Background WavePink WaveYellow Wave

FLOCOSU COURIERS LTD (11639840)

FLOCOSU COURIERS LTD (11639840) is an active UK company. incorporated on 24 October 2018. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FLOCOSU COURIERS LTD has been registered for 7 years.

Company Number
11639840
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
11639840 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCOSU COURIERS LTD

FLOCOSU COURIERS LTD is an active company incorporated on 24 October 2018 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FLOCOSU COURIERS LTD was registered 7 years ago.(SIC: 49410)

Status

active

Active since 7 years ago

Company No

11639840

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 7 August 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 15 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024
Contact
Address

11639840 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 22 October 2023To: 15 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 15 March 2023To: 22 October 2023
25 Pennine Road Oldland Common Bristol BS30 8QD United Kingdom
From: 24 October 2018To: 15 March 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FLOCOSU, Catalin

Resigned
Pennine Road, BristolBS30 8QD
Born May 1992
Director
Appointed 24 Oct 2018
Resigned 15 Mar 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 15 Mar 2023
Resigned 02 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2023

Mr Catalin Flocosu

Ceased
Pennine Road, BristolBS30 8QD
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Default Companies House Registered Office Address Applied
25 March 2026
RP05RP05
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 October 2018
NEWINCIncorporation