UKBizDB.co.uk

EFLOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eflow Ltd. The company was founded 20 years ago and was given the registration number 05066228. The firm's registered office is in BRISTOL. You can find them at Citypoint, Temple Gate, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EFLOW LTD
Company Number:05066228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Citypoint, Temple Gate, Bristol, England, BS1 6PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Exchange Avenue, London, England, EC3V 3LT

Secretary08 March 2004Active
40, Caversham Road, Reading, England, RG1 7BT

Director15 March 2013Active
40, Caversham Road, Reading, England, RG1 7BT

Director08 March 2004Active
Worsley House, Clifton Down Road, Bristol, BS8 4AG

Director16 August 2005Active
Kirribilli House, North Lodge Court, South Horrington, Wells, BA53DZ

Director08 March 2004Active
8 Denison Road, Katoomba, Australia, NSW 2780

Director09 August 2005Active
5 The Warren, Clarendon Park, Oxshott, KT22 0SB

Director22 April 2008Active
Technology Venture Partners, Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR

Director19 February 2017Active

People with Significant Control

Eflow Topco Limited
Notified on:04 July 2022
Status:Active
Country of residence:England
Address:40, Caversham Road, Reading, England, RG1 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Technology Venture Partners Llp
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:Innovation Centre, Dirac Crescent, Bristol, England, BS16 7FR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Marsha Muriel Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:Australian
Country of residence:England
Address:40, Caversham Road, Reading, England, RG1 7BT
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Resolution

Resolution.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.