Background WavePink WaveYellow Wave

FLOSS BIDCO LIMITED (11894632)

FLOSS BIDCO LIMITED (11894632) is an active UK company. incorporated on 20 March 2019. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOSS BIDCO LIMITED has been registered for 7 years. Current directors include GANEM, Laurent Gerard, HOENICH, Oliver.

Company Number
11894632
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANEM, Laurent Gerard, HOENICH, Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOSS BIDCO LIMITED

FLOSS BIDCO LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOSS BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11894632

LTD Company

Age

7 Years

Incorporated 20 March 2019

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ England
From: 28 June 2019To: 5 October 2023
28 Savile Row London W1S 2EU United Kingdom
From: 20 March 2019To: 28 June 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Left
Nov 21
Loan Secured
May 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GANEM, Laurent Gerard

Active
Reeds Crescent, WatfordWD24 4PH
Born September 1958
Director
Appointed 20 Mar 2019

HOENICH, Oliver

Active
Reeds Crescent, WatfordWD24 4PH
Born December 1984
Director
Appointed 20 Mar 2019

STOKES, Colin Leslie

Resigned
High Street, BrentwoodCM14 4RZ
Born October 1975
Director
Appointed 10 Jan 2020
Resigned 24 Nov 2021

Persons with significant control

1

LondonW1S 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

25

Auditors Resignation Company
10 February 2026
AUDAUD
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Memorandum Articles
11 September 2019
MAMA
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Incorporation Company
20 March 2019
NEWINCIncorporation