Background WavePink WaveYellow Wave

FLOREAT HOLDING LIMITED (08825511)

FLOREAT HOLDING LIMITED (08825511) is an active UK company. incorporated on 24 December 2013. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOREAT HOLDING LIMITED has been registered for 12 years. Current directors include OTAIBI, Hussam, OTAIBI, Mutaz Shafiq, WILCOX, James Charles.

Company Number
08825511
Status
active
Type
ltd
Incorporated
24 December 2013
Age
12 years
Address
Ashdon House, Barnet, EN5 5YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OTAIBI, Hussam, OTAIBI, Mutaz Shafiq, WILCOX, James Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREAT HOLDING LIMITED

FLOREAT HOLDING LIMITED is an active company incorporated on 24 December 2013 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOREAT HOLDING LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08825511

LTD Company

Age

12 Years

Incorporated 24 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FLOREAT HOLDING (UK) LIMITED
From: 24 December 2013To: 9 July 2015
Contact
Address

Ashdon House Moon Lane Barnet, EN5 5YL,

Previous Addresses

Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL England
From: 5 September 2025To: 3 October 2025
33 Grosvenor Street London W1K 4QU England
From: 8 August 2016To: 5 September 2025
Lilly House 13 Hanover Square London W1S 1HN
From: 2 May 2014To: 8 August 2016
Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom
From: 24 December 2013To: 2 May 2014
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

OTAIBI, Hussam

Active
Moon Lane, BarnetEN5 5YL
Born June 1972
Director
Appointed 24 Dec 2013

OTAIBI, Mutaz Shafiq

Active
Moon Lane, BarnetEN5 5YL
Born November 1970
Director
Appointed 24 Dec 2013

WILCOX, James Charles

Active
Moon Lane, BarnetEN5 5YL
Born August 1957
Director
Appointed 01 Sept 2014

Persons with significant control

2

Mr Hussam Otaibi

Active
Moon Lane, BarnetEN5 5YL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mr Mutaz Shafiq Otaibi

Active
Moon Lane, BarnetEN5 5YL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Incorporation Company
24 December 2013
NEWINCIncorporation