Background WavePink WaveYellow Wave

FLO GROUP HOLDINGS LTD (10362393)

FLO GROUP HOLDINGS LTD (10362393) is an active UK company. incorporated on 7 September 2016. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. FLO GROUP HOLDINGS LTD has been registered for 9 years. Current directors include GOLBY, Nathan Kingsley, MCDONALD, Philip.

Company Number
10362393
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Suite 2, Stablethorpe Offices, Tamworth, B79 0LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLBY, Nathan Kingsley, MCDONALD, Philip
SIC Codes
64209, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLO GROUP HOLDINGS LTD

FLO GROUP HOLDINGS LTD is an active company incorporated on 7 September 2016 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. FLO GROUP HOLDINGS LTD was registered 9 years ago.(SIC: 64209, 70100, 82990)

Status

active

Active since 9 years ago

Company No

10362393

LTD Company

Age

9 Years

Incorporated 7 September 2016

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 30 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EZY GROUP HOLDINGS LTD
From: 7 September 2016To: 7 September 2017
Contact
Address

Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth, B79 0LH,

Previous Addresses

31 Aldergate Tamworth Staffordshire B79 7DX England
From: 15 September 2017To: 21 June 2019
31 Aldergate 31 Aldergate Tamworth Staffordshire B79 7DX England
From: 15 September 2017To: 15 September 2017
31 Aldergate Aldergate Tamworth B79 7DX England
From: 6 September 2017To: 15 September 2017
20-22 Wenlock Road London N1 7GU England
From: 7 September 2016To: 6 September 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Apr 20
Share Issue
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Oct 21
Loan Secured
Jul 22
Owner Exit
Feb 23
Loan Secured
Mar 25
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLBY, Nathan Kingsley

Active
Stablethorpe Offices, TamworthB79 0LH
Born December 1977
Director
Appointed 07 Sept 2016

MCDONALD, Philip

Active
Stablethorpe Offices, TamworthB79 0LH
Born April 1961
Director
Appointed 01 Mar 2020

SHARKEY, Kevin

Resigned
Carlton Close, Sutton ColdfieldB75 6BX
Born April 1981
Director
Appointed 27 Jul 2017
Resigned 28 Jul 2017

SUTHERLAND, Alexander James Stuart

Resigned
Church Farm Court, LichfieldWS15 3QL
Born June 1985
Director
Appointed 07 Sept 2016
Resigned 27 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Aldergate, TamworthB79 7DX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021

Nathan Kinsgley Golby

Ceased
Aldergate, TamworthB79 7DX
Born December 1977

Nature of Control

Right to appoint and remove directors as firm
Notified 05 Sept 2018
Ceased 13 Feb 2023
801 Pacific House, CentralHONG KONG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Ceased 05 Sept 2018
Carlton Close, Sutton ColdfieldB75 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
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 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
21 June 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
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 Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Resolution
24 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Incorporation Company
7 September 2016
NEWINCIncorporation