ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FR Flow Control Valves Bidco Limited

FR Flow Control Valves Bidco Limited is an active company incorporated on 20 February 2019 with the registered office located in London, Greater London. FR Flow Control Valves Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11838101
Private limited company
Age
6 years
Incorporated 20 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 19 Aug 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1983
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FR Flow Control Pumps Bidco Limited
Matthew Robert Norris, Luke Roddick, and 1 more are mutual people.
Active
Pandox Base Limited
Intertrust (UK) Limited is a mutual person.
Active
Trillium Flow Technologies UK Limited
Matthew Robert Norris and Steven Brayley are mutual people.
Active
Trillium Flow Services UK Limited
Matthew Robert Norris and Steven Brayley are mutual people.
Active
05545006 Limited
Intertrust (UK) Limited is a mutual person.
Active
Rocombe Limited
Intertrust (UK) Limited is a mutual person.
Active
Thicon Limited
Intertrust (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
Intertrust (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£149.61M
Increased by £5.66M (+4%)
Total Liabilities
-£172.01M
Increased by £15.51M (+10%)
Net Assets
-£22.41M
Decreased by £9.85M (+78%)
Debt Ratio (%)
115%
Increased by 6.26% (+6%)
Latest Activity
Subsidiary Accounts Submitted
28 Days Ago on 17 Oct 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
New Charge Registered
3 Months Ago on 7 Aug 2025
Fr Flow Control Holdco Limited (PSC) Details Changed
3 Months Ago on 29 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Mr Robert Mitchell Details Changed
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 17 Mar 2025
Mr Steven Brayley Appointed
8 Months Ago on 6 Mar 2025
Fr Flow Control Holdco Limited (PSC) Details Changed
5 Years Ago on 20 Dec 2019
Get Credit Report
Discover FR Flow Control Valves Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Fr Flow Control Holdco Limited as a person with significant control on 29 July 2025
Submitted on 31 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Robert Mitchell on 21 July 2025
Submitted on 18 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 19 August 2025
Submitted on 19 Aug 2025
Registration of charge 118381010005, created on 7 August 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year