Background WavePink WaveYellow Wave

FLOOID TOPCO LIMITED (11015652)

FLOOID TOPCO LIMITED (11015652) is an active UK company. incorporated on 17 October 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOOID TOPCO LIMITED has been registered for 8 years. Current directors include FUJITA, Tomoko, HIGASHIYAMA, Minoru, OSBORNE, Martin Harvey and 6 others.

Company Number
11015652
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUJITA, Tomoko, HIGASHIYAMA, Minoru, OSBORNE, Martin Harvey, PALMQUIST, Diane, REAGAN, Chris Taylor, ROSE, Martin, TIBBITTS, Matthew Giles St John, WILLIAMS, Michael Jeffery, YOSHINARI, Toshimitsu
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOID TOPCO LIMITED

FLOOID TOPCO LIMITED is an active company incorporated on 17 October 2017 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 TOPCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11015652

LTD Company

Age

8 Years

Incorporated 17 October 2017

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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

TORWOOD TOPCO LIMITED
From: 17 October 2017To: 27 January 2020
Contact
Address

Ingenuity House Bickenhill Lane Birmingham, B37 7HQ,

Previous Addresses

Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX England
From: 20 March 2018To: 16 September 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 17 October 2017To: 20 March 2018
Timeline

54 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Loan Secured
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Share Buyback
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Capital Reduction
Oct 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Funding Round
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Left
May 24
Funding Round
Jan 26
15
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

FUJITA, Tomoko

Active
Infinity View, 1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born September 1962
Director
Appointed 12 Jan 2024

HIGASHIYAMA, Minoru

Active
1 Chome-3-1 Shimoteno, Himeji670-0063
Born May 1972
Director
Appointed 12 Jan 2024

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

REAGAN, Chris Taylor

Active
3333 Warrenville Rd, Lisle,60532
Born December 1961
Director
Appointed 12 Jan 2024

ROSE, Martin

Active
Infinity View, 1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born November 1975
Director
Appointed 12 Jan 2024

TIBBITTS, Matthew Giles St John

Active
Infinity View, 1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born February 1984
Director
Appointed 03 May 2024

WILLIAMS, Michael Jeffery

Active
Infinity View, 1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born March 1969
Director
Appointed 12 Jan 2024

YOSHINARI, Toshimitsu

Active
1 Chome-3-1 Shimoteno, Himeji670-0063
Born December 1974
Director
Appointed 12 Jan 2024

ADDIS, Jonathan Peter

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

BENCH, Didier

Resigned
Torwood Close, CoventryCV4 8HX
Born September 1961
Director
Appointed 19 Feb 2020
Resigned 12 Jan 2024

BURKE, David William

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

BURNET, Thomas James Wardlaw

Resigned
Torwood Close, CoventryCV4 8HX
Born August 1967
Director
Appointed 20 Feb 2018
Resigned 19 Feb 2020

FRASER, Edward Muirhead

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1985
Director
Appointed 17 Oct 2017
Resigned 03 Feb 2021

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

MCPHAIL, Samuel Alexander

Resigned
Queen Anne Street, LondonW1G 9JG
Born October 1989
Director
Appointed 06 Feb 2020
Resigned 12 Jan 2024

MUTTER, Chris

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

RICHARDS, Catherine Allingham

Resigned
47 Queen Anne Street, LondonW1G 9JG
Born January 1973
Director
Appointed 03 Feb 2021
Resigned 12 Jan 2024

SWANN, Richard

Resigned
Mandeville Place, LondonW1U 3AY
Born June 1967
Director
Appointed 10 Nov 2017
Resigned 06 Feb 2020

VERDIN, Christopher Peter

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1966
Director
Appointed 23 Dec 2021
Resigned 03 May 2024

Persons with significant control

1

Chineham, BasingstokeRG24 8WZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 February 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Memorandum Articles
23 January 2026
MAMA
Resolution
23 January 2026
RESOLUTIONSResolutions
Resolution
23 January 2026
RESOLUTIONSResolutions
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
Capital Redomination Of Shares
28 April 2025
SH14Notice of Redenomination
Resolution
28 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 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
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2024
PSC09Update to PSC Statements
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Legacy
22 January 2024
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Resolution
14 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
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
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 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 Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
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
Resolution
19 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Resolution
27 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Legacy
11 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Capital Cancellation Shares
16 October 2019
SH06Cancellation of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Legacy
29 August 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
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
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2018
SH10Notice of Particulars of Variation
Resolution
2 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 November 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
23 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Incorporation Company
17 October 2017
NEWINCIncorporation