Background WavePink WaveYellow Wave

SEARCHFLOW LIMITED (04084804)

SEARCHFLOW LIMITED (04084804) is an active UK company. incorporated on 2 October 2000. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. SEARCHFLOW LIMITED has been registered for 25 years. Current directors include BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew.

Company Number
04084804
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
5-6 Abbey Court Eagle Way, Exeter, EX2 7HY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCHFLOW LIMITED

SEARCHFLOW LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. SEARCHFLOW LIMITED was registered 25 years ago.(SIC: 63110)

Status

active

Active since 25 years ago

Company No

04084804

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MDA SEARCHFLOW LIMITED
From: 15 December 2006To: 4 May 2011
MDA CHANNEL LIMITED
From: 12 July 2005To: 15 December 2006
MACDONALD DETTWILER (CHANNEL) LIMITED
From: 2 October 2000To: 12 July 2005
Contact
Address

5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter, EX2 7HY,

Previous Addresses

5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
From: 30 July 2015To: 30 April 2024
5 Fleet Place London EC4M 7rd
From: 4 May 2011To: 30 July 2015
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 2 October 2000To: 4 May 2011
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Capital Update
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 24
Director Joined
Oct 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

TEAGUE, Matthew

Active
Eagle Way, ExeterEX2 7HY
Secretary
Appointed 15 Mar 2017

BROWN, Simon James

Active
Eagle Way, ExeterEX2 7HY
Born March 1965
Director
Appointed 05 Nov 2018

STOUT, Stephen John

Active
Eagle Way, ExeterEX2 7HY
Born January 1960
Director
Appointed 05 Nov 2018

TEAGUE, Matthew

Active
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 30 Sept 2024

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Secretary
Appointed 31 Jan 2015
Resigned 15 Mar 2017

HARRISON, Elizabeth Joanne

Resigned
1520 W 35th Avenue, VancouverFOREIGN
Secretary
Appointed 02 Dec 2002
Resigned 29 Jun 2006

PICHE, Terrence William

Resigned
Commerce Parkway, Richmond BcV6V 2J3
Secretary
Appointed 29 Jun 2006
Resigned 04 Jan 2011

PIMENTA, Robin

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 04 Jan 2011
Resigned 31 Jan 2015

WIRASEKARA, Anil

Resigned
1350 Whitby Road, British ColumbiaFOREIGN
Secretary
Appointed 02 Oct 2000
Resigned 02 Dec 2002

DWS SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonWC2A 1LF
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 02 Oct 2000

BRYCE, Greg James

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1967
Director
Appointed 01 Oct 2015
Resigned 29 Sept 2017

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born March 1959
Director
Appointed 31 Jan 2015
Resigned 01 Apr 2019

CLARK, Bernard Stephen

Resigned
Commerce Parkwat, RichmondV6V 2J3
Born December 1953
Director
Appointed 30 Jun 2006
Resigned 04 Jan 2011

FAIRCHILD, Robert William

Resigned
26 Western Avenue, PooleBH13 7AN
Born June 1951
Director
Appointed 30 Jun 2006
Resigned 15 Jan 2009

FRIEDMANN, Daniel Eduardo

Resigned
2578 West 7th Avenue, Vancouver
Born September 1956
Director
Appointed 02 Oct 2000
Resigned 30 Jun 2006

HARRISON, Elizabeth Joanne

Resigned
1520 W 35th Avenue, VancouverFOREIGN
Born January 1949
Director
Appointed 02 Dec 2002
Resigned 29 Jun 2006

JOHNSTON, Mark Daniel

Resigned
Eagle Way, ExeterEX2 7HY
Born December 1971
Director
Appointed 18 Oct 2019
Resigned 30 Sept 2024

LLOYD, Andrew Stuart

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1970
Director
Appointed 30 Oct 2008
Resigned 31 Jul 2012

LOCK, David Anthony, Professor

Resigned
Hitterhill, BewdleyDY12 2LF
Born May 1960
Director
Appointed 30 Jun 2006
Resigned 15 Jan 2009

LOUIS, Peter

Resigned
Commerce Parkway, Richmond Bc
Born November 1959
Director
Appointed 30 Jun 2006
Resigned 04 Jan 2011

MILNER, Mark Francis

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born December 1967
Director
Appointed 31 Jan 2015
Resigned 05 Nov 2018

PEARCE, Stuart David

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1963
Director
Appointed 30 Oct 2008
Resigned 05 Oct 2012

PIMENTA, Robin Luke, Mr.

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1966
Director
Appointed 29 Aug 2012
Resigned 31 Jan 2015

PIMENTA, Robin Luke, Mr.

Resigned
Kings Hill Avenue, West MalingME19 4AJ
Born November 1966
Director
Appointed 15 Jan 2009
Resigned 04 Jan 2011

RICHARDS, Sally Anne

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1966
Director
Appointed 29 Aug 2012
Resigned 07 Sept 2015

RIDDICK, Mark

Resigned
Highbank House, ShorneDA12 3HA
Born February 1957
Director
Appointed 05 May 2006
Resigned 15 Jan 2009

TEAGUE, Matthew Stephen

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 01 Apr 2019
Resigned 18 Oct 2019

WILLARD, Martin John

Resigned
14 Saddlewood, CumberleyGU15 2TG
Born December 1948
Director
Appointed 14 Feb 2003
Resigned 30 Apr 2008

WIRASEKARA, Anil

Resigned
1350 Whitby Road, British ColumbiaFOREIGN
Born July 1957
Director
Appointed 02 Oct 2000
Resigned 02 Dec 2002

DWS DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonWC2A 1LF
Corporate nominee director
Appointed 02 Oct 2000
Resigned 02 Oct 2000

Persons with significant control

1

Decision Insight Information Group (Uk) Ltd

Active
Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Auditors Resignation Company
16 September 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Auditors Resignation Company
24 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Miscellaneous
22 February 2013
MISCMISC
Miscellaneous
14 February 2013
MISCMISC
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 November 2011
SH19Statement of Capital
Legacy
3 November 2011
CAP-SSCAP-SS
Legacy
3 November 2011
SH20SH20
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Resolution
4 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
29 October 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 2007
AUDAUD
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
19 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
123Notice of Increase in Nominal Capital
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
88(2)R88(2)R
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
123Notice of Increase in Nominal Capital
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
225Change of Accounting Reference Date
Legacy
27 November 2000
287Change of Registered Office
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Incorporation Company
2 October 2000
NEWINCIncorporation