Background WavePink WaveYellow Wave

FLOATWEST LIMITED (09075116)

FLOATWEST LIMITED (09075116) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLOATWEST LIMITED has been registered for 11 years. Current directors include KALMS, Nicholas Charles, RADSTONE, Benjamin Neil.

Company Number
09075116
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KALMS, Nicholas Charles, RADSTONE, Benjamin Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOATWEST LIMITED

FLOATWEST LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLOATWEST LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09075116

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

YSP HOUSING LTD
From: 6 June 2014To: 20 April 2015
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH England
From: 6 June 2014To: 25 February 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KALMS, Nicholas Charles

Active
Ballards Lane, LondonN3 1XW
Born December 1978
Director
Appointed 06 Jun 2014

RADSTONE, Benjamin Neil

Active
Ballards Lane, LondonN3 1XW
Born February 1983
Director
Appointed 06 Jun 2014

Persons with significant control

2

Mr Benjamin Neil Radstone

Active
Ballards Lane, LondonN3 1XW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Charles Kalms

Active
Ballards Lane, LondonN3 1XW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Certificate Change Of Name Company
20 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Incorporation Company
6 June 2014
NEWINCIncorporation