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

FLOW UK HOLDINGS LIMITED

PUNCHBOWL 130 PUNCHBOWL PARK, GREEN LANE, HEMEL HEMPSTEAD, HERTS, HP2 7EU,
Company Registration Number
09409205
Private Limited Company
Active

Company Overview

About Flow Uk Holdings Ltd
FLOW UK HOLDINGS LIMITED was founded on 2015-01-27 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Flow Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLOW UK HOLDINGS LIMITED
 
Legal Registered Office
PUNCHBOWL 130 PUNCHBOWL PARK
GREEN LANE
HEMEL HEMPSTEAD
HERTS
HP2 7EU
 
Previous Names
ENSCO 1116 LIMITED16/05/2015
Filing Information
Company Number 09409205
Company ID Number 09409205
Date formed 2015-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB218071233  
Last Datalog update: 2024-04-06 17:56:33
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 FLOW UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE SECKINGTON
Company Secretary 2015-04-28
KEVIN PETER KEARNS
Director 2015-03-26
NITIN SONIGRA
Director 2015-03-26
ANDREW BRYANT SYMMONDS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ARSHAD HUSSAIN
Director 2015-03-26 2016-08-01
GATELEY SECRETARIES LIMITED
Company Secretary 2015-01-27 2015-03-26
GATELEY INCORPORATIONS LIMITED
Director 2015-01-27 2015-03-26
MICHAEL JAMES WARD
Director 2015-01-27 2015-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER KEARNS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
KEVIN PETER KEARNS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
NITIN SONIGRA FLOW TRUSTEES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
NITIN SONIGRA FLOW COMMUNICATIONS UK LIMITED Director 2010-07-01 CURRENT 2008-12-10 Active
ANDREW BRYANT SYMMONDS EBB3 LIMITED Director 2017-05-18 CURRENT 2016-01-08 Active
ANDREW BRYANT SYMMONDS PROJECT MILANO LIMITED Director 2017-04-06 CURRENT 2016-11-29 Active
ANDREW BRYANT SYMMONDS FLOW TRUSTEES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
ANDREW BRYANT SYMMONDS INDIGO GROUP HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-03-18 Active
ANDREW BRYANT SYMMONDS WESTFIELD MEDICAL GROUP LIMITED Director 2016-04-07 CURRENT 2015-07-25 Active
ANDREW BRYANT SYMMONDS GEV HOLDINGS LIMITED Director 2015-10-28 CURRENT 2014-11-19 Active
ANDREW BRYANT SYMMONDS ATTRACTION WORLD HOLDINGS LIMITED Director 2014-07-23 CURRENT 2010-11-01 Active
ANDREW BRYANT SYMMONDS T.C. COMMUNICATIONS LIMITED Director 2013-04-24 CURRENT 1985-10-02 Active
ANDREW BRYANT SYMMONDS TC COMMUNICATIONS HOLDINGS LIMITED Director 2009-04-22 CURRENT 2008-03-17 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
2024-05-02Termination of appointment of Claire Marie Seckington on 2024-04-12
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE SECKINGTON
2024-03-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-19Memorandum articles filed
2024-03-18REGISTRATION OF A CHARGE / CHARGE CODE 094092050008
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NITIN SONIGRA
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-20Memorandum articles filed
2023-12-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ARTHURS
2023-05-01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN MATTHEW
2023-02-07Cancellation of shares. Statement of capital on 2023-01-13 GBP 445,940.000000
2023-02-07Purchase of own shares
2023-02-07CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GOWEN
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN EDWARDS
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER COLLIS
2022-06-21DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL
2022-06-21AP01DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER COLLIS
2022-02-14DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2022-02-14AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SHARP
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SHARP
2022-02-09DIRECTOR APPOINTED MR MICHAEL JOHN GOWEN
2022-02-09DIRECTOR APPOINTED MR NICHOLAS CHARLES ARTHURS
2022-02-09CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN GOWEN
2021-10-08SH03Purchase of own shares
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC08Notification of a person with significant control statement
2021-08-24SH04Sale or transfer of treasury shares on 2021-08-04
  • GBP 54,625
2021-08-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 75,000 on 2021-07-15
2021-08-12PSC07CESSATION OF NITIN SONIGRA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11AP01DIRECTOR APPOINTED MR MARK MARTIN EDWARDS
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094092050007
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094092050004
2021-07-28RES09Resolution of authority to purchase a number of shares
2021-07-23SH06Cancellation of shares. Statement of capital on 2021-07-15 GBP 462,565
2021-06-15AP01DIRECTOR APPOINTED MR JAMES ANDREW SHARP
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYANT SYMMONDS
2021-04-01AP01DIRECTOR APPOINTED CLAIRE SECKINGTON
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-10AP01DIRECTOR APPOINTED MR ETIENNE GREEFF
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Punchbowl 130 Punchbowl Park Green Lane Hemel Hempstead Herts HP2 7HT United Kingdom
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Punchbowl 130 Punchbowl Park Green Lane Hemel Hempstead Herts HP2 7HT United Kingdom
2019-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-06AP01DIRECTOR APPOINTED MR GORDON JOHN MATTHEW
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER KEARNS
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 487565
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ARSHAD HUSSAIN
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 487565
2016-02-10AR0127/01/16 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM IMEX 575-599 MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX ENGLAND
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM WESTSIDE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9TD ENGLAND
2015-12-24ANNOTATIONReplacement
2015-12-02SH0110/06/15 STATEMENT OF CAPITAL GBP 487565
2015-06-24SH0126/03/15 STATEMENT OF CAPITAL GBP 1149999
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW BRYANT SYMMONDS
2015-05-21AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-05-20AP03Appointment of Miss Claire Marie Seckington as company secretary on 2015-04-28
2015-05-16RES15CHANGE OF NAME 28/04/2015
2015-05-16CERTNMCompany name changed ensco 1116 LIMITED\certificate issued on 16/05/15
2015-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-23AP01DIRECTOR APPOINTED NITIN SONIGRA
2015-04-23AP01DIRECTOR APPOINTED MR ARSHAD HUSSAIN
2015-04-23AP01DIRECTOR APPOINTED MR KEVIN PETER KEARNS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23SH02SUB-DIVISION 26/03/15
2015-04-23RES13SUB DIV 26/03/2015
2015-04-23RES01ADOPT ARTICLES 26/03/2015
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094092050002
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094092050001
2015-01-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOW UK 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 FLOW UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FLOW UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FLOW UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOW UK HOLDINGS LIMITED
Trademarks
We have not found any records of FLOW UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOW UK 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 (64209 - Activities of other holding companies n.e.c.) as FLOW UK HOLDINGS LIMITED are:

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