ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flow Holding Limited

Flow Holding Limited is an active company incorporated on 16 April 2009 with the registered office located in Bristol, Gloucestershire. Flow Holding Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06879144
Private limited company
Age
16 years
Incorporated 16 April 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (5 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Canadian • Lives in United States • Born in Oct 1972
Director • Cfo • American • Lives in United States • Born in Mar 1988
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shape Technologies Group UK Ltd
Secretarial Appointments Ltd is a mutual person.
Active
Bertrey Limited
Secretarial Appointments Ltd is a mutual person.
Active
The Thai Cooking Company Limited
Secretarial Appointments Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£853K
Decreased by £302K (-26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.17M
Decreased by £1.88M (-6%)
Total Liabilities
-£27.35M
Decreased by £1.78M (-6%)
Net Assets
£2.82M
Decreased by £95K (-3%)
Debt Ratio (%)
91%
Decreased by 0.25% (-0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Apr 2025
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Elena Torgan Resigned
2 Years 1 Month Ago on 1 Aug 2023
Barry Cornell Webb Jr. Resigned
2 Years 1 Month Ago on 1 Aug 2023
David Connor Goad Appointed
2 Years 1 Month Ago on 27 Jul 2023
Get Credit Report
Discover Flow Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with no updates
Submitted on 14 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Registration of charge 068791440001, created on 6 September 2024
Submitted on 12 Sep 2024
Registration of charge 068791440002, created on 6 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 17 Apr 2024
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 December 2023
Submitted on 4 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Second filing for the appointment of Antonino Laduca as a director
Submitted on 31 Aug 2023
Termination of appointment of Barry Cornell Webb Jr. as a director on 1 August 2023
Submitted on 2 Aug 2023
Termination of appointment of Elena Torgan as a director on 1 August 2023
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year