Floss Midco Limited
Private Limited Company
Floss Midco Limited
Oak House
Reeds Crescent
Watford
WD24 4PH
Company Name | Floss Midco Limited |
---|
Company Status | Active |
---|
Company Number | 11894352 |
---|
Incorporation Date | 20 March 2019 (5 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Laurent Gerard Ganem and Oliver Hoenich |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Other Holding Companies N.E.C. |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2024 (overdue) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 March |
---|
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 2 April 2025 (11 months from now) |
---|
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Watford |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Group |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|
Next Accounts Due | 31 March 2024 (overdue) |
---|
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|
Next Return Due | 2 April 2025 (11 months from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
23 March 2020 | Confirmation statement made on 19 March 2020 with updates | 4 pages |
---|
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 | 2 pages |
---|
22 August 2019 | Registration of charge 118943520001, created on 19 August 2019 | 62 pages |
---|
28 June 2019 | Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019 | 1 page |
---|
9 April 2019 | Statement of capital following an allotment of shares on 8 April 2019 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1