Background WavePink WaveYellow Wave

THE FLOATWORKS LIMITED (09467144)

THE FLOATWORKS LIMITED (09467144) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. THE FLOATWORKS LIMITED has been registered for 11 years. Current directors include DUNMORE, Eric Maurice, HAWLEY, Edward Sydney, STRUDWICK, Matthew Richard and 1 others.

Company Number
09467144
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
17b St. George Wharf, London, SW8 2LE
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
DUNMORE, Eric Maurice, HAWLEY, Edward Sydney, STRUDWICK, Matthew Richard, STRUDWICK, Timothy John
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOATWORKS LIMITED

THE FLOATWORKS LIMITED is an active company incorporated on 3 March 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. THE FLOATWORKS LIMITED was registered 11 years ago.(SIC: 96040)

Status

active

Active since 11 years ago

Company No

09467144

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 23 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

MANTRA HEALTH LIMITED
From: 3 March 2015To: 1 December 2015
Contact
Address

17b St. George Wharf London, SW8 2LE,

Previous Addresses

Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
From: 1 November 2017To: 20 April 2023
35 Ballards Lane London N3 1XW United Kingdom
From: 19 May 2015To: 1 November 2017
Flat 5 124-136 Morning Lane London E9 6LH United Kingdom
From: 3 March 2015To: 19 May 2015
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Jul 17
Director Joined
Mar 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Dec 20
Director Joined
Jan 23
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUNMORE, Eric Maurice

Active
St. George Wharf, LondonSW8 2LE
Born January 1963
Director
Appointed 28 Feb 2018

HAWLEY, Edward Sydney

Active
St. George Wharf, LondonSW8 2LE
Born July 1986
Director
Appointed 03 Mar 2015

STRUDWICK, Matthew Richard

Active
Stainsbury Street, LondonE2 0NF
Born April 1972
Director
Appointed 01 Jun 2016

STRUDWICK, Timothy John

Active
Jubilee Parade, Woodford GreenIG8 7QG
Born April 1963
Director
Appointed 01 Jun 2016

BLACKBURN, John Darren

Resigned
Essex Road, LondonN1 2SA
Born December 1981
Director
Appointed 05 Jan 2023
Resigned 02 Jan 2026

PLOWMAN, Christopher John

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born April 1986
Director
Appointed 03 Mar 2015
Resigned 21 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
45, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2018

Mr Edward Sydney Hawley

Ceased
45 Pall Mall, LondonSW1Y 5JG
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018

Mr Christopher Plowman

Ceased
45 Pall Mall, LondonSW1Y 5JG
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Resolution
26 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Incorporation Company
3 March 2015
NEWINCIncorporation