Background WavePink WaveYellow Wave

FLOOID HOLDINGS LIMITED (04156083)

FLOOID HOLDINGS LIMITED (04156083) is an active UK company. incorporated on 7 February 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOOID HOLDINGS LIMITED has been registered for 25 years. Current directors include OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John.

Company Number
04156083
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOID HOLDINGS LIMITED

FLOOID HOLDINGS LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLOOID HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04156083

LTD Company

Age

25 Years

Incorporated 7 February 2001

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 2 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PCMS HOLDINGS LIMITED
From: 6 November 2017To: 27 January 2020
PCMS HOLDINGS PLC
From: 7 February 2001To: 6 November 2017
Contact
Address

Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

Pcms House Torwood Close, Westwood Business Park, Coventry West Midlands CV4 8HX
From: 7 February 2001To: 16 September 2024
Timeline

34 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Secured
Jan 20
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
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
19
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 03 May 2024

SMITH, Brenda Mary

Resigned
88 Meeting House Lane, CoventryCV7 7GE
Secretary
Appointed 07 Feb 2001
Resigned 10 Nov 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Feb 2001
Resigned 07 Feb 2001

ADDIS, Jonathan Peter

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

BURKE, David William

Resigned
Torwood Close, CoventryCV4 8HX
Born March 1966
Director
Appointed 10 Nov 2017
Resigned 10 Jun 2019

GILBEY-SMITH, Christopher Paul

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1975
Director
Appointed 27 Oct 2017
Resigned 10 Nov 2017

HOULDSWORTH, Anthony

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1962
Director
Appointed 10 Nov 2017
Resigned 24 Mar 2021

MCLAUCHLAN, Garry Craig

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1963
Director
Appointed 10 Nov 2017
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 07 Feb 2001
Resigned 10 Nov 2017

SMITH, Richard Anthony

Resigned
Meeting House Lane, CoventryCV7 7GE
Born June 1948
Director
Appointed 07 Feb 2001
Resigned 10 Nov 2017

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Feb 2001
Resigned 07 Feb 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Born May 1945
Director
Appointed 07 Feb 2001
Resigned 07 Feb 2001

VERDIN, Christopher Peter

Resigned
Pcms House, Westwood Business Park, CoventryCV4 8HX
Born February 1966
Director
Appointed 23 Dec 2021
Resigned 03 May 2024

Persons with significant control

1

Torwood Close, CoventryCV4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
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 No Updates
7 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2025
AD02Notification of Single Alternative Inspection Location
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
16 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
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 No Updates
10 February 2021
CS01Confirmation Statement
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
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
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
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
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
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
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
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
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
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Interim
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Move Registers To Sail Company With New Address
7 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
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
20 February 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
4 May 2005
244244
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
88(2)R88(2)R
Legacy
18 October 2002
122122
Legacy
18 October 2002
123Notice of Increase in Nominal Capital
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Auditors Resignation Company
22 April 2002
AUDAUD
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
27 November 2001
88(3)88(3)
Legacy
27 November 2001
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
29 August 2001
CERT8CERT8
Application To Commence Business
29 August 2001
117117
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
7 February 2001
NEWINCIncorporation