FLOOID BIDCO LIMITED

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

    Company NameFLOOID BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11022804
    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 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 AddressNo

    What were the previous names of FLOOID BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TORWOOD BIDCO LIMITEDOct 19, 2017Oct 19, 2017

    What are the latest accounts for FLOOID BIDCO 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 BIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for FLOOID BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    31 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

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17

    Redenomination of shares. Statement of capital Apr 01, 2025

    • Capital: GBP 149,838,932.40
    6 pagesSH14

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

    1 pagesAA01

    Confirmation statement made on Oct 18, 2024 with updates

    5 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    31 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Catherine Allingham Richards as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Samuel Alexander Mcphail as a director on Jan 12, 2024

    1 pagesTM01

    Satisfaction of charge 110228040001 in full

    1 pagesMR04

    Satisfaction of charge 110228040002 in full

    1 pagesMR04

    Satisfaction of charge 110228040003 in full

    1 pagesMR04

    Satisfaction of charge 110228040004 in full

    1 pagesMR04

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

    • Capital: GBP 115,634,305
    3 pagesSH01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Termination of appointment of Chris Mutter as a director on Dec 23, 2021

    1 pagesTM01

    Who are the officers of FLOOID BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    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
    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 BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flooid Finco Limited
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    Oct 19, 2017
    Torwood Close
    Westwood Business Park
    CV4 8HX Coventry
    Pcms House
    England
    No
    Legal FormLimited Private Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11021539
    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.

    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