ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Workflow Management Limited

Workflow Management Limited is an active company incorporated on 13 February 2018 with the registered office located in Exeter, Devon. Workflow Management Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11202964
Private limited company
Age
7 years
Incorporated 13 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
The Mount
72 Paris Street
Exeter
EX1 2JY
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1976
Director • British • Lives in England • Born in Dec 1975
Director • Chartered Accountant • British • Lives in England • Born in Sep 1958
Project River Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scentsticks Limited
Ashley Maxwell Grant Warden is a mutual person.
Active
Re-Flow Field Management Limited
Michael Sherwood Saunders is a mutual person.
Active
Project River Topco Limited
Michael Sherwood Saunders is a mutual person.
Active
Project River Midco Limited
Michael Sherwood Saunders is a mutual person.
Active
Project River Bidco Limited
Michael Sherwood Saunders is a mutual person.
Active
Timeless Releasing LLP
Ashley Maxwell Grant Warden is a mutual person.
Active
Ron Winter Presents Limited
Ashley Maxwell Grant Warden is a mutual person.
Dissolved
Reactor15 Limited
Michael Sherwood Saunders and Mr Leandro Anthony Wade are mutual people.
Liquidation
Brands
Re-flow
Re-flow is a field management software for teams in the construction and related industries.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£72.93K
Decreased by £78.02K (-52%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 20 (+95%)
Total Assets
£695.39K
Increased by £97.02K (+16%)
Total Liabilities
-£542.53K
Increased by £359.74K (+197%)
Net Assets
£152.86K
Decreased by £262.72K (-63%)
Debt Ratio (%)
78%
Increased by 47.47% (+155%)
Latest Activity
Ashley Maxwell Grant Warden Resigned
6 Months Ago on 3 Mar 2025
Project River Bidco Limited (PSC) Appointed
6 Months Ago on 3 Mar 2025
New Charge Registered
6 Months Ago on 3 Mar 2025
Notification of PSC Statement
8 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 24 Nov 2024
Leandro Anthony Wade (PSC) Resigned
9 Months Ago on 21 Nov 2024
Michael Sherwood Saunders (PSC) Resigned
9 Months Ago on 21 Nov 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover Workflow Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ashley Maxwell Grant Warden as a director on 3 March 2025
Submitted on 26 Mar 2025
Resolutions
Submitted on 14 Mar 2025
Withdrawal of a person with significant control statement on 11 March 2025
Submitted on 11 Mar 2025
Notification of Project River Bidco Limited as a person with significant control on 3 March 2025
Submitted on 11 Mar 2025
Statement of capital following an allotment of shares on 3 March 2025
Submitted on 6 Mar 2025
Statement of capital following an allotment of shares on 27 February 2025
Submitted on 6 Mar 2025
Statement of capital following an allotment of shares on 3 March 2025
Submitted on 6 Mar 2025
Registration of charge 112029640001, created on 3 March 2025
Submitted on 5 Mar 2025
Second filing of Confirmation Statement dated 24 November 2024
Submitted on 14 Jan 2025
Second filing of a statement of capital following an allotment of shares on 21 November 2024
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year