ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flow Energy Limited

Flow Energy Limited is an active company incorporated on 11 January 2011 with the registered office located in Lichfield, Staffordshire. Flow Energy Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07489062
Private limited company
Age
15 years
Incorporated 11 January 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2026 (1 month ago)
Next confirmation dated 11 January 2027
Due by 25 January 2027 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 28 Jan25 Jan 2025 (12 months)
Accounts type is Small
Next accounts for period 26 January 2026
Due by 26 October 2026 (8 months remaining)
Contact
Address
Central House
Queen Street
Lichfield
WS13 6QD
England
Address changed on 28 Jan 2026 (19 days ago)
Previous address was Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Mar 1953
Director • British • Lives in England • Born in Mar 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Co-Operative Holidays Limited
Helen Rita Wiseman, Janson Stuart Woodall, and 5 more are mutual people.
Active
Co-Operative Energy Limited
Helen Rita Wiseman, Janson Stuart Woodall, and 4 more are mutual people.
Active
Co-Operative Payroll Giving Limited
Helen Rita Wiseman, Janson Stuart Woodall, and 4 more are mutual people.
Active
Co-Op Travel Services Limited
Helen Rita Wiseman, Janson Stuart Woodall, and 4 more are mutual people.
Active
Volt Energy Supply Limited
Paul James Mather, Vivian Stanley Woodell, and 1 more are mutual people.
Active
Thomas Ely Limited
Vivian Stanley Woodell, Irene Louise Kirkman, and 1 more are mutual people.
Active
Rusts Limited
Paul James Mather, Vivian Stanley Woodell, and 1 more are mutual people.
Active
Hubcentre Limited
Vivian Stanley Woodell, Irene Louise Kirkman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
25 Jan 2025
For period 25 Jan25 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33K
Same as previous period
Total Liabilities
-£26.66M
Same as previous period
Net Assets
-£26.63M
Same as previous period
Debt Ratio (%)
80791%
Same as previous period
Latest Activity
Mr Andrew David Seddon Appointed
21 Days Ago on 26 Jan 2026
Heather Adele Richardson Resigned
21 Days Ago on 26 Jan 2026
Fiona Anne Ravenscroft Resigned
21 Days Ago on 26 Jan 2026
Barbara Ann Rainford Resigned
21 Days Ago on 26 Jan 2026
Nicholas Milton Resigned
21 Days Ago on 26 Jan 2026
Stephen Charles Hawksworth Resigned
21 Days Ago on 26 Jan 2026
Harvey Spencer Griffiths Resigned
21 Days Ago on 26 Jan 2026
Edward Geoffrey Parker Resigned
21 Days Ago on 26 Jan 2026
Amanda Jane Davis Resigned
21 Days Ago on 26 Jan 2026
Callum Michael Dunne Resigned
21 Days Ago on 26 Jan 2026
Get Credit Report
Discover Flow Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Callum Michael Dunne as a director on 26 January 2026
Submitted on 28 Jan 2026
Appointment of Mr Andrew David Seddon as a secretary on 26 January 2026
Submitted on 28 Jan 2026
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Central House Queen Street Lichfield WS13 6QD on 28 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Amanda Jane Davis as a director on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Edward Geoffrey Parker as a secretary on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Harvey Spencer Griffiths as a director on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Stephen Charles Hawksworth as a director on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Nicholas Milton as a director on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Barbara Ann Rainford as a director on 26 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Fiona Anne Ravenscroft as a director on 26 January 2026
Submitted on 28 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year