ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Control Flow Technologies Group Limited

Control Flow Technologies Group Limited is an active company incorporated on 27 May 2025 with the registered office located in Sunderland, Tyne and Wear. Control Flow Technologies Group Limited was registered 3 months ago.
Status
Active
Active since incorporation
Company No
16476843
Private limited company
Age
3 months
Incorporated 27 May 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 May 2026
Due by 27 February 2027 (1 year 5 months remaining)
Contact
Address
Fusion House Wessington Way
Sunderland Enterprise Park
Sunderland
SR5 3XJ
England
Address changed on 28 Jul 2025 (1 month ago)
Previous address was Fusion House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • Secretary • Director And Company Secretary • British • Lives in England • Born in Mar 1973
Director • Solicitor • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Jul 1954
Director • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Control Flow Technologies Limited
Mitesh Dhanak and David Arthur Routledge are mutual people.
Active
Eneraqua Technologies Plc
Mitesh Dhanak and William Tame are mutual people.
Active
50/52 Shield Street Management Company Limited
Karolyn Scott is a mutual person.
Active
CRL Foods Ltd
David Arthur Routledge is a mutual person.
Active
Helium One (UK) Limited
Sarah Cope is a mutual person.
Active
UFH Holdco Limited
Mitesh Dhanak is a mutual person.
Active
Medcaw Investments Plc
Sarah Cope is a mutual person.
Active
Smarttech247 Group Plc
Sarah Cope is a mutual person.
Active
Financials
Control Flow Technologies Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Registered Address Changed
1 Month Ago on 28 Jul 2025
Notification of PSC Statement
1 Month Ago on 28 Jul 2025
Mr William Tame Appointed
1 Month Ago on 26 Jul 2025
Mrs Sarah Cope Appointed
1 Month Ago on 26 Jul 2025
Registered Address Changed
1 Month Ago on 26 Jul 2025
New Charge Registered
1 Month Ago on 25 Jul 2025
Caroline Gray-Mason (PSC) Resigned
1 Month Ago on 13 Jul 2025
Mr David Arthur Routledge Appointed
1 Month Ago on 13 Jul 2025
Mrs Caroline Gray-Mason Appointed
1 Month Ago on 13 Jul 2025
Name changed from IMFD Limited
1 Month Ago on 15 Jul 2025
Name changed from Kilpatrick Consultants Limited
3 Months Ago on 27 May 2025
Get Credit Report
Discover Control Flow Technologies Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 29 Jul 2025
Appointment of Mrs Sarah Cope as a director on 26 July 2025
Submitted on 28 Jul 2025
Registered office address changed from Fusion House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ England to Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ on 28 July 2025
Submitted on 28 Jul 2025
Notification of a person with significant control statement
Submitted on 28 Jul 2025
Appointment of Mr William Tame as a director on 26 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 28 Jul 2025
Registered office address changed from Bhp Law Westgate House Faverdale Darlington DL3 0PZ United Kingdom to Fusion House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ on 26 July 2025
Submitted on 26 Jul 2025
Statement of capital following an allotment of shares on 26 July 2025
Submitted on 26 Jul 2025
Cessation of Caroline Gray-Mason as a person with significant control on 13 July 2025
Submitted on 26 Jul 2025
Registration of charge 164768430001, created on 25 July 2025
Submitted on 25 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year