UKBizDB.co.uk

PROCESSFLOWS HOLDINGS LIMITED

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

This company is commonly known as Processflows Holdings Limited. The company was founded 9 years ago and was given the registration number 09153156. The firm's registered office is in SOUTHAMPTON. You can find them at Gateway House Tollgate, Chandler's Ford, Southampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROCESSFLOWS HOLDINGS LIMITED
Company Number:09153156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gateway House Tollgate, Chandler's Ford, Southampton, England, SO53 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary05 December 2023Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 March 2021Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary31 May 2016Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Secretary24 June 2020Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary30 July 2014Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY

Director29 May 2015Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director30 July 2014Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Director31 May 2016Active
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY

Director29 May 2015Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Director10 December 2015Active
Sheridan House, 40-43 Jewry Street, Winchester, SO23 8RY

Director10 December 2015Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director26 May 2015Active
Sheridan House, 40-43 Jewry Street, Winchester, England, SO23 8RY

Director29 May 2015Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director31 May 2016Active
Gateway House, Tollgate, Chandler's Ford, Southampton, England, SO53 3TG

Director29 March 2019Active

People with Significant Control

Konica Minolta Business Solutions (Uk) Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:Konica House, Miles Gray Road, Basildon, England, SS14 3AR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-12-15Address

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

Download

Copyright © 2024. All rights reserved.