017

    What are the latest accounts for FLOOID TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FLOOID TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for FLOOID TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Director's details changed for Martyn Harvey Osborne on Nov 18, 2025

    2 pagesCH01

    Director's details changed for Martin Harvey Osborne on Nov 18, 2025

    2 pagesCH01

    Redenomination of shares. Statement of capital Apr 01, 2025

    • Capital: GBP 497.649
    • Capital: USD 2,880.073874
    13 pagesSH14

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17

    Confirmation statement made on Mar 19, 2025 with updates

    7 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX England to Ingenuity House Bickenhill Lane Birmingham B37 7HQ on Sep 16, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Termination of appointment of Christopher Peter Verdin as a director on May 03, 2024

    1 pagesTM01

    Appointment of Mr Matthew Giles St John Tibbitts as a director on May 03, 2024

    2 pagesAP01

    Notification of Glory Global Solutions (International) Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC02

    Confirmation statement made on Mar 19, 2024 with updates

    14 pagesCS01

    Withdrawal of a person with significant control statement on Mar 19, 2024

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    legacy

    pagesALLOTCORR

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 2,222.622222
    18 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 2,222.622221
    16 pagesSH01
    Annotations
    DateAnnotation
    Jan 22, 2024Clarification A second filed SH01 was registered on 22/01/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Tomoko Fujita as a director on Jan 12, 2024

    2 pagesAP01

    Appointment of Toshimitsu Yoshinari as a director on Jan 12, 2024

    2 pagesAP01

    Appointment of Minoru Higashiyama as a director on Jan 12, 2024

    2 pagesAP01

    Appointment of Michael Jeffery Williams as a director on Jan 12, 2024

    2 pagesAP01

    Appointment of Martin Rose as a director on Jan 12, 2024

    2 pagesAP01

    Who are the officers of FLOOID TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUJITA, Tomoko
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    Director
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    United KingdomJapanese244820480001
    HIGASHIYAMA, Minoru
    1 Chome-3-1 Shimoteno
    670-0063 Himeji
    Glory Ltd
    Hyogo
    Japan
    Director
    1 Chome-3-1 Shimoteno
    670-0063 Himeji
    Glory Ltd
    Hyogo
    Japan
    JapanJapanese318037470001
    OSBORNE, Martin Harvey
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    United Kingdom
    United KingdomBritish240225190002
    PALMQUIST, Diane
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    United Kingdom
    United StatesAmerican291168640001
    REAGAN, Chris Taylor
    3333 Warrenville Rd
    Suite 310
    60532 Lisle,
    Glory Global Solutions Inc
    Illinois
    United States
    Director
    3333 Warrenville Rd
    Suite 310
    60532 Lisle,
    Glory Global Solutions Inc
    Illinois
    United States
    United StatesAmerican318035710001
    ROSE, Martin
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    Director
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    United KingdomBritish318036170001
    TIBBITTS, Matthew Giles St John
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    England
    Director
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    England
    EnglandBritish300339830001
    WILLIAMS, Michael Jeffery
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    Director
    Infinity View, 1 Hazelwood, Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Glory Global Solutions (International) Limited
    Hampshire
    United Kingdom
    United KingdomBritish318036960001
    YOSHINARI, Toshimitsu
    1 Chome-3-1 Shimoteno
    670-0063 Himeji
    Glory Ltd
    Hyogo
    Japan
    Director
    1 Chome-3-1 Shimoteno
    670-0063 Himeji
    Glory Ltd
    Hyogo
    Japan
    JapanJapanese318037870001
    ADDIS, Jonathan Peter
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    EnglandBritish260439420001
    BENCH, Didier
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    EnglandFrench261234360001
    BURKE, David William
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    EnglandAustralian122140000003
    BURNET, Thomas James Wardlaw
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    ScotlandBritish94868800002
    FRASER, Edward Muirhead
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    United KingdomBritish239063400001
    HOULDSWORTH, Anthony
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    EnglandBritish15821890002
    MCLAUCHLAN, Garry Craig
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    West Midlands
    England
    EnglandBritish110030080001
    MCPHAIL, Samuel Alexander
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    United KingdomBritish264337840001
    MUTTER, Chris
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    EnglandBritish243400300001
    RICHARDS, Catherine Allingham
    47 Queen Anne Street
    Marylebone
    W1G 9JG London
    Inflexion
    England
    Director
    47 Queen Anne Street
    Marylebone
    W1G 9JG London
    Inflexion
    England
    United KingdomBritish202028390001
    SWANN, Richard
    c/o Inflexion Private Equity Partners Llp
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    c/o Inflexion Private Equity Partners Llp
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomBritish112552280001
    VERDIN, Christopher Peter
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    Director
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    EnglandBritish61524630003

    Who are the persons with significant control of FLOOID TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chineham
    RG24 8WZ Basingstoke
    Infinity View, 1 Hazelwood, Lime Tree Way
    Hampshire
    England
    Jan 12, 2024
    Chineham
    RG24 8WZ Basingstoke
    Infinity View, 1 Hazelwood, Lime Tree Way
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06569621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FLOOID TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2017Jan 12, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0