Background WavePink WaveYellow Wave

FLO BACKOFFICE SOLUTIONS LTD (08445681)

FLO BACKOFFICE SOLUTIONS LTD (08445681) is an active UK company. incorporated on 14 March 2013. with registered office in Tamworth. The company operates in the Information and Communication sector, engaged in business and domestic software development. FLO BACKOFFICE SOLUTIONS LTD has been registered for 13 years. Current directors include GOLBY, Nathan Kingsley, MCDONALD, Philip.

Company Number
08445681
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
Suite 2, Stablethorpe Offices, Tamworth, B79 0LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOLBY, Nathan Kingsley, MCDONALD, Philip
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLO BACKOFFICE SOLUTIONS LTD

FLO BACKOFFICE SOLUTIONS LTD is an active company incorporated on 14 March 2013 with the registered office located in Tamworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FLO BACKOFFICE SOLUTIONS LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08445681

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

FLO SOFTWARE SOLUTIONS LIMITED
From: 14 March 2013To: 24 June 2019
Contact
Address

Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth, B79 0LH,

Previous Addresses

31 Aldergate Tamworth B79 7DX England
From: 19 September 2017To: 21 June 2019
Vincent Court 11 Hubert Street Birmingham B6 4BA
From: 19 September 2016To: 19 September 2017
Vincent Court Hubert Street Aston Locks Birmingham West Midlands B6 4BA England
From: 16 September 2016To: 19 September 2016
Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England
From: 17 November 2015To: 16 September 2016
The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 14 March 2013To: 17 November 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Aug 17
Director Joined
Mar 20
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Feb 23
Loan Secured
Mar 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOLBY, Nathan Kingsley

Active
Stablethorpe Offices, TamworthB79 0LH
Born December 1977
Director
Appointed 08 Sept 2016

MCDONALD, Philip

Active
Stablethorpe Offices, TamworthB79 0LH
Born April 1961
Director
Appointed 01 Mar 2020

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 08 Sept 2016

ASTON, Craig

Resigned
Chelford Road, KnutsfordWA16 8RB
Born February 1973
Director
Appointed 30 Sept 2013
Resigned 22 Sept 2014

MCDONALD, Philip

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1961
Director
Appointed 02 Sept 2014
Resigned 02 Sept 2016

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 14 Mar 2013
Resigned 08 Sept 2016

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8RB
Born July 1965
Director
Appointed 14 Mar 2013
Resigned 08 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Golby

Ceased
Stablethorpe Offices, TamworthB79 0LH
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 22 Feb 2023
Aldergate, TamworthB79 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 15 Mar 2020
Stablethorpe Offices, TamworthB79 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Incorporation Company
14 March 2013
NEWINCIncorporation