ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flow UK Holdings Limited

Flow UK Holdings Limited is an active company incorporated on 27 January 2015 with the registered office located in Hemel Hempstead, Hertfordshire. Flow UK Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09409205
Private limited company
Age
10 years
Incorporated 27 January 2015
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Punchbowl 130 Punchbowl Park
Green Lane
Hemel Hempstead
Herts
HP2 7EU
United Kingdom
Same address for the past 5 years
Telephone
01442 927996
Email
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in UK • Born in Nov 1964
Director • Portfolio Director • Lives in England • Born in Nov 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.C. Communications Limited
Sanjay Bhupendra Patel is a mutual person.
Active
Diffusiondata Limited
Sanjay Bhupendra Patel is a mutual person.
Active
TC Communications Holdings Limited
Sanjay Bhupendra Patel is a mutual person.
Active
Flow Communications UK Limited
Mr Etienne Greeff is a mutual person.
Active
Flow Trustees Limited
Mr Etienne Greeff is a mutual person.
Active
Elite Medical Staffing Ltd
Sanjay Bhupendra Patel is a mutual person.
Active
Project Lamp (Topco) Limited
Sanjay Bhupendra Patel is a mutual person.
Active
Project Lamp (Midco) Limited
Sanjay Bhupendra Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£178.31K
Decreased by £238.7K (-57%)
Turnover
£8.42M
Increased by £8.42M (%)
Employees
41
Same as previous period
Total Assets
£1.73M
Decreased by £2.08M (-55%)
Total Liabilities
-£6.87M
Increased by £782.63K (+13%)
Net Assets
-£5.14M
Decreased by £2.86M (+125%)
Debt Ratio (%)
397%
Increased by 237.42% (+148%)
Latest Activity
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Own Shares Purchased
9 Months Ago on 6 Jan 2025
Group Accounts Submitted
9 Months Ago on 2 Jan 2025
Shares Cancelled
10 Months Ago on 4 Dec 2024
Own Shares Purchased
1 Year 3 Months Ago on 28 Jun 2024
Shares Cancelled
1 Year 4 Months Ago on 6 Jun 2024
Claire Marie Seckington Resigned
1 Year 6 Months Ago on 12 Apr 2024
Claire Marie Seckington Resigned
1 Year 6 Months Ago on 12 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 11 Mar 2024
Nitin Sonigra Resigned
1 Year 7 Months Ago on 11 Mar 2024
Get Credit Report
Discover Flow UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2024 with updates
Submitted on 11 Feb 2025
Purchase of own shares.
Submitted on 6 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Cancellation of shares. Statement of capital on 27 November 2024
Submitted on 4 Dec 2024
Purchase of own shares.
Submitted on 28 Jun 2024
Cancellation of shares. Statement of capital on 31 May 2024
Submitted on 6 Jun 2024
Termination of appointment of Claire Marie Seckington as a secretary on 12 April 2024
Submitted on 2 May 2024
Termination of appointment of Claire Marie Seckington as a director on 12 April 2024
Submitted on 2 May 2024
Memorandum and Articles of Association
Submitted on 19 Mar 2024
Resolutions
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year