FLOOID BIDCO LIMITED
Overview
| Company Name | FLOOID BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11022804 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLOOID BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FLOOID BIDCO LIMITED located?
| Registered Office Address | Ingenuity House Bickenhill Lane B37 7HQ Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLOOID BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORWOOD BIDCO LIMITED | Oct 19, 2017 | Oct 19, 2017 |
What are the latest accounts for FLOOID BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FLOOID BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for FLOOID BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Director's details changed for Martyn Harvey Osborne on Nov 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Harvey Osborne on Nov 18, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Redenomination of shares. Statement of capital Apr 01, 2025
| 6 pages | SH14 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 18, 2024 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Appointment of Mr Matthew Giles St John Tibbitts as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Peter Verdin as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Allingham Richards as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Alexander Mcphail as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 110228040001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 110228040002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 110228040003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 110228040004 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Termination of appointment of Chris Mutter as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of FLOOID BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSBORNE, Martin Harvey | Director | Bickenhill Lane B37 7HQ Birmingham Ingenuity House United Kingdom | United Kingdom | British | 240225190002 | |||||
| PALMQUIST, Diane | Director | Bickenhill Lane B37 7HQ Birmingham Ingenuity House United Kingdom | United States | American | 291168640001 | |||||
| TIBBITTS, Matthew Giles St John | Director | Infinity View, 1 Hazelwood, Lime Tree Way Chineham RG24 8WZ Basingstoke Glory Global Solutions (International) Limited England | England | British | 300339830001 | |||||
| ADDIS, Jonathan Peter | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House West Midlands England | England | British | 260439420001 | |||||
| BURKE, David William | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House West Midlands England | England | Australian | 122140000003 | |||||
| FRASER, Edward Muirhead | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House England | United Kingdom | British | 239063400001 | |||||
| HOULDSWORTH, Anthony | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House West Midlands England | England | British | 15821890002 | |||||
| MCLAUCHLAN, Garry Craig | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House West Midlands England | England | British | 110030080001 | |||||
| MCPHAIL, Samuel Alexander | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | British | 264337840001 | |||||
| MUTTER, Chris | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House England | England | British | 243400300001 | |||||
| RICHARDS, Catherine Allingham | Director | 47 Queen Anne Street Marylebone W1G 9JG London Inflexion England | United Kingdom | British | 202028390001 | |||||
| SWANN, Richard | Director | c/o Inflexion Private Equity Partners Llp Mandeville Place W1U 3AY London 9 England | United Kingdom | British | 112552280001 | |||||
| VERDIN, Christopher Peter | Director | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House England | England | British | 61524630003 |
Who are the persons with significant control of FLOOID BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flooid Finco Limited | Oct 19, 2017 | Torwood Close Westwood Business Park CV4 8HX Coventry Pcms House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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