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

FLOODSENSE LIMITED

26 MARKET PLACE, SWAFFHAM, NORFOLK, PE37 7QH,
Company Registration Number
07634967
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Floodsense Ltd
FLOODSENSE LIMITED was founded on 2011-05-16 and has its registered office in Swaffham. The organisation's status is listed as "Active - Proposal to Strike off". Floodsense Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLOODSENSE LIMITED
 
Legal Registered Office
26 MARKET PLACE
SWAFFHAM
NORFOLK
PE37 7QH
Other companies in PE37
 
Filing Information
Company Number 07634967
Company ID Number 07634967
Date formed 2011-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOODSENSE 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 FLOODSENSE LIMITED
The following companies were found which have the same name as FLOODSENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOODSENSE INNOVATIONS LIMITED UNIT 2 GREEN WAY SWAFFHAM NORFOLK PE37 7FD Active - Proposal to Strike off Company formed on the 2013-12-05
FLOODSENSE FRANCHISING LIMITED UNIT 2 GREEN WAY SWAFFHAM NORFOLK PE37 7FD Active - Proposal to Strike off Company formed on the 2013-12-06
FLOODSENSE CONTRACTING LIMITED 26 Market Place Swaffham NORFOLK PE37 7QH Active - Proposal to Strike off Company formed on the 2014-03-13

Company Officers of FLOODSENSE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEORGE THACKER
Director 2014-04-11
KEVIN NIGEL WILLIAMS
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LOUISE WILLIAMS
Director 2012-02-01 2017-10-01
KEVIN NIGEL WILLIAMS
Director 2014-02-27 2016-02-01
CAROL ROGERS
Company Secretary 2012-02-01 2015-06-11
ROBERT GEORGE THACKER
Director 2013-09-01 2014-04-09
KEVIN NIGEL WILLIAMS
Director 2013-09-01 2014-02-26
JANE WILLIAMS
Company Secretary 2012-01-31 2012-02-01
KEVIN NIGEL WILLIAMS
Director 2012-01-31 2012-02-01
KEVIN WILLIAMS
Company Secretary 2011-05-16 2012-01-31
DARREN ROE
Director 2011-05-16 2012-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE THACKER VAPERS 4U LTD Director 2015-08-08 CURRENT 2015-08-08 Active
ROBERT GEORGE THACKER FENCECARE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
ROBERT GEORGE THACKER B & K HOME IMPROVEMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-06
ROBERT GEORGE THACKER FLOODSENSE CONTRACTING LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT GEORGE THACKER FLOOD RESILIENCE LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2018-03-20
ROBERT GEORGE THACKER MONUMENT CLEANING LTD Director 2014-02-01 CURRENT 2012-02-01 Active
ROBERT GEORGE THACKER FLOODSENSE FRANCHISING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
ROBERT GEORGE THACKER FLOODSENSE INNOVATIONS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS SENSAMET LTD Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS FENCECARE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS B & K HOME IMPROVEMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-06
KEVIN NIGEL WILLIAMS FLOODSENSE CONTRACTING LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS FLOOD RESILIENCE LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2018-03-20
KEVIN NIGEL WILLIAMS FLOODSENSE FRANCHISING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS FLOODSENSE INNOVATIONS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
KEVIN NIGEL WILLIAMS MONUMENT CLEANING LTD Director 2013-10-01 CURRENT 2012-02-01 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
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE WILLIAMS
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE WILLIAMS
2022-07-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL WILLIAMS
2022-07-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL WILLIAMS
2022-03-22SOAS(A)Voluntary dissolution strike-off suspended
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-11DS01Application to strike the company off the register
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Unit 2 Green Way Swaffham Norfolk PE37 7FD
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-23PSC07CESSATION OF KEVIN NIGEL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE WILLIAMS
2020-06-23AP01DIRECTOR APPOINTED MRS JANE LOUISE WILLIAMS
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL WILLIAMS
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE THACKER
2018-12-07PSC07CESSATION OF ROBERT GEORGE THACKER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN NIGEL WILLIAMS
2017-10-02PSC07CESSATION OF JANE LOUISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AP01DIRECTOR APPOINTED MR KEVIN NIGEL WILLIAMS
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE WILLIAMS
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL WILLIAMS
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0116/05/15 ANNUAL RETURN FULL LIST
2015-08-05TM02Termination of appointment of Carol Rogers on 2015-06-11
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Unit 2 Green Way Swaffham Norfolk PE37 7FD
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Unit 2, Green Way Unit 2 Green Way Swaffham Norfolk PE37 7FD
2014-06-13AP01DIRECTOR APPOINTED MR ROBERT GEORGE THACKER
2014-06-13AP01DIRECTOR APPOINTED MR KEVIN NIGEL WILLIAMS
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM the Workshop Bears Lane Swaffham Norfolk PE37 7QB England
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-09AP01DIRECTOR APPOINTED MR KEVIN NIGEL WILLIAMS
2013-09-09AP01DIRECTOR APPOINTED MR ROBERT GEORGE THACKER
2013-06-10AR0116/05/13 FULL LIST
2013-02-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-13AR0116/05/12 FULL LIST
2012-02-27AP01DIRECTOR APPOINTED MRS JANE LOUISE WILLIAMS
2012-02-24AP03SECRETARY APPOINTED MS CAROL ROGERS
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY JANE WILLIAMS
2012-02-24SH0124/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-31AP03SECRETARY APPOINTED MRS JANE WILLIAMS
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WILLIAMS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROE
2012-01-31AP01DIRECTOR APPOINTED MR KEVIN WILLIAMS
2011-05-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOODSENSE 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 FLOODSENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOODSENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-05-31 £ 17,610
Creditors Due Within One Year 2012-05-31 £ 33,849
Creditors Due Within One Year 2011-05-16 £ 33,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOODSENSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-05-16 £ 100
Cash Bank In Hand 2012-05-31 £ 33,492
Cash Bank In Hand 2011-05-16 £ 33,492
Current Assets 2013-05-31 £ 28,899
Current Assets 2012-05-31 £ 36,618
Current Assets 2011-05-16 £ 36,618
Debtors 2013-05-31 £ 28,899
Debtors 2012-05-31 £ 3,126
Debtors 2011-05-16 £ 3,126
Shareholder Funds 2013-05-31 £ 11,289
Shareholder Funds 2012-05-31 £ 2,769
Shareholder Funds 2011-05-16 £ 2,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOODSENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOODSENSE LIMITED
Trademarks
We have not found any records of FLOODSENSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLOODSENSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2015-4 GBP £0 Grants - General
North Norfolk District Council 2015-3 GBP £64,923 Grants - General
North Norfolk District Council 2015-2 GBP £9,393 Grants
North Norfolk District Council 2015-1 GBP £18,670 Grants - General
North Norfolk District Council 2014-11 GBP £21,388 Grants
North Norfolk District Council 2014-10 GBP £24,715 Grants
North Norfolk District Council 2014-9 GBP £17,138 Grants
North Norfolk District Council 2014-7 GBP £10,620 Grants
Malvern Hills District Council 2012-10 GBP £5,221 Flooding defence contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLOODSENSE 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 FLOODSENSE 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 FLOODSENSE 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.