ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flooid Holdings (International) Limited

Flooid Holdings (International) Limited is an active company incorporated on 23 February 2012 with the registered office located in Birmingham, West Midlands. Flooid Holdings (International) Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07962309
Private limited company
Age
13 years
Incorporated 23 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ingenuity House
Bickenhill Lane
Birmingham
B37 7HQ
United Kingdom
Address changed on 17 Sep 2024 (11 months ago)
Previous address was Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ England
Telephone
024 76694455
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • Group Finance Director • British • Lives in England • Born in Feb 1984
Director • Ceo • American • Lives in United States • Born in Sep 1965
Flooid International Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flooid Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid Holdings Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid International Holdings Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid Topco Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid Midco Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid Finco Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Flooid Bidco Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
The PCMS Group Limited
Martin Harvey Osborne, Diane Palmquist, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£28.32M
Decreased by £22K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£28.32M
Decreased by £22K (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Accounting Period Extended
9 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 4 Months Ago on 2 May 2024
Christopher Peter Verdin Resigned
1 Year 4 Months Ago on 2 May 2024
Mr Matthew Giles St John Tibbitts Appointed
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 12 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 12 Jan 2024
Get Credit Report
Discover Flooid Holdings (International) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 February 2025 with no updates
Submitted on 24 Feb 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 28 Nov 2024
Registered office address changed from Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ England to Ingenuity House Bickenhill Lane Birmingham B37 7HQ on 17 September 2024
Submitted on 17 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 14 May 2024
Appointment of Mr Matthew Giles St John Tibbitts as a director on 2 May 2024
Submitted on 2 May 2024
Termination of appointment of Christopher Peter Verdin as a director on 2 May 2024
Submitted on 2 May 2024
Registered office address changed from Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ on 2 May 2024
Submitted on 2 May 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 23 Feb 2024
Satisfaction of charge 079623090004 in full
Submitted on 12 Jan 2024
Satisfaction of charge 079623090001 in full
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year