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
Docflow Solutions Limited
Docflow Solutions Limited is an active company incorporated on 1 April 2019 with the registered office located in Stamford, Lincolnshire. Docflow Solutions Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
11918306
Private limited company
Age
6 years
Incorporated
1 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
676 days
Dated
24 October 2022
(2 years 10 months ago)
Next confirmation dated
24 October 2023
Was due on
7 November 2023
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
714 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about Docflow Solutions Limited
Contact
Address
38 Queens Walk
Stamford
PE9 2QE
England
Address changed on
12 Sep 2023
(2 years ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in PE9 2QE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr John Rowney
Secretary • Director • British • Lives in UK • Born in Mar 1978
PSC
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
Stamford Home Services Ltd
John William Rowney is a mutual person.
Active
Officient Technologies Ltd
John William Rowney is a mutual person.
Dissolved
Greenew Ltd
John William Rowney is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£6.57K
Increased by £1.32K (+25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£13.26K
Increased by £2.92K (+28%)
Total Liabilities
-£12.85K
Increased by £2.94K (+30%)
Net Assets
£412
Decreased by £15 (-4%)
Debt Ratio (%)
97%
Increased by 1.02% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Registered Address Changed
2 Years Ago on 12 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Confirmation Submitted
3 Years Ago on 24 Mar 2022
Full Accounts Submitted
3 Years Ago on 16 Feb 2022
Registered Address Changed
4 Years Ago on 5 Aug 2021
Mr John Rowney Details Changed
4 Years Ago on 5 Aug 2021
Mr John Rowney Details Changed
4 Years Ago on 5 Aug 2021
Get Alerts
Get Credit Report
Discover Docflow Solutions 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
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 38 Queens Walk Stamford PE9 2QE on 12 September 2023
Submitted on 12 Sep 2023
Confirmation statement made on 24 October 2022 with updates
Submitted on 24 Oct 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Confirmation statement made on 24 March 2022 with no updates
Submitted on 24 Mar 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 16 Feb 2022
Director's details changed for Mr John Rowney on 5 August 2021
Submitted on 5 Aug 2021
Secretary's details changed for Mr John Rowney on 5 August 2021
Submitted on 5 Aug 2021
Registered office address changed from 38 Queens Walk Stamford PE9 2QE United Kingdom to Kemp House 160 City Road London EC1V 2NX on 5 August 2021
Submitted on 5 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs