ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sourceflow Ltd

Sourceflow Ltd is an active company incorporated on 3 April 2021 with the registered office located in Doncaster, South Yorkshire. Sourceflow Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13310610
Private limited company
Age
4 years
Incorporated 3 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Gresley House Ff4 Gresley House
Ten Pound Walk
Doncaster
DN4 5HX
England
Address changed on 10 Jul 2025 (1 month ago)
Previous address was Ff6, Gresley House Ten Pound Walk Doncaster DN4 5HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1986
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in England • Born in Feb 1970
Quake Ventures LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grantham Town Football Club Limited
Nicholas James Johnston is a mutual person.
Active
GTFC Catering Ltd
Nicholas James Johnston is a mutual person.
Active
GTFC Youth Development Ltd
Nicholas James Johnston is a mutual person.
Active
Quake Ventures Management Ltd
Mr Matthew Liam Whiteley is a mutual person.
Active
Early Intervention Network Limited
Nicholas James Johnston is a mutual person.
Active
Quake Ventures LLP
Mr Matthew Liam Whiteley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£273.91K
Increased by £177.47K (+184%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 3 (+33%)
Total Assets
£762.86K
Increased by £595.41K (+356%)
Total Liabilities
-£936.59K
Increased by £472.14K (+102%)
Net Assets
-£173.73K
Increased by £123.27K (-42%)
Debt Ratio (%)
123%
Decreased by 154.59% (-56%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Jul 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Accounting Period Extended
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Quake Ventures Llp (PSC) Details Changed
1 Year 9 Months Ago on 29 Nov 2023
Full Accounts Submitted
1 Year 9 Months Ago on 20 Nov 2023
Alec Dennis Middleton Resigned
1 Year 10 Months Ago on 31 Oct 2023
Get Credit Report
Discover Sourceflow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ff6, Gresley House Ten Pound Walk Doncaster DN4 5HX England to Gresley House Ff4 Gresley House Ten Pound Walk Doncaster DN4 5HX on 10 July 2025
Submitted on 10 Jul 2025
Registered office address changed from Suite 303 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ff6, Gresley House Ten Pound Walk Doncaster DN4 5HX on 15 May 2025
Submitted on 15 May 2025
Current accounting period extended from 30 April 2025 to 30 June 2025
Submitted on 13 Mar 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Confirmation statement made on 20 March 2024 with updates
Submitted on 20 Mar 2024
All of the property or undertaking has been released from charge 133106100001
Submitted on 23 Jan 2024
Resolutions
Submitted on 24 Dec 2023
Memorandum and Articles of Association
Submitted on 24 Dec 2023
Registered office address changed from Brindley Lodge Adcroft Street Stockport SK1 3HS England to Suite 303 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 21 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year