ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flow UK Real Estate Holdings Limited

Flow UK Real Estate Holdings Limited is an active company incorporated on 21 January 2020 with the registered office located in . Flow UK Real Estate Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12417465
Private limited company
Age
5 years
Incorporated 21 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on 29 Sep 2023 (2 years 1 month ago)
Previous address was Hambridge Road Newbury Berkshire RG14 5TR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1977
Director • Accountant • American • Lives in United States • Born in Nov 1975
Director • British • Lives in United States • Born in Mar 1972
Director • British • Lives in UK • Born in Dec 1964
Celeros Flow Technology UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clyde Union DB Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Celeros Flow Technology UK Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union (Holdings) Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Mather & Platt Machinery Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Girdlestone Pumps Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union China Holdings Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union (Indonesia) (Holdings) Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
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
£26.88M
Decreased by £8.16M (-23%)
Total Liabilities
-£7.43M
Increased by £2.7M (+57%)
Net Assets
£19.45M
Decreased by £10.86M (-36%)
Debt Ratio (%)
28%
Increased by 14.14% (+105%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 28 Oct 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Christopher Allen Mcvicker Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 29 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 29 Sep 2023
Celeros Flow Technology Uk Limited (PSC) Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 26 Jan 2023
Get Credit Report
Discover Flow UK Real Estate Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 28 Oct 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 27 Jan 2025
Termination of appointment of Christopher Allen Mcvicker as a director on 30 September 2024
Submitted on 9 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 23 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 4 Jan 2024
Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
Submitted on 29 Sep 2023
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
Submitted on 29 Sep 2023
Change of details for Celeros Flow Technology Uk Limited as a person with significant control on 28 September 2023
Submitted on 29 Sep 2023
Confirmation statement made on 20 January 2023 with no updates
Submitted on 26 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year