UKBizDB.co.uk

INFLOWMATIX LIMITED

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

This company is commonly known as Inflowmatix Limited. The company was founded 9 years ago and was given the registration number 09571934. The firm's registered office is in SOUTHAMPTON SCIENCE PARK. You can find them at 1 Venture Road, , Southampton Science Park, Hampshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:INFLOWMATIX LIMITED
Company Number:09571934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary06 July 2022Active
Suez House, Grenfell Road, Maidenhead, United Kingdom, SL6 1ES

Director01 August 2023Active
38, Suez Smart Solutions Sas, Rue Du President Wilson, Le Pecq, France, 78230

Director04 May 2021Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director01 August 2023Active
2, Venture Road, Southampton Science Park, Southampton, England, SO16 7NP

Secretary30 July 2015Active
Suez House, Suez Recycling And Recovery Uk Ltd, Suez House, Maidenhead, England, SL6 1ES

Secretary01 July 2021Active
25 Walbrook, Walbrook, London, England, EC4N 8AF

Corporate Secretary01 January 2019Active
Abacus House, 33 Gutter Lane, London, England, EC2V 8AR

Corporate Secretary01 May 2015Active
16, Place De L'Iris, La Defense Cedex, Paris, France, 92040

Director04 May 2021Active
16 Place De L'Iris, La Defense Cedex, Paris, France, 92040

Director04 May 2021Active
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director10 July 2017Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director01 September 2022Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director15 February 2022Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director04 June 2018Active
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director04 November 2015Active
52, Princes Gate, Exhibition Road, London, England, SW7 2PG

Director11 December 2015Active
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director01 May 2015Active
Suez, Suez House, Grenfell Road, Maidenhead, United Kingdom, SL6 1ES

Director04 May 2021Active
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director08 February 2017Active
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director01 May 2015Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director01 May 2015Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director06 April 2022Active
Parkwalk Advisors, 3rd Floor University House, 11-13 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX

Director22 April 2016Active
1, Venture Road, Southampton Science Park, United Kingdom, SO16 7NP

Director31 May 2017Active
25, Walbrook, London, England, EC4N 8AF

Corporate Director07 August 2018Active
University House, Lower Grosvenor Place, London, England, SW1W 0EX

Corporate Director05 April 2019Active
16, Place De L'Iris, Tour Cb21, 92040, Paris La Defense, France,

Corporate Director30 August 2019Active

People with Significant Control

Suez Advanced Solutions Uk Limited
Notified on:04 October 2023
Status:Active
Country of residence:United Kingdom
Address:Suez House, Grenfell Road, Maidenhead, United Kingdom, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suez, S.A.
Notified on:04 May 2021
Status:Active
Country of residence:France
Address:Tour Cb21, 16 Place De L'Iris, Paris, France, 92040
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Share Nominees Limited (Parkwalk)
Notified on:05 April 2018
Status:Active
Country of residence:England
Address:Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Touchstone Innovations Businesses Llp
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.