Flooid International Holdings Limited COVENTRY


Founded in 2016, Flooid International Holdings, classified under reg no. 10163798 is an active company. Currently registered at Pcms House Torwood Close CV4 8HX, Coventry the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 27th January 2020 Flooid International Holdings Limited is no longer carrying the name Pcms International Holdings.

The company has 3 directors, namely Christopher V., Diane P. and Martin O.. Of them, Martin O. has been with the company the longest, being appointed on 10 November 2017 and Christopher V. and Diane P. have been with the company for the least time - from 23 December 2021. As of 28 April 2024, there were 10 ex directors - Chris M., Jonathan A. and others listed below. There were no ex secretaries.

Flooid International Holdings Limited Address / Contact

Office Address Pcms House Torwood Close
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10163798
Date of Incorporation Thu, 5th May 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Christopher V.

Position: Director

Appointed: 23 December 2021

Diane P.

Position: Director

Appointed: 23 December 2021

Martin O.

Position: Director

Appointed: 10 November 2017

Chris M.

Position: Director

Appointed: 08 April 2020

Resigned: 23 December 2021

Jonathan A.

Position: Director

Appointed: 09 July 2019

Resigned: 11 June 2020

Garry M.

Position: Director

Appointed: 10 November 2017

Resigned: 24 March 2021

Anthony H.

Position: Director

Appointed: 10 November 2017

Resigned: 24 March 2021

David B.

Position: Director

Appointed: 10 November 2017

Resigned: 10 June 2019

Christopher G.

Position: Director

Appointed: 27 October 2017

Resigned: 10 November 2017

Richard S.

Position: Director

Appointed: 18 May 2016

Resigned: 10 November 2017

Brenda S.

Position: Director

Appointed: 18 May 2016

Resigned: 10 November 2017

Gavin C.

Position: Director

Appointed: 05 May 2016

Resigned: 18 May 2016

Dominique T.

Position: Director

Appointed: 05 May 2016

Resigned: 18 May 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Flooid Bidco Limited from Coventry, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brenda S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Flooid Bidco Limited

Pcms House Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 11022804
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda S.

Notified on 7 June 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher G.

Notified on 31 July 2017
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 18 May 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Castlegate Directors Limited

Mowbray House Castle Meadow Road, Nottingham, NG2 1BJ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Notified on 5 May 2016
Ceased on 18 May 2016
Nature of control: 75,01-100% shares

Company previous names

Pcms International Holdings January 27, 2020
Castlegate 750 May 26, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (19 pages)

Company search

Advertisements