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

PROCESSFLOWS HOLDINGS LIMITED

Gateway House Tollgate, Chandler's Ford, Southampton, SO53 3TG,
Company Registration Number
09153156
Private Limited Company
Active

Company Overview

About Processflows Holdings Ltd
PROCESSFLOWS HOLDINGS LIMITED was founded on 2014-07-30 and has its registered office in Southampton. The organisation's status is listed as "Active". Processflows Holdings Limited is a Private Limited Company registered in ENGLAND 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
PROCESSFLOWS HOLDINGS LIMITED
 
Legal Registered Office
Gateway House Tollgate
Chandler's Ford
Southampton
SO53 3TG
Other companies in MK9
 
Previous Names
SHOO 605 LIMITED05/09/2015
Filing Information
Company Number 09153156
Company ID Number 09153156
Date formed 2014-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-07-30
Return next due 2024-08-13
Type of accounts FULL
Last Datalog update: 2024-04-07 13:31:22
Primary Source:Companies House
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 PROCESSFLOWS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY BLAND
Company Secretary 2016-05-31
CATHERINE MARY BLAND
Director 2016-05-31
NEIL DINGLEY
Director 2016-05-31
CHRISTOPHER JOHN THOMPSON
Director 2015-05-26
MARTIN JAMES TIERNEY
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM REDDIE
Director 2015-05-29 2017-11-20
PHILLIP DAVID HOLVEY
Director 2016-05-31 2017-01-02
PETER FRANCIS DOYLE
Director 2015-05-29 2016-05-31
SUZANNE LOUISE TARRANT-WILLIS
Director 2015-12-10 2016-05-31
DARREN LEE THOMPSON
Director 2015-05-29 2016-05-31
TOBY TARRANT-WILLIS
Director 2015-12-10 2015-12-10
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-07-30 2015-05-26
CHRISTOPHER JOHN GARNETT
Director 2014-07-30 2015-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY BLAND SOFTWARE PARADISE LTD Director 2016-05-31 CURRENT 2010-01-22 Active
CATHERINE MARY BLAND PROCESSFLOWS (UK) LIMITED Director 2016-05-31 CURRENT 1987-04-07 Active
CATHERINE MARY BLAND DIGITAL DOCUMENT SOLUTIONS LTD Director 2016-05-31 CURRENT 2007-08-31 Active
NEIL DINGLEY KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED Director 2016-07-01 CURRENT 2014-02-21 Active
NEIL DINGLEY CAPTURE IMAGING LIMITED Director 2016-07-01 CURRENT 2005-08-12 Active
NEIL DINGLEY SOFTWARE PARADISE LTD Director 2016-05-31 CURRENT 2010-01-22 Active
NEIL DINGLEY PROCESSFLOWS (UK) LIMITED Director 2016-05-31 CURRENT 1987-04-07 Active
NEIL DINGLEY DIGITAL DOCUMENT SOLUTIONS LTD Director 2016-05-31 CURRENT 2007-08-31 Active
CHRISTOPHER JOHN THOMPSON SOFTWARE PARADISE LTD Director 2010-01-22 CURRENT 2010-01-22 Active
CHRISTOPHER JOHN THOMPSON BOOLY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
CHRISTOPHER JOHN THOMPSON NEWCO A LIMITED Director 2007-05-23 CURRENT 2007-02-08 Dissolved 2018-01-16
CHRISTOPHER JOHN THOMPSON PROCESSFLOWS (UK) LIMITED Director 2000-05-02 CURRENT 1987-04-07 Active
MARTIN JAMES TIERNEY KONICA MINOLTA BUSINESS SOLUTIONS EAST LIMITED Director 2016-08-01 CURRENT 1996-02-26 Active
MARTIN JAMES TIERNEY KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED Director 2016-07-01 CURRENT 2014-02-21 Active
MARTIN JAMES TIERNEY CAPTURE IMAGING LIMITED Director 2016-07-01 CURRENT 2005-08-12 Active
MARTIN JAMES TIERNEY PROCESSFLOWS (UK) LIMITED Director 2016-05-31 CURRENT 1987-04-07 Active
MARTIN JAMES TIERNEY KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED Director 2015-04-01 CURRENT 1973-09-06 Active
MARTIN JAMES TIERNEY THIRD DIMENSION PRINT LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2013-11-26

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
2023-09-26Termination of appointment of Andrew John Clegg on 2023-09-26
2023-08-14CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LARS WORZNER
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-31AP01DIRECTOR APPOINTED MR ROBERT FERRIS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES TIERNEY
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091531560001
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BLAND
2020-06-25AP03Appointment of Mr Andrew John Clegg as company secretary on 2020-06-24
2020-06-25TM02Termination of appointment of Catherine Mary Bland on 2020-06-24
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR LARS WORZNER
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN THOMPSON
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REDDIE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-02-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-10AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID HOLVEY
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-09-07RP04AR01Second filing of the annual return made up to 2015-07-30
2016-06-07AP03Appointment of Ms Catherine Mary Bland as company secretary on 2016-05-31
2016-06-07AP01DIRECTOR APPOINTED MS CATHERINE MARY BLAND
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE TARRANT-WILLIS
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2016-06-07AP01DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY
2016-06-07AP01DIRECTOR APPOINTED MR PHILLIP DAVID HOLVEY
2016-06-07AP01DIRECTOR APPOINTED MR NEIL DINGLEY
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY TARRANT-WILLIS
2016-01-21AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE TARRANT-WILLIS
2016-01-21AP01DIRECTOR APPOINTED MR TOBY TARRANT-WILLIS
2015-09-15SH0129/05/15 STATEMENT OF CAPITAL GBP 714285
2015-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-15RES01ADOPT ARTICLES 29/05/2015
2015-09-05RES15CHANGE OF NAME 20/05/2015
2015-09-05CERTNMCOMPANY NAME CHANGED SHOO 605 LIMITED CERTIFICATE ISSUED ON 05/09/15
2015-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13AA01PREVSHO FROM 31/07/2015 TO 30/06/2015
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 714284
2015-08-11AR0130/07/15 FULL LIST
2015-08-11LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 714285
2015-08-11AR0130/07/15 STATEMENT OF CAPITAL GBP 714285.00
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH, UNITED KINGDOM
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 091531560001
2015-06-04AP01DIRECTOR APPOINTED MR DARREN LEE THOMPSON
2015-06-04AP01DIRECTOR APPOINTED MR PETER FRANCIS DOYLE
2015-06-04AP01DIRECTOR APPOINTED MR GRAHAM REDDIE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT
2015-05-27TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMPSON
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROCESSFLOWS HOLDINGS 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 PROCESSFLOWS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROCESSFLOWS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROCESSFLOWS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCESSFLOWS HOLDINGS LIMITED
Trademarks
We have not found any records of PROCESSFLOWS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCESSFLOWS HOLDINGS 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 (70100 - Activities of head offices) as PROCESSFLOWS HOLDINGS LIMITED are:

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