THE FLOOW LIMITED

The Floow Campus The Floow Campus, Sheffield, S3 8HQ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.07968005
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE FLOOW LIMITED is an active private limited company with number 07968005. It was incorporated 12 years, 2 months, 15 days ago, on 28 February 2012. The company address is The Floow Campus The Floow Campus, Sheffield, S3 8HQ, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050007

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-19

Charge number: 079680050008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-19

Charge number: 079680050009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050004

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050005

Charge creation date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050006

Charge creation date: 2024-01-19

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Booth

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Timothy C. Huffmyer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Ben Volkow

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079680050003

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Doron Simon

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-14

Psc name: Otonomo Technologies Ltd

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-14

Capital : 646.851521 GBP

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aldo Monteforte

Cessation date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-14

Psc name: Dl Insurance Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Moneta

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Humphrey Michael Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Ian Peters

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Robert Rabone

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David James

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel John Chapman

Termination date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Doron Simon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Ben Volkow

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050003

Charge creation date: 2022-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Mr Robert Rabone

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Apr 2018

Category: Address

Type: AD02

New address: Fifth Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE

Old address: Freeths Llp 2nd Floor Leopold Wing Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-03

Psc name: Aldo Monteforte

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2017

Category: Address

Type: AD03

New address: Freeths Llp 2nd Floor Leopold Wing Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2017

Category: Address

Type: AD02

New address: Freeths Llp 2nd Floor Leopold Wing Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: Oxo House Joiner Street Sheffield S3 8GW England

New address: The Floow Campus Wicker Lane Sheffield South Yorkshire S3 8HQ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Richard Mark Birtles

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079680050002

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH06

Capital : 313.21 GBP

Date: 2017-03-03

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 634.225709 GBP

Date: 2017-03-03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Ian Peters

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2015

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

Change person director company with change date

Date: 13 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Dr. Samuel John Chapman

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Capital : 316.93 GBP

Date: 2014-07-08

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humphrey Michael Tomlinson

Appointment date: 2014-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079680050002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Samuel John Chapman

Change date: 2013-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: Aizlewood's Mill Nursery Street Sheffield S3 8GG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Birtles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Moneta

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 165.07 GBP

Date: 2013-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2012

Action Date: 28 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-28

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: 23 Carlyle Mansions Cheyne Walk London SW3 5LS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2012

Action Date: 07 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-07

Capital : 142.85 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Aug 2012

Action Date: 07 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-07

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Solcia

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sam Chapman

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J COUPLINGS LIMITED

LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:06778953
Status:ACTIVE
Category:Private Limited Company

JOE BARRON MUSIC LTD

6 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7EG

Number:11752785
Status:ACTIVE
Category:Private Limited Company

JPS IT LTD

420 GALLEY HILL,HEMEL HEMPSTEAD,HP1 3RE

Number:05187864
Status:ACTIVE
Category:Private Limited Company

STADBURY MEADOW CAR PARK LIMITED

20 HAMHAUGH ISLAND,SHEPPERTON,TW17 9LP

Number:02035047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TBAN-17 LTD.

C/O KLARMANS 5-A,LONDON,N12 0AU

Number:10829487
Status:ACTIVE
Category:Private Limited Company

THE ITRACO TRADING PARTNERSHIP

49 HIGH STREET,BRISTOL,BS9 3HL

Number:LP007130
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source