Background WavePink WaveYellow Wave

FLOWBIRD SMART CITY UK LIMITED (04869035)

FLOWBIRD SMART CITY UK LIMITED (04869035) is an active UK company. incorporated on 18 August 2003. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLOWBIRD SMART CITY UK LIMITED has been registered for 22 years. Current directors include CLAYTON, Cameron Denis, HEAD, Christopher, SANDSTRÖM, Martin Carl.

Company Number
04869035
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
10 Willis Way, Poole, BH15 3SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Cameron Denis, HEAD, Christopher, SANDSTRÖM, Martin Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWBIRD SMART CITY UK LIMITED

FLOWBIRD SMART CITY UK LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLOWBIRD SMART CITY UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04869035

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

PARKEON LIMITED
From: 28 November 2003To: 8 January 2019
PARCOPOLE UK LIMITED
From: 1 October 2003To: 28 November 2003
HACKREMCO (NO.2077) LIMITED
From: 18 August 2003To: 1 October 2003
Contact
Address

10 Willis Way Poole, BH15 3SS,

Previous Addresses

Discovery Court Business Centre 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG
From: 2 January 2020To: 19 December 2023
10 Willis Way Fleets Industrial Estate Poole Dorset BH15 3SS
From: 18 August 2003To: 2 January 2020
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Owner Exit
Aug 18
Loan Cleared
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Aug 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ADAMS, Paul

Active
Willis Way, PooleBH15 3SS
Secretary
Appointed 01 Sept 2025

CLAYTON, Cameron Denis

Active
Willis Way, PooleBH15 3SS
Born March 1976
Director
Appointed 01 Sept 2025

HEAD, Christopher

Active
Willis Way, PooleBH15 3SS
Born October 1990
Director
Appointed 01 Sept 2025

SANDSTRÖM, Martin Carl

Active
Willis Way, PooleBH15 3SS
Born November 1989
Director
Appointed 01 Sept 2025

HORTON, Stephen Charles

Resigned
Willis Way, PooleBH15 3SS
Secretary
Appointed 24 Feb 2004
Resigned 15 Nov 2016

TONG, Stephen

Resigned
Wallisdown Road, BournemouthBH12 5AG
Secretary
Appointed 10 Sept 2019
Resigned 20 Oct 2023

CURZON CORPORATE SECRETARIES LIMITED

Resigned
Curzon House, ExeterEX1 1AB
Corporate secretary
Appointed 20 Nov 2003
Resigned 24 Feb 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Aug 2003
Resigned 20 Nov 2003

BARNES, Robert Michael

Resigned
7 Barton Road, ReadingRG31 5NJ
Born January 1949
Director
Appointed 20 Nov 2003
Resigned 08 Feb 2010

BARTHELEMY, Bertrand

Resigned
Wallisdown Road, BournemouthBH12 5AG
Born February 1965
Director
Appointed 22 Feb 2011
Resigned 10 Jan 2023

BELLIN, Olivier

Resigned
Willis Way, PooleBH15 3SS
Born January 1974
Director
Appointed 20 Oct 2023
Resigned 01 Sept 2025

CHAMBEAU, Yves

Resigned
Willis Way, PooleBH15 3SS
Born April 1955
Director
Appointed 20 Nov 2003
Resigned 25 Jan 2011

HARRINGTON, Thomas, Mr.

Resigned
Willis Way, PooleBH15 3SS
Born March 1975
Director
Appointed 01 Dec 2024
Resigned 01 Sept 2025

HASSETT, Daniel James

Resigned
Willis Way, PooleBH15 3SS
Born July 1967
Director
Appointed 18 Sept 2009
Resigned 30 Nov 2024

LINDEMAN, Johannes Emanuel Maria

Resigned
Willis Way, PooleBH15 3SS
Born September 1961
Director
Appointed 20 Nov 2003
Resigned 07 Nov 2011

PIIVIN, Bertrand Jean Charles

Resigned
10 Allee Desaix, 78110 Vesinet
Born November 1963
Director
Appointed 08 Oct 2003
Resigned 20 Nov 2003

UZAN, Alain Yves Victor

Resigned
Willis Way, PooleBH15 3SS
Born June 1961
Director
Appointed 07 Nov 2011
Resigned 05 Nov 2012

WILLCOCK, Robert

Resigned
Willis Way, PooleBH15 3SS
Born August 1965
Director
Appointed 20 Oct 2023
Resigned 20 Dec 2024

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 Aug 2003
Resigned 08 Oct 2003

MOBILITY 1

Resigned
Ter Rue Du Chateau, 92200 Neuilly-Sur-Seine
Corporate director
Appointed 10 Jan 2023
Resigned 01 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Avenue De Suffren, 75015 - Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 January 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Termination Secretary Company
10 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Legacy
27 January 2012
MG01MG01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Move Registers To Sail Company
30 September 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
21 December 2008
AUDAUD
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
12 June 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
353353
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
17 September 2004
363aAnnual Return
Legacy
17 September 2004
353353
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
353353
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
88(2)R88(2)R
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
122122
Legacy
15 October 2003
123Notice of Increase in Nominal Capital
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2003
NEWINCIncorporation