Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWIDEA LIMITED
Company Information for

FLOWIDEA LIMITED

ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN,
Company Registration Number
02463564
Private Limited Company
Active

Company Overview

About Flowidea Ltd
FLOWIDEA LIMITED was founded on 1990-01-26 and has its registered office in London. The organisation's status is listed as "Active". Flowidea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLOWIDEA LIMITED
 
Legal Registered Office
ARBUTHNOT HOUSE
7 WILSON STREET
LONDON
EC2M 2SN
Other companies in EC2Y
 
Filing Information
Company Number 02463564
Company ID Number 02463564
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWIDEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOWIDEA LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBIN KAYE
Company Secretary 1992-01-26
DOROTHY ANGEST
Director 2002-06-18
HENRY ANGEST
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ANGEST
Company Secretary 1997-02-03 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN KAYE ARBUTHNOT LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-04 Active
JEREMY ROBIN KAYE B.R.M. INSURANCE CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1988-10-14 Dissolved 2013-10-15
JEREMY ROBIN KAYE WHITE ROSE MOTOR POLICIES LIMITED Company Secretary 1997-10-31 CURRENT 1984-10-22 Dissolved 2015-03-10
JEREMY ROBIN KAYE FLOWTRADE LIMITED Company Secretary 1995-02-28 CURRENT 1994-12-21 Active
JEREMY ROBIN KAYE OBC INSURANCE CONSULTANTS LIMITED Company Secretary 1992-06-07 CURRENT 1936-11-04 Dissolved 2015-03-10
DOROTHY ANGEST ASHMORE AND STRONE ESTATE LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
DOROTHY ANGEST 41 THURLOE SQUARE COMPANY LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DOROTHY ANGEST CHERRYDENE UK LIMITED Director 2004-11-23 CURRENT 2004-11-09 Active
DOROTHY ANGEST FLOWTRADE LIMITED Director 2002-06-18 CURRENT 1994-12-21 Active
DOROTHY ANGEST WYLER INVESTMENTS LIMITED Director 2002-06-18 CURRENT 1996-12-06 Active
HENRY ANGEST DALMUNZIE LIMITED Director 2015-12-16 CURRENT 1947-01-09 Active
HENRY ANGEST ASHMORE AND STRONE ESTATE LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
HENRY ANGEST 41 THURLOE SQUARE COMPANY LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
HENRY ANGEST CHERRYDENE UK LIMITED Director 2004-11-23 CURRENT 2004-11-09 Active
HENRY ANGEST ARBUTHNOT LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
HENRY ANGEST JOHN K. GILLIAT & CO., LIMITED Director 1997-09-23 CURRENT 1944-01-27 Active
HENRY ANGEST WYLER INVESTMENTS LIMITED Director 1997-01-24 CURRENT 1996-12-06 Active
HENRY ANGEST FLOWTRADE LIMITED Director 1995-02-20 CURRENT 1994-12-21 Active
HENRY ANGEST ARBUTHNOT LATHAM & CO., LIMITED Director 1994-04-29 CURRENT 1964-09-15 Active
HENRY ANGEST ARBUTHNOT BANKING GROUP PLC Director 1991-06-07 CURRENT 1985-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 024635640016
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP03Appointment of Mr Nicholas David De Burgh Jennings as company secretary on 2020-09-01
2020-09-01TM02Termination of appointment of Nicole Smith on 2020-09-01
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-12-10CH01Director's details changed for Lady Dorothy Angest on 2019-12-10
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27RP04CS01Second filing of Confirmation Statement dated 25/01/2018
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640014
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635640015
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP03Appointment of Mrs Nicole Smith as company secretary on 2018-07-13
2018-07-18TM02Termination of appointment of Jeremy Robin Kaye on 2018-07-13
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25PSC07CESSATION OF FLOWGAB LIMITED AS A PSC
2018-01-25PSC07CESSATION OF FLOWFRED LIMITED AS A PSC
2017-11-23PSC02Notification of Flowgab Limited as a person with significant control on 2016-04-06
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Arbuthnot House 7 Wilson Street London EC2Y 9AR
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07SH02Sub-division of shares on 2017-07-03
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ANGEST
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024635640013
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635640014
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635640013
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0125/01/15 FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0125/01/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-01AR0125/01/13 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012
2012-02-03AR0125/01/12 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0125/01/11 NO CHANGES
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0125/01/10 NO CHANGES
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-01363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7NU
2004-02-01363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-23MISCRE SEC 394
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-10288bSECRETARY RESIGNED
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-17288cSECRETARY'S PARTICULARS CHANGED
2001-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-07-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-11-19AUDAUDITOR'S RESIGNATION
1998-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-02-03363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-02-18395PARTICULARS OF MORTGAGE/CHARGE
1997-02-17288aNEW SECRETARY APPOINTED
1997-02-03363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-09363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FLOWIDEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOWIDEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-14 Outstanding HSBC PRIVATE BANK (UK) LIMITED
2015-03-03 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2013-03-16 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 2013-03-14 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER SECURITIES 2007-02-03 Satisfied MIZRAHI TEFAHOT BANK LIMITED
MORTGAGE OVER STOCKS AND SHARES 2006-05-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SHARE CHARGE 2006-02-10 Satisfied EFG PRIVATE BANK LIMITED
MORTGAGE OF SHARES 2003-02-12 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
MORTGAGE 2003-01-22 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
MORTGAGE OVER LOAN NOTES 2002-12-19 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
FIRST PARTY CHARGE OVER CREDIT BALANCES 2002-12-18 Satisfied BANK LEUMI (UK) PLC
MORTGAGE OF SHARES 1997-02-18 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT)
CHARGE OVER SHARES 1994-02-15 Satisfied GUINNESS MAHON & CO LIMITED
CHARGE OVER SECURITIES 1993-03-23 Satisfied HAMBROS BANK LIMITED
Intangible Assets
Patents
We have not found any records of FLOWIDEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOWIDEA LIMITED
Trademarks
We have not found any records of FLOWIDEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWIDEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FLOWIDEA LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FLOWIDEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWIDEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWIDEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.