Background WavePink WaveYellow Wave

FLOOID INTERNATIONAL HOLDINGS LIMITED (10163798)

FLOOID INTERNATIONAL HOLDINGS LIMITED (10163798) is an active UK company. incorporated on 5 May 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOOID INTERNATIONAL HOLDINGS LIMITED has been registered for 9 years. Current directors include OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John.

Company Number
10163798
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOID INTERNATIONAL HOLDINGS LIMITED

FLOOID INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLOOID INTERNATIONAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10163798

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PCMS INTERNATIONAL HOLDINGS LIMITED
From: 26 May 2016To: 27 January 2020
CASTLEGATE 750 LIMITED
From: 5 May 2016To: 26 May 2016
Contact
Address

Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

Part 2 Second Floor Bickenhill Lane Birmingham B37 7HQ England
From: 2 May 2024To: 17 September 2024
Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
From: 1 June 2016To: 2 May 2024
Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ England
From: 5 May 2016To: 1 June 2016
Timeline

42 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Capital Update
Jul 16
Share Issue
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
5
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OSBORNE, Martin Harvey

Active
Bickenhill Lane, BirminghamB37 7HQ
Born March 1972
Director
Appointed 10 Nov 2017

PALMQUIST, Diane

Active
Bickenhill Lane, BirminghamB37 7HQ
Born September 1965
Director
Appointed 23 Dec 2021

TIBBITTS, Matthew Giles St John

Active
Bickenhill Lane, BirminghamB37 7HQ
Born February 1984
Director
Appointed 02 May 2024

ADDIS, Jonathan Peter

Resigned
Torwood Close, CoventryCV4 8HX
Born May 1970
Director
Appointed 09 Jul 2019
Resigned 11 Jun 2020

BURKE, David William

Resigned
Torwood Close, CoventryCV4 8HX
Born March 1966
Director
Appointed 10 Nov 2017
Resigned 10 Jun 2019

CUMMINGS, Gavin George

Resigned
Mowbray House, NottinghamNG2 1BJ
Born August 1970
Director
Appointed 05 May 2016
Resigned 18 May 2016

GILBEY-SMITH, Christopher Paul

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1975
Director
Appointed 27 Oct 2017
Resigned 10 Nov 2017

HOULDSWORTH, Anthony

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1962
Director
Appointed 10 Nov 2017
Resigned 24 Mar 2021

MCLAUCHLAN, Garry Craig

Resigned
Torwood Close, CoventryCV4 8HX
Born April 1963
Director
Appointed 10 Nov 2017
Resigned 24 Mar 2021

MUTTER, Chris

Resigned
Torwood Close, CoventryCV4 8HX
Born August 1960
Director
Appointed 08 Apr 2020
Resigned 23 Dec 2021

SMITH, Brenda Mary

Resigned
Torwood Close, CoventryCV4 8HX
Born January 1947
Director
Appointed 18 May 2016
Resigned 10 Nov 2017

SMITH, Richard Anthony

Resigned
Torwood Close, CoventryCV4 8HX
Born June 1948
Director
Appointed 18 May 2016
Resigned 10 Nov 2017

TAI, Dominique Christiane

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1954
Director
Appointed 05 May 2016
Resigned 18 May 2016

VERDIN, Christopher Peter

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1966
Director
Appointed 23 Dec 2021
Resigned 02 May 2024

Persons with significant control

5

1 Active
4 Ceased
Torwood Close, CoventryCV4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017

Christopher Paul Gilbey-Smith

Ceased
Torwood Close, CoventryCV4 8HX
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 10 Nov 2017

Mrs Brenda Mary Smith

Ceased
Torwood Close, CoventryCV4 8HX
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Ceased 10 Nov 2017

Mr Richard Anthony Smith

Ceased
Torwood Close, CoventryCV4 8HX
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Ceased 10 Nov 2017

Castlegate Directors Limited

Ceased
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Ceased 18 May 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Certificate Change Of Name Company
27 January 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Resolution
24 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2016
SH19Statement of Capital
Legacy
8 July 2016
SH20SH20
Legacy
8 July 2016
CAP-SSCAP-SS
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
5 May 2016
NEWINCIncorporation