Background WavePink WaveYellow Wave

FLOREAT PRINCIPAL INVESTING LIMITED (09484887)

FLOREAT PRINCIPAL INVESTING LIMITED (09484887) is an active UK company. incorporated on 12 March 2015. 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 PRINCIPAL INVESTING LIMITED has been registered for 11 years. Current directors include OTAIBI, Hussam, OTAIBI, Mutaz Shafiq, WILCOX, James Charles.

Company Number
09484887
Status
active
Type
ltd
Incorporated
12 March 2015
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 PRINCIPAL INVESTING LIMITED

FLOREAT PRINCIPAL INVESTING LIMITED is an active company incorporated on 12 March 2015 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 PRINCIPAL INVESTING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09484887

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 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

4 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 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: 12 March 2015To: 8 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

OTAIBI, Hussam

Active
Moon Lane, BarnetEN5 5YL
Born June 1972
Director
Appointed 12 Mar 2015

OTAIBI, Mutaz Shafiq

Active
Moon Lane, BarnetEN5 5YL
Born November 1970
Director
Appointed 12 Mar 2015

WILCOX, James Charles

Active
Moon Lane, BarnetEN5 5YL
Born August 1957
Director
Appointed 12 Mar 2015

Persons with significant control

1

Grosvenor Street, LondonW1K 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

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
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
12 March 2015
NEWINCIncorporation