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

FLOW BATTERY LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
04516611
Private Limited Company
Liquidation

Company Overview

About Flow Battery Ltd
FLOW BATTERY LIMITED was founded on 2002-08-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Flow Battery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLOW BATTERY LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in M3
 
Previous Names
ENERGETIX (PNU) POWER LIMITED04/06/2013
Filing Information
Company Number 04516611
Company ID Number 04516611
Date formed 2002-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2023-04-05 13:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOW BATTERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name FLOW BATTERY LIMITED
The following companies were found which have the same name as FLOW BATTERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOW BATTERY STORAGE SYSTEMS PTY LTD Active Company formed on the 2007-04-13

Company Officers of FLOW BATTERY LIMITED

Current Directors
Officer Role Date Appointed
NIGE PETER CANHAM
Company Secretary 2018-05-08
NIGEL PETER CANHAM
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN LLOYD
Company Secretary 2017-11-30 2018-05-08
ANDREW JOHN BEASLEY
Director 2014-09-12 2018-05-08
PHILIP MARTIN BARRY
Company Secretary 2007-08-23 2017-11-30
ANTHONY DAVID STIFF
Director 2011-10-28 2017-11-30
PETER ROBY RICHARDSON
Director 2013-02-11 2013-04-30
ADRIAN CHARLES HUTCHINGS
Director 2002-08-29 2013-02-11
NEIL STAFFORD BRIGHT
Director 2007-04-23 2011-10-28
RICHARD HENRY SMITH
Director 2005-02-11 2011-05-20
WACKS CALLER LIMITED
Company Secretary 2002-09-26 2007-08-23
ANDREW JOHN HINTON
Director 2007-01-02 2007-04-23
ANTON CECIL ELSBORG
Director 2002-08-29 2006-08-01
LEE JUBY
Director 2002-09-29 2003-05-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-08-21 2002-08-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-08-21 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CANHAM ENERGETIX (EUROPE) LIMITED Director 2015-07-21 CURRENT 2001-09-13 Liquidation
NIGEL PETER CANHAM ENERGETIX (NOMINEES) LIMITED Director 2015-07-21 CURRENT 2007-05-09 Active
NIGEL PETER CANHAM CIRCUIT ENERGY SUPPLY LIMITED Director 2015-07-21 CURRENT 2012-07-10 Active - Proposal to Strike off
NIGEL PETER CANHAM ENERGETIX GROUP LIMITED Director 2015-07-21 CURRENT 2012-08-13 Active
NIGEL PETER CANHAM FLOW INSTALLATIONS LIMITED Director 2015-07-21 CURRENT 2012-09-04 Active
NIGEL PETER CANHAM FLOW PRODUCTS LIMITED Director 2015-07-21 CURRENT 2006-05-10 Liquidation
NIGEL PETER CANHAM ENERGETIX LASER TECHNOLOGIES LIMITED Director 2015-07-21 CURRENT 2001-09-10 Active
NIGEL PETER CANHAM KINGSTON ENERGY LIMITED Director 2015-07-21 CURRENT 2012-02-01 Active
NIGEL PETER CANHAM FLOW FINANCE LIMITED Director 2015-07-21 CURRENT 2012-07-10 Active
NIGEL PETER CANHAM THERMETICA LIMITED Director 2015-07-21 CURRENT 1999-05-19 Active - Proposal to Strike off
NIGEL PETER CANHAM ENERGETIX GENLEC LIMITED Director 2015-07-21 CURRENT 2012-07-10 Active
NIGEL PETER CANHAM FLOWGROUP PLC Director 2014-12-10 CURRENT 2006-05-17 Liquidation

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
2023-04-05Final Gazette dissolved via compulsory strike-off
2023-01-05Voluntary liquidation. Return of final meeting of creditors
2023-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-05Voluntary liquidation Statement of receipts and payments to 2022-06-20
2022-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-20
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-20
2020-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2019-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB
2018-07-10LIQ02Voluntary liquidation Statement of affairs
2018-07-10600Appointment of a voluntary liquidator
2018-07-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-21
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEASLEY
2018-05-10AP03Appointment of Mr Nige Peter Canham as company secretary on 2018-05-08
2018-05-10TM02Termination of appointment of David Alan Lloyd on 2018-05-08
2017-12-13AP03Appointment of Mr David Alan Lloyd as company secretary on 2017-11-30
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STIFF
2017-12-07TM02Termination of appointment of Philip Martin Barry on 2017-11-30
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR NIGEL PETER CANHAM
2014-09-23AP01DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0121/08/13 ANNUAL RETURN FULL LIST
2013-06-04RES15CHANGE OF NAME 29/05/2013
2013-06-04CERTNMCompany name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13
2013-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETERR ROBY RICHARDSON / 25/02/2013
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS
2013-02-25AP01DIRECTOR APPOINTED MR PETERR ROBY RICHARDSON
2013-01-11AUDAUDITOR'S RESIGNATION
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0121/08/12 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2011-10-31AP01DIRECTOR APPOINTED MR ANTHONY DAVID STIFF
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0121/08/11 FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0121/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STAFFORD BRIGHT / 21/08/2010
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-09-10363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-13RES13SUBDIVISION OF SHARES 04/05/07
2007-06-13122S-DIV 04/05/07
2007-06-1388(2)RAD 04/05/07--------- £ SI 9900@.01=99 £ IC 1/100
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-02ELRESS386 DISP APP AUDS 21/09/06
2006-10-02ELRESS366A DISP HOLDING AGM 21/09/06
2006-09-29363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-23288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-18CERTNMCOMPANY NAME CHANGED BLUESTREAK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-12-05225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW SECRETARY APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288bSECRETARY RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to FLOW BATTERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-14
Appointmen2018-06-29
Resolution2018-06-29
Fines / Sanctions
No fines or sanctions have been issued against FLOW BATTERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOW BATTERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Intangible Assets
Patents
We have not found any records of FLOW BATTERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOW BATTERY LIMITED
Trademarks
We have not found any records of FLOW BATTERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOW BATTERY 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 (27900 - Manufacture of other electrical equipment) as FLOW BATTERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOW BATTERY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFLOW BATTERY LIMITEDEvent Date2022-09-14
 
Initiating party Event TypeAppointmen
Defending partyFLOW BATTERY LIMITEDEvent Date2018-06-29
Name of Company: FLOW BATTERY LIMITED Company Number: 04516611 Nature of Business: Manufacture of other electrical equipment Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of L…
 
Initiating party Event TypeResolution
Defending partyFLOW BATTERY LIMITEDEvent Date2018-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOW BATTERY 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 FLOW BATTERY 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.