ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Control Flow Technologies Limited

Control Flow Technologies Limited is an active company incorporated on 28 April 2020 with the registered office located in Sunderland, Tyne and Wear. Control Flow Technologies Limited was registered 5 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
12574912
Private limited company
Age
5 years
Incorporated 28 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (1 month ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Fusion House Wessington Way
Sunderland Enterprise Park
Sunderland
SR5 3XJ
England
Address changed on 26 Jul 2025 (1 month ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Aug 1958
Director • Group Financial Controller • British • Lives in UK • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxe Lights Ltd
Caroline Gray-Mason and James Lamb are mutual people.
Active
UFH Holdco Limited
James Lamb and Mitesh Dhanak are mutual people.
Active
Energy Water Services Ltd
Caroline Gray-Mason and James Lamb are mutual people.
Active
Control Flow Technologies Group Limited
David Arthur Routledge and Mitesh Dhanak are mutual people.
Active
Active
CRL Foods Ltd
David Arthur Routledge is a mutual person.
Active
Eneraqua Technologies Plc
Mitesh Dhanak is a mutual person.
Active
LCS Renewables Limited
James Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £470 (-100%)
Turnover
£834
Increased by £834 (%)
Employees
Unreported
Same as previous period
Total Assets
£56.26K
Increased by £55.79K (+11869%)
Total Liabilities
-£198.96K
Increased by £198.46K (+39613%)
Net Assets
-£142.71K
Decreased by £142.67K (+460239%)
Debt Ratio (%)
354%
Increased by 247.08% (+232%)
Latest Activity
Charge Satisfied
1 Month Ago on 28 Jul 2025
Mr Mitesh Dhanak Appointed
1 Month Ago on 26 Jul 2025
Confirmation Submitted
1 Month Ago on 26 Jul 2025
Registered Address Changed
1 Month Ago on 26 Jul 2025
Mr Gary James Copeland Appointed
1 Month Ago on 25 Jul 2025
Imfd Limited (PSC) Appointed
1 Month Ago on 25 Jul 2025
Mr David Arthur Routledge Appointed
1 Month Ago on 25 Jul 2025
James Lamb Resigned
1 Month Ago on 25 Jul 2025
Cenergist Limited (PSC) Resigned
1 Month Ago on 25 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Get Credit Report
Discover Control Flow Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gary James Copeland as a director on 25 July 2025
Submitted on 29 Jul 2025
Satisfaction of charge 125749120002 in full
Submitted on 28 Jul 2025
Notification of Imfd Limited as a person with significant control on 25 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 26 July 2025 with updates
Submitted on 26 Jul 2025
Termination of appointment of James Lamb as a director on 25 July 2025
Submitted on 26 Jul 2025
Appointment of Mr David Arthur Routledge as a director on 25 July 2025
Submitted on 26 Jul 2025
Appointment of Mr Mitesh Dhanak as a director on 26 July 2025
Submitted on 26 Jul 2025
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ on 26 July 2025
Submitted on 26 Jul 2025
Cessation of Cenergist Limited as a person with significant control on 25 July 2025
Submitted on 26 Jul 2025
Registered office address changed from 7 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 2 July 2025
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year