Background WavePink WaveYellow Wave

FLOREAT PRIVATE LIMITED (09301746)

FLOREAT PRIVATE LIMITED (09301746) is an active UK company. incorporated on 7 November 2014. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLOREAT PRIVATE LIMITED has been registered for 11 years. Current directors include OTAIBI, Hussam, OTAIBI, Mutaz Shafiq, WILCOX, James Charles.

Company Number
09301746
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Ashdon House, Barnet, EN5 5YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OTAIBI, Hussam, OTAIBI, Mutaz Shafiq, WILCOX, James Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREAT PRIVATE LIMITED

FLOREAT PRIVATE LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLOREAT PRIVATE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09301746

LTD Company

Age

11 Years

Incorporated 7 November 2014

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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Ashdon House Moon Lane Barnet, EN5 5YL,

Previous Addresses

33 Grosvenor Street London W1K 4QU England
From: 8 August 2016To: 8 September 2025
Lilly House, 13 Hanover Square London W1S 1HN
From: 7 November 2014To: 8 August 2016
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

OTAIBI, Hussam

Active
Moon Lane, BarnetEN5 5YL
Born June 1972
Director
Appointed 07 Nov 2014

OTAIBI, Mutaz Shafiq

Active
Moon Lane, BarnetEN5 5YL
Born November 1970
Director
Appointed 07 Nov 2014

WILCOX, James Charles

Active
Moon Lane, BarnetEN5 5YL
Born August 1957
Director
Appointed 07 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2022

Mr Mutaz Shafiq Otaibi

Ceased
Grosvenor Street, LondonW1K 4QU
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Jul 2022

Mr Hussam Otaibi

Ceased
Grosvenor Street, LondonW1K 4QU
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Incorporation Company
7 November 2014
NEWINCIncorporation