Background WavePink WaveYellow Wave

FLO OUTSOURCING SOLUTIONS LIMITED (09778811)

FLO OUTSOURCING SOLUTIONS LIMITED (09778811) is an active UK company. incorporated on 15 September 2015. with registered office in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLO OUTSOURCING SOLUTIONS LIMITED has been registered for 10 years. Current directors include GOLBY, Nathan Kingsley, RENDER, Callum.

Company Number
09778811
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Tamworth Enterprise Centre Philip Dix House, Tamworth, B79 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLBY, Nathan Kingsley, RENDER, Callum
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLO OUTSOURCING SOLUTIONS LIMITED

FLO OUTSOURCING SOLUTIONS LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLO OUTSOURCING SOLUTIONS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09778811

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CONSORT BUSINESS SERVICES LIMITED
From: 15 September 2015To: 30 November 2017
Contact
Address

Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth, B79 7DN,

Previous Addresses

31 Aldergate Tamworth Staffordshire B79 7DX England
From: 25 October 2022To: 25 October 2024
Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH England
From: 21 June 2019To: 25 October 2022
31 Aldergate Tamworth B79 7DX England
From: 19 September 2017To: 21 June 2019
31 Aldergate 31 Aldergate Tamworth Staffordshire B79 7DX England
From: 15 September 2017To: 19 September 2017
31 Aldergate Tamworth Staffordshire B79 7DX England
From: 15 September 2017To: 15 September 2017
31 Aldergate Aldergate Tamworth B79 7DX England
From: 15 September 2017To: 15 September 2017
52 Oxbridge Way Tamworth Staffordshire B79 7YL United Kingdom
From: 15 September 2015To: 15 September 2017
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 20
Director Left
Oct 22
Director Joined
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLBY, Nathan Kingsley

Active
Aldergate, TamworthB79 7DX
Born December 1977
Director
Appointed 15 Sept 2015

RENDER, Callum

Active
Aldergate, TamworthB79 7DX
Born April 1993
Director
Appointed 09 Feb 2024

MCDONALD, Philip

Resigned
Aldergate, TamworthB79 7DX
Born April 1961
Director
Appointed 01 Mar 2020
Resigned 01 Oct 2022

Persons with significant control

1

Mr Nathan Kingsley Golby

Active
Lichfield Road, TamworthB79 7SF
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Resolution
30 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation