Background WavePink WaveYellow Wave

FLOAT BNB LIMITED (13382367)

FLOAT BNB LIMITED (13382367) is an active UK company. incorporated on 7 May 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. FLOAT BNB LIMITED has been registered for 4 years. Current directors include MELLOR, Aaron Matthew.

Company Number
13382367
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MELLOR, Aaron Matthew
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOAT BNB LIMITED

FLOAT BNB LIMITED is an active company incorporated on 7 May 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. FLOAT BNB LIMITED was registered 4 years ago.(SIC: 55209)

Status

active

Active since 4 years ago

Company No

13382367

LTD Company

Age

4 Years

Incorporated 7 May 2021

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 26 March 2024To: 8 November 2024
Floatbnb Limited 2 Humber Quays Wellington Street Hull Humberside HU1 2BN United Kingdom
From: 7 February 2022To: 26 March 2024
Witham House Spyvee Street Hull HU8 7JR England
From: 7 May 2021To: 7 February 2022
Timeline

15 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
0
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 27 Dec 2023

RIX, Harry James

Resigned
2 Humber Quays, HullHU1 2BN
Born February 1994
Director
Appointed 07 May 2021
Resigned 27 Dec 2023

SHORT, Erin Jai

Resigned
Derwent Street, SalfordM5 4SU
Born July 1994
Director
Appointed 01 Mar 2022
Resigned 27 Dec 2023

Persons with significant control

7

1 Active
6 Ceased

Mr Aaron Matthew Mellor

Active
St James Building, ManchesterM1 6HT
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2023

Mr Aaron Mellow

Ceased
Barbirolli Square, ManchesterM2 3BD
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Dec 2023
Ceased 27 Dec 2023

Pwboats Limited

Ceased
Humber Quays, HullHU1 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2021
Ceased 26 Dec 2023

Mr Erin Jai Short

Ceased
Derwent Street, SalfordM5 4SU
Born July 1994

Nature of Control

Significant influence or control
Notified 06 Jun 2021
Ceased 27 Dec 2023

Mr Harry James Rix

Ceased
2 Humber Quays, HullHU1 2BN
Born February 1994

Nature of Control

Significant influence or control
Notified 06 Jun 2021
Ceased 27 Nov 2023

Mr Erin Jai Short

Ceased
Derwent Street, SalfordM5 4SU
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 21 Dec 2021

Mr Harry James Rix

Ceased
2 Humber Quays, HullHU1 2BN
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Incorporation Company
7 May 2021
NEWINCIncorporation