ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Critical Flow Holdings Limited

Critical Flow Holdings Limited is an active company incorporated on 6 October 2022 with the registered office located in Cheltenham, Gloucestershire. Critical Flow Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14401595
Private limited company
Age
3 years
Incorporated 6 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (1 month ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Unit 15 Coln Park Industrial Estate
Andoversford
Cheltenham
Glos
GL54 4HJ
England
Address changed on 8 Mar 2024 (1 year 8 months ago)
Previous address was Wood Avens Sevenhampton Cheltenham Gloucestershire GL54 5SW England
Telephone
01242 820199
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Apr 1976
Mr Christopher John Corris
PSC • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Critical Flow Systems Limited
Catherine Corris is a mutual person.
Active
Critical Flow Investments Limited
Catherine Corris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£206.44K
Increased by £206.44K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£722.31K
Increased by £722.1K (+350535%)
Total Liabilities
£0
Decreased by £100 (-100%)
Net Assets
£722.31K
Increased by £722.2K (+681323%)
Debt Ratio (%)
0%
Decreased by 48.54% (-100%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Own Shares Purchased
1 Year 8 Months Ago on 12 Mar 2024
Shares Cancelled
1 Year 8 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Mrs Catherine Corris (PSC) Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Christopher John Corris Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Christopher John Corris (PSC) Details Changed
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover Critical Flow Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 30 Jun 2025
Confirmation statement made on 5 October 2024 with updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 24 Jun 2024
Cancellation of shares. Statement of capital on 9 February 2024
Submitted on 12 Mar 2024
Purchase of own shares.
Submitted on 12 Mar 2024
Resolutions
Submitted on 12 Mar 2024
Registered office address changed from Wood Avens Sevenhampton Cheltenham Gloucestershire GL54 5SW England to Unit 15 Coln Park Industrial Estate Andoversford Cheltenham Glos GL54 4HJ on 8 March 2024
Submitted on 8 Mar 2024
Appointment of Mrs Catherine Corris as a director on 27 February 2024
Submitted on 5 Mar 2024
Change of details for Mr Christopher John Corris as a person with significant control on 27 February 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year