Background WavePink WaveYellow Wave

FLOOID LIMITED (01459419)

FLOOID LIMITED (01459419) is an active UK company. incorporated on 6 November 1979. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FLOOID LIMITED has been registered for 46 years. Current directors include OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John.

Company Number
01459419
Status
active
Type
ltd
Incorporated
6 November 1979
Age
46 years
Address
Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOID LIMITED

FLOOID LIMITED is an active company incorporated on 6 November 1979 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FLOOID LIMITED was registered 46 years ago.(SIC: 62020)

Status

active

Active since 46 years ago

Company No

01459419

LTD Company

Age

46 Years

Incorporated 6 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

THE PCMS GROUP LIMITED
From: 6 November 2017To: 27 January 2020
THE PCMS GROUP PLC
From: 30 April 1991To: 6 November 2017
P.C. MANAGEMENT SERVICES LIMITED
From: 22 November 1982To: 30 April 1991
PRESTEC PROPERTIES LIMITED
From: 6 November 1979To: 22 November 1982
Contact
Address

Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ England
From: 2 May 2024To: 17 September 2024
Part 2 Second Floor Bickenhill Lane Marston Green Birmingham B37 7HQ United Kingdom
From: 2 May 2024To: 2 May 2024
Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
From: 6 November 1979To: 2 May 2024
Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Director Left
Feb 18
Loan Secured
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
May 24
Director Joined
May 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

OSBORNE, Martin Harvey

Active
Bickenhill Lane, BirminghamB37 7HQ
Born March 1972
Director
Appointed 10 Nov 2017

PALMQUIST, Diane

Active
Bickenhill Lane, BirminghamB37 7HQ
Born September 1965
Director
Appointed 23 Dec 2021

TIBBITTS, Matthew Giles St John

Active
Bickenhill Lane, BirminghamB37 7HQ
Born February 1984
Director
Appointed 02 May 2024

SMITH, Brenda Mary

Resigned
88 Meeting House Lane, CoventryCV7 7GE
Secretary
Appointed N/A
Resigned 10 Nov 2017

ADDIS, Jonathan Peter

Resigned
Torwood Close, CoventryCV4 8HX
Born May 1970
Director
Appointed 09 Jul 2019
Resigned 11 Jun 2020

BURKE, David William

Resigned
HaleWA15 9BA
Born March 1966
Director
Appointed 26 Oct 2017
Resigned 10 Jun 2019

COURT, John

Resigned
Torwood Close, CoventryCV4 8HX
Born May 1959
Director
Appointed 31 Mar 2002
Resigned 22 Jan 2018

GILBEY-SMITH, Christopher Paul

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1975
Director
Appointed 01 Sept 2015
Resigned 10 Nov 2017

GOODALL, Richard Spencer

Resigned
Lukes Close, HelmdonNN13 5UQ
Born September 1959
Director
Appointed 10 Oct 2008
Resigned 09 Mar 2015

HOULDSWORTH, Anthony

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1962
Director
Appointed 19 Feb 2015
Resigned 24 Mar 2021

MCLAUCHLAN, Garry Craig

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1963
Director
Appointed 06 Dec 2005
Resigned 24 Mar 2021

MUTTER, Chris

Resigned
Pcms House, Westwood Business Park CoventryCV4 8HX
Born August 1960
Director
Appointed 08 Apr 2020
Resigned 23 Dec 2021

SMITH, Brenda Mary

Resigned
88 Meeting House Lane, CoventryCV7 7GE
Born January 1947
Director
Appointed N/A
Resigned 10 Nov 2017

SMITH, Philip Richard

Resigned
Torwood Close, CoventryCV4 8HX
Born June 1972
Director
Appointed 31 Mar 2002
Resigned 10 Nov 2017

SMITH, Richard Anthony

Resigned
Meeting House Lane, CoventryCV7 7GE
Born June 1948
Director
Appointed N/A
Resigned 10 Nov 2017

VERDIN, Christopher Peter

Resigned
Pcms House, Westwood Business Park CoventryCV4 8HX
Born February 1966
Director
Appointed 23 Dec 2021
Resigned 02 May 2024

Persons with significant control

1

Torwood Close, CoventryCV4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Resolution
27 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
6 November 2017
CERT10CERT10
Re Registration Memorandum Articles
6 November 2017
MARMAR
Resolution
6 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 November 2017
RR02RR02
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Auditors Resignation Company
10 October 2014
AUDAUD
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Sail Address Company
11 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
4 May 2005
244244
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2002
AUDAUD
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
10 May 1994
AUDAUD
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Auditors Resignation Company
19 April 1994
AUDAUD
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
123Notice of Increase in Nominal Capital
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
43(3)e43(3)e
Accounts Balance Sheet
30 April 1991
BSBS
Auditors Statement
30 April 1991
AUDSAUDS
Auditors Report
30 April 1991
AUDRAUDR
Re Registration Memorandum Articles
30 April 1991
MARMAR
Legacy
30 April 1991
43(3)43(3)
Resolution
30 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
30 April 1991
CERT7CERT7
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 November 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 November 1979
MISCMISC