Background WavePink WaveYellow Wave

FLOCOMM LIMITED (03533961)

FLOCOMM LIMITED (03533961) is an active UK company. incorporated on 24 March 1998. with registered office in Droitwich. The company operates in the Construction sector, engaged in electrical installation. FLOCOMM LIMITED has been registered for 28 years. Current directors include CHALLINOR, Matthew, JOHNSON, Robert.

Company Number
03533961
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CHALLINOR, Matthew, JOHNSON, Robert
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCOMM LIMITED

FLOCOMM LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Droitwich. The company operates in the Construction sector, specifically engaged in electrical installation. FLOCOMM LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

03533961

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

Unit 24C Dawley Industrial Estate Stallings Lane Kingswinford West Midlands DY6 7AP England
From: 25 April 2022To: 8 April 2026
Unit 20 Dawley Industrial Estate Stallings Lane Kingswinford West Midlands DY6 7AP
From: 25 March 2015To: 25 April 2022
Ivy Cottage 216 Barnett Lane Kingswinford West Midlands DY6 9QA
From: 9 November 2010To: 25 March 2015
11 Cross Street Kingswinford West Midlands DY6 9LU
From: 24 March 1998To: 9 November 2010
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 18
New Owner
Sept 19
Loan Cleared
Feb 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHALLINOR, Matthew

Active
Kidderminster Road, DroitwichWR9 9AY
Born December 1977
Director
Appointed 31 Mar 2026

JOHNSON, Robert

Active
Kidderminster Road, DroitwichWR9 9AY
Born May 1971
Director
Appointed 31 Mar 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 24 Mar 1998
Resigned 24 Mar 1998

LORD, Paula

Resigned
11 Cross Street, KingswinfordDY6 9LU
Secretary
Appointed 24 Mar 1998
Resigned 10 Dec 2012

LORD, Stephen Mark

Resigned
Stallings Lane, KingswinfordDY6 7AP
Secretary
Appointed 10 Dec 2012
Resigned 01 Dec 2015

LOVELACE, Sally

Resigned
18 Caunsall Road, CaunsallDY11 5YB
Secretary
Appointed 01 Dec 2015
Resigned 31 Mar 2026

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 24 Mar 1998
Resigned 24 Mar 1998

LORD, Stephen Mark

Resigned
Stallings Lane, KingswinfordDY6 7AP
Born September 1965
Director
Appointed 24 Mar 1998
Resigned 31 Mar 2026

LOVELACE, Sally

Resigned
18 Caunsall Road, CaunsallDY11 5YB
Born April 1966
Director
Appointed 16 Mar 2018
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Ms Sally Lovelace

Ceased
18 Caunsall Road, CaunsallDY11 5YB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019
Ceased 31 Mar 2026

Mr Stephen Mark Lord

Ceased
Stallings Lane, KingswinfordDY6 7AP
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
88(2)R88(2)R
Incorporation Company
24 March 1998
NEWINCIncorporation