Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOOID LIMITED
Company Information for

FLOOID LIMITED

PCMS HOUSE, TORWOOD CLOSE, WESTWOOD BUSINESS PARK COVENTRY, WEST MIDLANDS, CV4 8HX,
Company Registration Number
01459419
Private Limited Company
Active

Company Overview

About Flooid Ltd
FLOOID LIMITED was founded on 1979-11-06 and has its registered office in Westwood Business Park Coventry. The organisation's status is listed as "Active". Flooid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLOOID LIMITED
 
Legal Registered Office
PCMS HOUSE
TORWOOD CLOSE
WESTWOOD BUSINESS PARK COVENTRY
WEST MIDLANDS
CV4 8HX
Other companies in CV4
 
Previous Names
THE PCMS GROUP LIMITED27/01/2020
Filing Information
Company Number 01459419
Company ID Number 01459419
Date formed 1979-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB705338743  
Last Datalog update: 2024-06-06 01:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOOID LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLOOID LIMITED
The following companies were found which have the same name as FLOOID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOOID BIDCO LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Active Company formed on the 2017-10-19
FLOOID EBT LIMITED P C M S HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Active Company formed on the 2020-03-12
FLOOID FINCO LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Active Company formed on the 2017-10-19
FLOOID HOLDINGS (INTERNATIONAL) LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX Active Company formed on the 2012-02-23
FLOOID HOLDINGS LIMITED PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY WEST MIDLANDS CV4 8HX Active Company formed on the 2001-02-07
FLOOID INTERNATIONAL HOLDINGS LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX Active Company formed on the 2016-05-05
FLOOID MARKETING SERVICES LIMITED ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ Active - Proposal to Strike off Company formed on the 2019-02-22
FLOOID MIDCO LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Active Company formed on the 2017-10-18
FLOOID TOPCO LIMITED PCMS HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX Active Company formed on the 2017-10-17
flooidCX Corp. 1282A , Cornwall Road Oakville Ontario L6J 7W5 Active - Dissolution Pending (Non-compliance) Company formed on the 2018-10-15
FLOOIDCX CORP. 187 WOLF ROAD SUITE 101 ALBANY NY 12205 Active Company formed on the 2018-10-15

Company Officers of FLOOID LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BURKE
Director 2017-10-26
ANTHONY HOULDSWORTH
Director 2015-02-19
GARRY CRAIG MCLAUCHLAN
Director 2005-12-06
MARTYN HARVEY OSBORNE
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COURT
Director 2002-03-31 2018-01-22
BRENDA MARY SMITH
Company Secretary 1990-12-31 2017-11-10
CHRISTOPHER PAUL GILBEY-SMITH
Director 2015-09-01 2017-11-10
BRENDA MARY SMITH
Director 1990-12-31 2017-11-10
PHILIP RICHARD SMITH
Director 2002-03-31 2017-11-10
RICHARD ANTHONY SMITH
Director 1990-12-31 2017-11-10
RICHARD SPENCER GOODALL
Director 2008-10-10 2015-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BURKE FLOOID TOPCO LIMITED Director 2017-11-10 CURRENT 2017-10-17 Active
DAVID WILLIAM BURKE FLOOID MIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-18 Active
DAVID WILLIAM BURKE FLOOID BIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
DAVID WILLIAM BURKE FLOOID INTERNATIONAL HOLDINGS LIMITED Director 2017-11-10 CURRENT 2016-05-05 Active
DAVID WILLIAM BURKE FLOOID FINCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
DAVID WILLIAM BURKE PCMS MARKETING SERVICES LIMITED Director 2017-11-10 CURRENT 1991-03-01 Active - Proposal to Strike off
DAVID WILLIAM BURKE FLOOID HOLDINGS LIMITED Director 2017-11-10 CURRENT 2001-02-07 Active
DAVID WILLIAM BURKE FLOOID HOLDINGS (INTERNATIONAL) LIMITED Director 2017-11-10 CURRENT 2012-02-23 Active
DAVID WILLIAM BURKE INTEC BUSINESS SOLUTIONS LIMITED Director 2017-02-23 CURRENT 2016-04-26 Active
ANTHONY HOULDSWORTH FLOOID TOPCO LIMITED Director 2017-11-10 CURRENT 2017-10-17 Active
ANTHONY HOULDSWORTH FLOOID MIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-18 Active
ANTHONY HOULDSWORTH FLOOID BIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
ANTHONY HOULDSWORTH FLOOID INTERNATIONAL HOLDINGS LIMITED Director 2017-11-10 CURRENT 2016-05-05 Active
ANTHONY HOULDSWORTH FLOOID FINCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
ANTHONY HOULDSWORTH PCMS MARKETING SERVICES LIMITED Director 2017-11-10 CURRENT 1991-03-01 Active - Proposal to Strike off
ANTHONY HOULDSWORTH FLOOID HOLDINGS LIMITED Director 2017-11-10 CURRENT 2001-02-07 Active
ANTHONY HOULDSWORTH FLOOID HOLDINGS (INTERNATIONAL) LIMITED Director 2017-11-10 CURRENT 2012-02-23 Active
ANTHONY HOULDSWORTH FAN2CLOUD LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2016-12-20
ANTHONY HOULDSWORTH 5TH CORNER INNOVATIONS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
GARRY CRAIG MCLAUCHLAN FLOOID TOPCO LIMITED Director 2017-11-10 CURRENT 2017-10-17 Active
GARRY CRAIG MCLAUCHLAN FLOOID MIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-18 Active
GARRY CRAIG MCLAUCHLAN FLOOID BIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
GARRY CRAIG MCLAUCHLAN FLOOID INTERNATIONAL HOLDINGS LIMITED Director 2017-11-10 CURRENT 2016-05-05 Active
GARRY CRAIG MCLAUCHLAN FLOOID FINCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
GARRY CRAIG MCLAUCHLAN PCMS MARKETING SERVICES LIMITED Director 2017-11-10 CURRENT 1991-03-01 Active - Proposal to Strike off
GARRY CRAIG MCLAUCHLAN FLOOID HOLDINGS LIMITED Director 2017-11-10 CURRENT 2001-02-07 Active
GARRY CRAIG MCLAUCHLAN FLOOID HOLDINGS (INTERNATIONAL) LIMITED Director 2017-11-10 CURRENT 2012-02-23 Active
MARTYN HARVEY OSBORNE FLOOID TOPCO LIMITED Director 2017-11-10 CURRENT 2017-10-17 Active
MARTYN HARVEY OSBORNE FLOOID MIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-18 Active
MARTYN HARVEY OSBORNE FLOOID BIDCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
MARTYN HARVEY OSBORNE FLOOID INTERNATIONAL HOLDINGS LIMITED Director 2017-11-10 CURRENT 2016-05-05 Active
MARTYN HARVEY OSBORNE FLOOID FINCO LIMITED Director 2017-11-10 CURRENT 2017-10-19 Active
MARTYN HARVEY OSBORNE PCMS MARKETING SERVICES LIMITED Director 2017-11-10 CURRENT 1991-03-01 Active - Proposal to Strike off
MARTYN HARVEY OSBORNE FLOOID HOLDINGS LIMITED Director 2017-11-10 CURRENT 2001-02-07 Active
MARTYN HARVEY OSBORNE FLOOID HOLDINGS (INTERNATIONAL) LIMITED Director 2017-11-10 CURRENT 2012-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR MATTHEW GILES ST JOHN TIBBITTS
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER VERDIN
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Part 2 Second Floor Bickenhill Lane Marston Green Birmingham B37 7HQ United Kingdom
2024-01-0231/12/23 STATEMENT OF CAPITAL GBP 2322043
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MUTTER
2022-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER VERDIN
2022-01-07DIRECTOR APPOINTED MS DIANE PALMQUIST
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOULDSWORTH
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-20PSC05Change of details for Pcms Holdings Limited as a person with significant control on 2020-01-27
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ADDIS
2020-04-24CH01Director's details changed for Martyn Harvey Osborne on 2017-11-10
2020-04-08AP01DIRECTOR APPOINTED MR CHRIS MUTTER
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014594190004
2020-01-27RES15CHANGE OF COMPANY NAME 30/12/22
2020-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR JONATHAN PETER ADDIS
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BURKE
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014594190003
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-22AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COURT
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014594190002
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA SMITH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2017-11-21PSC05Change of details for Pcms Holdings Plc as a person with significant control on 2017-11-01
2017-11-21AP01DIRECTOR APPOINTED MARTYN HARVEY OSBORNE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBEY-SMITH
2017-11-21TM02Termination of appointment of Brenda Mary Smith on 2017-11-10
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014594190001
2017-11-06RES02Resolutions passed:
  • Resolution of re-registration
2017-11-06CERT10Certificate of re-registration from Public Limited Company to Private
2017-11-06MARRe-registration of memorandum and articles of association
2017-11-06RR02Re-registration from a public company to a private limited company
2017-11-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM BURKE
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MCLAUCHLAN / 29/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURT / 29/03/2017
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SMITH / 09/11/2016
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-06AR0110/12/15 FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR ANTHONY HOULDSWORTH
2015-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SMITH
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-22AR0110/12/14 FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD SMITH / 11/09/2014
2014-10-10AUDAUDITOR'S RESIGNATION
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0110/12/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-19AR0110/12/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24AR0110/12/11 FULL LIST
2012-01-11AD02SAIL ADDRESS CREATED
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODALL / 22/07/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-10AR0110/12/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-07AR0110/12/09 FULL LIST
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 31/01/2007
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 31/12/2007
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY MCLAUCHLAN / 31/12/2007
2008-12-08288aDIRECTOR APPOINTED RICHARD GOODALL
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-22363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-29363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-04244DELIVERY EXT'D 3 MTH 30/09/04
2004-12-24363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-16363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-04-22AUDAUDITOR'S RESIGNATION
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-02-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-27363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-06-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-04-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-04-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/98
1998-12-15363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-29363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-27363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-10AUDAUDITOR'S RESIGNATION
1994-04-28AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-04-19AUDAUDITOR'S RESIGNATION
1994-02-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-14AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-05-01AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/92
1992-02-16363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-05AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FLOOID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOOID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of FLOOID LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOOID LIMITED

