Warning: file_put_contents(c/6826314759ee975c91bcee94bc2a54ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Surflow Limited, CB21 6AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURFLOW LIMITED

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

This company is commonly known as Surflow Limited. The company was founded 5 years ago and was given the registration number 11512928. The firm's registered office is in CAMBRIDGE. You can find them at Bevan Braithwaite Granta Park, Great Abington, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SURFLOW LIMITED
Company Number:11512928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Bevan Braithwaite Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL

Director07 February 2021Active
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL

Director01 February 2019Active
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL

Director01 January 2020Active
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL

Director13 August 2018Active
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL

Director13 August 2018Active

People with Significant Control

The Welding Institute
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:Granta Park, Granta Park, Cambridge, England, CB21 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Aamir Khalid
Notified on:01 February 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL
Nature of control:
  • Significant influence or control
Mrs Gillian Astrid Leech
Notified on:13 August 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL
Nature of control:
  • Significant influence or control
Mr Christoph Stefan Wiesner
Notified on:13 August 2018
Status:Active
Date of birth:July 1962
Nationality:German
Country of residence:United Kingdom
Address:Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2020-05-12Accounts

Change account reference date company current extended.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.