ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Even Flow Ventures Ltd

Even Flow Ventures Ltd is an active company incorporated on 20 August 2019 with the registered office located in Clitheroe, Lancashire. Even Flow Ventures Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12165701
Private limited company
Age
6 years
Incorporated 20 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 August 2024 (1 year 1 month ago)
Next confirmation dated 19 August 2025
Was due on 2 September 2025 (26 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Sep30 Jun 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
Suite 5-6 The Printworks, Hey Road
Barrow
Clitheroe
BB7 9WB
England
Address changed on 17 Jun 2024 (1 year 3 months ago)
Previous address was 41 Summervale Road Tunbridge Wells TN4 8JL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • House Wife • Brazilian • Lives in UK • Born in Mar 1972
Director • Salesman • British • Lives in UK • Born in Jul 1977
Director • British • Lives in England • Born in Feb 1986
Cox & Cox Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cox & Cox Ltd
Lewis Glynn Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Aug30 Jun 2024
Traded for 10 months
Cash in Bank
£4.35K
Decreased by £3.6K (-45%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£51.37K
Decreased by £39.15K (-43%)
Total Liabilities
-£63.2K
Increased by £35 (0%)
Net Assets
-£11.82K
Decreased by £39.19K (-143%)
Debt Ratio (%)
123%
Increased by 53.24% (+76%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 26 Jun 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Accounting Period Shortened
1 Year 3 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jun 2024
Mr Lewis Glynn Cox Appointed
1 Year 3 Months Ago on 13 Jun 2024
Matthew Robert Lord Resigned
1 Year 3 Months Ago on 13 Jun 2024
Fabiana Pereira Antunes Lord Resigned
1 Year 3 Months Ago on 13 Jun 2024
Cox & Cox Ltd (PSC) Appointed
1 Year 3 Months Ago on 13 Jun 2024
Matthew Robert Lord (PSC) Resigned
1 Year 3 Months Ago on 13 Jun 2024
Fabiana Pereira Antunes Lord (PSC) Resigned
1 Year 3 Months Ago on 13 Jun 2024
Get Credit Report
Discover Even Flow Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Jun 2025
Confirmation statement made on 19 August 2024 with no updates
Submitted on 2 Sep 2024
Current accounting period shortened from 31 August 2024 to 30 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 41 Summervale Road Tunbridge Wells TN4 8JL United Kingdom to Suite 5-6 the Printworks, Hey Road Barrow Clitheroe BB7 9WB on 17 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Fabiana Pereira Antunes Lord as a director on 13 June 2024
Submitted on 17 Jun 2024
Cessation of Fabiana Pereira Antunes Lord as a person with significant control on 13 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Matthew Robert Lord as a director on 13 June 2024
Submitted on 17 Jun 2024
Cessation of Matthew Robert Lord as a person with significant control on 13 June 2024
Submitted on 17 Jun 2024
Appointment of Mr Lewis Glynn Cox as a director on 13 June 2024
Submitted on 17 Jun 2024
Notification of Cox & Cox Ltd as a person with significant control on 13 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year