Intangible Assets
Patents
We have not found any records of FLOOID LIMITED registering or being granted any patents
Domain Names

FLOOID LIMITED owns 5 domain names.

pcmsgroup.co.uk   pcmshouse.co.uk   pcmsisp.co.uk   pcmsesprit.co.uk   brt-group.co.uk  

Trademarks

Trademark applications by FLOOID LIMITED

FLOOID LIMITED is the Original registrant for the trademark VISION TWENTY ONE ™ (78083594) through the USPTO on the 2001-09-12
Computer software and hardware for use in retailing, hospitality and cash and carry for stock management, purchase ordering, financial ledgers and analysis, optimization of sales opportunities and/or distribution of goods; computer software for point-of-sales applications; computer software for branch/store retail systems for the retailing and distribution of goods; computer software for multi-branch and central processing systems for the retailing and distribution of goods; web-enabled business to business computer software for interactive communications; computer software for online shopping, catalogue shopping, digital TV shopping and kiosk shopping; smart card and online authorization software; computer software for warehouse management and financial management applications; web-browser based business intelligence and data mart software for transmission of commercial knowledge and information; barcode software; hand held computer terminals for stock checks; point of sale tillers; loyalty card software for reward and information systems
Income
Government Income
We have not found government income sources for FLOOID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FLOOID LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FLOOID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FLOOID LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-12-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-07-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-07-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-01-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-07-0184705000Cash registers incorporating a calculating device
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184729030Automatic teller machines
2012-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-09-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2011-09-0184705000Cash registers incorporating a calculating device
2011-09-0185285980Monitors, colour, not incorporating television reception apparatus (excl. with LCD screen or cathode ray t...
2011-07-0197019000Collages and similar decorative plaques
2011-05-0185078080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOOID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOOID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.