ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Critical Flow Systems Limited

Critical Flow Systems Limited is an active company incorporated on 20 November 1996 with the registered office located in Cheltenham, Gloucestershire. Critical Flow Systems Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03281008
Private limited company
Age
28 years
Incorporated 20 November 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (25 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Unit 15 Coln Park Industrial Estate
Andoversford
Cheltenham
Glos
GL54 4HJ
England
Address changed on 8 Mar 2024 (1 year 8 months ago)
Previous address was Woodavens Sevenhampton Cheltenham Gloucestershire GL54 5SW
Telephone
01242820199
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Apr 1976
Critical Flow Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Critical Flow Holdings Limited
Catherine Corris is a mutual person.
Active
Critical Flow Investments Limited
Catherine Corris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.32M
Increased by £37.21K (+3%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 2 (+11%)
Total Assets
£2.46M
Decreased by £131.65K (-5%)
Total Liabilities
-£485.52K
Decreased by £76.01K (-14%)
Net Assets
£1.98M
Decreased by £55.64K (-3%)
Debt Ratio (%)
20%
Decreased by 1.93% (-9%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Charge Satisfied
7 Months Ago on 22 Mar 2025
Charge Satisfied
7 Months Ago on 22 Mar 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Mrs Catherine Corris Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Christopher John Corris Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Mrs Catherine Corris Appointed
1 Year 8 Months Ago on 27 Feb 2024
Critical Flow Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover Critical Flow Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 30 Jun 2025
Satisfaction of charge 032810080001 in full
Submitted on 22 Mar 2025
Satisfaction of charge 032810080002 in full
Submitted on 22 Mar 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 25 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 3 Jun 2024
Director's details changed for Mrs Catherine Corris on 27 February 2024
Submitted on 15 May 2024
Registered office address changed from Woodavens Sevenhampton Cheltenham Gloucestershire GL54 5SW to Unit 15 Coln Park Industrial Estate Andoversford Cheltenham Glos GL54 4HJ on 8 March 2024
Submitted on 8 Mar 2024
Change of details for Critical Flow Holdings Limited as a person with significant control on 27 February 2024
Submitted on 5 Mar 2024
Appointment of Mrs Catherine Corris as a director on 27 February 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Christopher John Corris on 27 February 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year