Company NameFloom Ltd
DirectorLana Elie
Company StatusActive
Company Number09682018
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Lana Elie
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleHead Of Brand Solutions
Country of ResidenceUnited States
Correspondence AddressFlat 1, Waddington Studios 127 Church Walk
London
N16 8QW
Director NameMr Elliot Richmond
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaper Studios Unit F The Leather Market
Weston Street
London
SE1 3ER
Director NameMr Carlos Jose De Sousa E Morgado
Date of BirthApril 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed31 January 2019(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Roseberry Avenue
Third Floor
London
EC1R 4RN

Location

Registered Address1 New Fetter Lane
Third Floor
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

25 July 2023Confirmation statement made on 12 July 2023 with updates (35 pages)
25 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 4.532041
(4 pages)
19 January 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 December 2022Termination of appointment of Carlos Jose De Sousa E Morgado as a director on 30 November 2022 (1 page)
20 October 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 4.454620
(4 pages)
20 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 4.458667
(4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 August 2022Confirmation statement made on 12 July 2022 with updates (35 pages)
21 July 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 4.450640
(4 pages)
17 May 2022Second filing of a statement of capital following an allotment of shares on 7 October 2021
  • GBP 4.268399
(7 pages)
10 May 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 4.429729
(4 pages)
28 April 2022Memorandum and Articles of Association (47 pages)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2022Director's details changed for Miss Lana Elie on 1 January 2022 (2 pages)
22 February 2022Change of details for Miss Lana Elie as a person with significant control on 1 January 2022 (2 pages)
17 November 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 4.281688
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2022.
(5 pages)
21 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 September 2021Registered office address changed from Taper Studios Unit F the Leather Market Weston Street London SE1 3ER United Kingdom to 1 New Fetter Lane Third Floor London EC4A 1AN on 3 September 2021 (1 page)
28 July 2021Confirmation statement made on 12 July 2021 with updates (35 pages)
23 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 3.874258
(4 pages)
23 March 2021Change of details for Miss Lana Elie as a person with significant control on 1 June 2019 (2 pages)
6 November 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3.106684
(4 pages)
6 November 2020Statement of capital following an allotment of shares on 6 August 2019
  • GBP 2.773434
(4 pages)
6 November 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 3.814876
(4 pages)
2 November 2020Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 3.777277
(7 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 August 2020Confirmation statement made on 12 July 2020 with updates (35 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 3.685029
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
(5 pages)
27 May 2020Memorandum and Articles of Association (46 pages)
1 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2.806827
(4 pages)
21 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 2.780172
(4 pages)
10 February 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 2.772534
(4 pages)
28 January 2020Termination of appointment of Elliot Richmond as a director on 27 January 2020 (1 page)
18 December 2019Cessation of Munoz Group, Ltd as a person with significant control on 17 November 2018 (1 page)
18 December 2019Change of details for Miss Lana Elie as a person with significant control on 17 November 2018 (2 pages)
18 September 2019Registered office address changed from 38 Rosebery Avenue Third Floor London EC1R 4RN United Kingdom to Taper Studios Unit F the Leather Market Weston Street London SE1 3ER on 18 September 2019 (1 page)
11 September 2019Confirmation statement made on 12 July 2019 with updates (34 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 2.765796
(7 pages)
29 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2.767203
(4 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 2.765796
(7 pages)
1 May 2019Appointment of Mr Carlos Jose De Sousa E Morgado as a director on 31 January 2019 (2 pages)
11 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
30 November 2018Registered office address changed from Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH England to 38 Rosebery Avenue Third Floor London EC1R 4RN on 30 November 2018 (1 page)
27 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
26 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2.765796
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019 and again on 06/08/2019
(5 pages)
26 July 2018Confirmation statement made on 12 July 2018 with updates (32 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 January 2018Registered office address changed from Floom C/O Wework 115 Mare Street London E8 4RU United Kingdom to Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH on 22 January 2018 (1 page)
8 September 2017Second filing of Confirmation Statement dated 12/07/2017 (7 pages)
8 September 2017Second filing of Confirmation Statement dated 12/07/2017 (7 pages)
26 July 201712/07/17 Statement of Capital gbp 929550
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/09/2017.
(33 pages)
26 July 201712/07/17 Statement of Capital gbp 929550
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/09/2017.
(33 pages)
14 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1.919981
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1.919981
(4 pages)
16 June 2017Sub-division of shares on 26 April 2017 (4 pages)
16 June 2017Sub-division of shares on 26 April 2017 (4 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div. Create new class of share 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div. Create new class of share 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 June 2017Appointment of Elliot Richmond as a director on 11 May 2017 (3 pages)
7 June 2017Appointment of Elliot Richmond as a director on 11 May 2017 (3 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Change of share class name or designation (2 pages)
12 May 2017Registered office address changed from C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW England to Floom C/O Wework 115 Mare Street London E8 4RU on 12 May 2017 (1 page)
12 May 2017Registered office address changed from C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW England to Floom C/O Wework 115 Mare Street London E8 4RU on 12 May 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 8 January 2016
  • GBP 1.5
(7 pages)
2 March 2017Second filing of Confirmation Statement dated 12/07/2016 (6 pages)
2 March 2017Second filing of Confirmation Statement dated 12/07/2016 (6 pages)
2 March 2017Second filing of a statement of capital following an allotment of shares on 8 January 2016
  • GBP 1.5
(7 pages)
15 October 2016Registered office address changed from Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH England to C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW on 15 October 2016 (1 page)
15 October 2016Registered office address changed from Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH England to C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW on 15 October 2016 (1 page)
26 July 201612/07/16 Statement of Capital gbp 1.5
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 02/03/2017
(8 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
26 July 201612/07/16 Statement of Capital gbp 1.5
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 02/03/2017
(8 pages)
29 April 2016Registered office address changed from Floom Ltd 201 Borough High Street London SE1 1JA England to Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Floom Ltd 201 Borough High Street London SE1 1JA England to Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH on 29 April 2016 (1 page)
19 February 2016Resolutions
  • RES13 ‐ Dis app reg 14 & 21 model arts 05/01/2016
  • RES13 ‐ Dis app reg 14 & 21 model arts 05/01/2016
(2 pages)
19 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 February 2016Resolutions
  • RES13 ‐ Dis app reg 14 & 21 model arts 05/01/2016
(2 pages)
19 February 2016Resolutions
  • RES13 ‐ Sub div 05/01/2016
  • RES13 ‐ Sub div 05/01/2016
(2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
19 February 2016Resolutions
  • RES13 ‐ Sub div 05/01/2016
(2 pages)
10 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1.25
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1.25
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017
(4 pages)
27 January 2016Sub-division of shares on 5 January 2016 (5 pages)
27 January 2016Sub-division of shares on 5 January 2016 (5 pages)
4 January 2016Registered office address changed from Flat 1, Waddington Studios 127 Church Walk London N16 8QW England to Floom Ltd 201 Borough High Street London SE1 1JA on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Flat 1, Waddington Studios 127 Church Walk London N16 8QW England to Floom Ltd 201 Borough High Street London SE1 1JA on 4 January 2016 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)