Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Qualis Flow Limited
Qualis Flow Limited is an active company incorporated on 30 May 2018 with the registered office located in London, Greater London. Qualis Flow Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11388757
Private limited company
Age
7 years
Incorporated
30 May 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 May 2025
(3 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Qualis Flow Limited
Contact
Address
Runway East
20 St Thomas St
London
SE1 9RS
England
Address changed on
27 Jul 2022
(3 years ago)
Previous address was
1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
Companies in SE1 9RS
Telephone
Unreported
Email
Unreported
Website
Qualisflow.com
See All Contacts
People
Officers
8
Shareholders
79
Controllers (PSC)
1
Paul James Rickard
Director • Director • Chief Financial Officer • British • Lives in England • Born in Apr 1978
Louis Philippe Anatole Millon
Director • Investor • French • Lives in UK • Born in Mar 1992
Jade Cohen
Director • British • Lives in UK • Born in Dec 1993
Stefania Ponzo
Director • Italian • Lives in UK • Born in Jun 1983
David Harris Kolada
Director • Canadian • Lives in England • Born in Jun 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pocket Living Limited
Paul James Rickard is a mutual person.
Active
Historic Newspapers Limited
CC Secretaries Limited is a mutual person.
Active
Pocket Money Limited
Paul James Rickard is a mutual person.
Active
Vonq UK Limited
CC Secretaries Limited is a mutual person.
Active
Pocket Living The Heights Limited
Paul James Rickard is a mutual person.
Active
Pocket Living (Addiscombe Grove) Limited
Paul James Rickard is a mutual person.
Active
Lostmy.Name Ltd
CC Secretaries Limited is a mutual person.
Active
LDM Aero Limited
CC Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.25M
Increased by £5.4M (+637%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 13 (+46%)
Total Assets
£6.79M
Increased by £5.69M (+519%)
Total Liabilities
-£609K
Increased by £248.04K (+69%)
Net Assets
£6.18M
Increased by £5.45M (+741%)
Debt Ratio (%)
9%
Decreased by 23.96% (-73%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 28 Jul 2025
Mr David Harris Kolada Appointed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Louis Philippe Anatole Millon Details Changed
4 Months Ago on 26 Apr 2025
Ms Jade Cohen Details Changed
7 Months Ago on 8 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Mr Paul James Rickard Details Changed
1 Year 3 Months Ago on 30 May 2024
Mr Paul James Rickard Details Changed
2 Years 10 Months Ago on 21 Oct 2022
Ms Brittany Harris Details Changed
3 Years Ago on 30 Sep 2021
Get Alerts
Get Credit Report
Discover Qualis Flow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr David Harris Kolada as a director on 23 July 2025
Submitted on 11 Aug 2025
Memorandum and Articles of Association
Submitted on 11 Aug 2025
Resolutions
Submitted on 11 Aug 2025
Registration of charge 113887570002, created on 28 July 2025
Submitted on 29 Jul 2025
Director's details changed for Ms Jade Cohen on 8 February 2025
Submitted on 29 May 2025
Confirmation statement made on 29 May 2025 with no updates
Submitted on 29 May 2025
Director's details changed for Louis Philippe Anatole Millon on 26 April 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 12 Jun 2024
Director's details changed for Ms Jade Cohen on 1 February 2023
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs