Background WavePink WaveYellow Wave

THE FLOORING CO (UK) LIMITED (05766108)

THE FLOORING CO (UK) LIMITED (05766108) is an active UK company. incorporated on 3 April 2006. with registered office in London. The company operates in the Construction sector, engaged in floor and wall covering. THE FLOORING CO (UK) LIMITED has been registered for 20 years. Current directors include BUTT, John Edward.

Company Number
05766108
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Unit 2 Forest Hill Business Centre, London, SE23 3JF
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
BUTT, John Edward
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOORING CO (UK) LIMITED

THE FLOORING CO (UK) LIMITED is an active company incorporated on 3 April 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in floor and wall covering. THE FLOORING CO (UK) LIMITED was registered 20 years ago.(SIC: 43330)

Status

active

Active since 20 years ago

Company No

05766108

LTD Company

Age

20 Years

Incorporated 3 April 2006

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 22 December 2025 (4 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE FLOORING CO (SOUTH EAST) LIMITED
From: 12 February 2009To: 31 March 2009
THE FLORING CO LIMITED
From: 18 December 2007To: 12 February 2009
GH1 LIMITED
From: 3 April 2006To: 18 December 2007
Contact
Address

Unit 2 Forest Hill Business Centre 2 Clyde Vale London, SE23 3JF,

Previous Addresses

2 Clyde Vale Unit 2, Forest Hill Business Centre London SE23 3JF England
From: 2 November 2022To: 23 November 2022
2 Unit 2, Forest Hill Business Centre Clyde Vale London SE23 3JF England
From: 2 November 2022To: 2 November 2022
56-58 Factory Lane Croydon CR0 3RL England
From: 19 September 2018To: 2 November 2022
Bank Chambers Main Road Biggin Hill Westerham Kent TN16 3BA England
From: 29 February 2016To: 19 September 2018
21 Stafford Road Croydon Surrey CR0 4NG England
From: 16 March 2015To: 29 February 2016
73-75 High Street Stevenage Hertfordshire SG1 3HR
From: 3 November 2011To: 16 March 2015
, Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA
From: 3 April 2006To: 3 November 2011
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Mar 16
Loan Secured
Mar 17
Loan Cleared
Sept 20
Loan Secured
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUTT, John Edward

Active
Factory Lane, CroydonCR0 3RL
Born February 1972
Director
Appointed 17 Nov 2014

EVERARD, Sarah-Jane

Resigned
119 Bourne Vale, HayesBR2 7NY
Secretary
Appointed 12 Dec 2007
Resigned 07 Nov 2008

HAWKES, Giles

Resigned
54 Paynesfield Rd, TatsfieldTN16 2BG
Secretary
Appointed 03 Apr 2006
Resigned 12 Dec 2007

HECQUET, Terence

Resigned
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 01 Dec 2010
Resigned 17 Nov 2014

MCMILLAN, Alexandra

Resigned
Albert Road, LondonSE20 7JW
Born September 1965
Director
Appointed 07 Nov 2008
Resigned 16 Dec 2010

MILLER, Stephen

Resigned
366 Main Road, Biggin HillTN16 2HN
Born April 1985
Director
Appointed 12 Dec 2007
Resigned 07 Nov 2008

SINCLAIR, David Mark

Resigned
Hillbrow, TatsfieldTN16 2BQ
Born January 1965
Director
Appointed 03 Apr 2006
Resigned 12 Dec 2007

Persons with significant control

1

Mr John Edward Butt

Active
Forest Hill Business Centre, LondonSE23 3JF
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
3 May 2022
CVA4CVA4
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 April 2021
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 March 2020
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 April 2019
CVA3CVA3
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 April 2018
CVA3CVA3
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 March 2017
1.11.1
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 December 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
25 May 2006
287Change of Registered Office
Incorporation Company
3 April 2006
NEWINCIncorporation