UKBizDB.co.uk

SUCCESS FLOW DIGITAL LIMITED

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

This company is commonly known as Success Flow Digital Limited. The company was founded 13 years ago and was given the registration number 07687059. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SUCCESS FLOW DIGITAL LIMITED
Company Number:07687059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 June 2011
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acacia Lodge, Apperley Lane, Bradford, United Kingdom, BD10 0PQ

Secretary29 June 2011Active
Acacia Lodge, Apperley Lane, Bradford, United Kingdom, BD10 0PQ

Director29 June 2011Active
3, Upper Lombard Street, Rawdon, Leeds, United Kingdom, LS19 6BP

Director13 September 2016Active
25, Southborough Road, Bromley, England, BR1 2EA

Director01 April 2014Active
2, Little Lowes Meadow, Lowton, Warrington, United Kingdom, WA3 2XB

Director25 July 2018Active
Norton Rose Fullbright, 3 More London, London, Uk, SE1 2RE

Director01 October 2015Active

People with Significant Control

Success Flow Holdings Limited
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:4th Floor Stanley House, The Boulevard, Leeds, England, LS10 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Mark Donkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:4th Floor Stanley House, The Boulevard, Leeds, LS10 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Bd Consult Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Southborough Road, Bromley, England, BR1 2EA
Nature of control:
  • Ownership of shares 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
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-13Insolvency

Liquidation in administration progress report.

Download
2020-05-11Insolvency

Liquidation in administration progress report.

Download
2019-11-06Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-15Insolvency

Liquidation in administration proposals.

Download
2019-10-15Address

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

Download
2019-10-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-09Officers

Change person secretary company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-07-24Incorporation

Memorandum articles.

Download
2018-07-24Resolution

Resolution.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Resolution

Resolution.

Download
2018-01-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.