Background WavePink WaveYellow Wave

FLOOID BIDCO LIMITED (11022804)

FLOOID BIDCO LIMITED (11022804) is an active UK company. incorporated on 19 October 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOOID BIDCO LIMITED has been registered for 8 years. Current directors include OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John.

Company Number
11022804
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
Ingenuity House, Birmingham, B37 7HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSBORNE, Martin Harvey, PALMQUIST, Diane, TIBBITTS, Matthew Giles St John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOOID BIDCO LIMITED

FLOOID BIDCO LIMITED is an active company incorporated on 19 October 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOOID BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11022804

LTD Company

Age

8 Years

Incorporated 19 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

TORWOOD BIDCO LIMITED
From: 19 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: 19 October 2017To: 20 March 2018
Timeline

32 key events • 2017 - 2024

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
Loan Secured
Dec 17
Director Left
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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
Infinity View, 1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born February 1984
Director
Appointed 03 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

FRASER, Edward Muirhead

Resigned
Torwood Close, CoventryCV4 8HX
Born February 1985
Director
Appointed 19 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

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 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

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
20 October 2025
CS01Confirmation Statement
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 April 2025
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 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
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
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
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 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
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
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
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
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Resolution
21 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
19 October 2017
NEWINCIncorporation