Background WavePink WaveYellow Wave

FLOWTECH WATER SOLUTIONS LIMITED (05125479)

FLOWTECH WATER SOLUTIONS LIMITED (05125479) is an active UK company. incorporated on 11 May 2004. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). FLOWTECH WATER SOLUTIONS LIMITED has been registered for 21 years. Current directors include HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James.

Company Number
05125479
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
Quedgeley West Business Park Bristol Road, Gloucester, GL2 4PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWTECH WATER SOLUTIONS LIMITED

FLOWTECH WATER SOLUTIONS LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). FLOWTECH WATER SOLUTIONS LIMITED was registered 21 years ago.(SIC: 28131)

Status

active

Active since 21 years ago

Company No

05125479

LTD Company

Age

21 Years

Incorporated 11 May 2004

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 30 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Quedgeley West Business Park Bristol Road Hardwicke Gloucester, GL2 4PA,

Previous Addresses

Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England
From: 17 May 2022To: 23 April 2024
Unit 1, Lock Flight Buildings Wheatlea Road, Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XP United Kingdom
From: 19 June 2019To: 17 May 2022
Unit 1K Cricket Street Business Park Off Prescott Street Wigan Greater Manchester WN6 7TP United Kingdom
From: 4 February 2019To: 19 June 2019
Units 17 & 18 Airfield Approach Business Park, Moor Lane Flookburgh Grange over Sands LA11 7NG
From: 20 May 2011To: 4 February 2019
Units 17 & 18 Airfield Approach Business Moor Lane Flookburgh Grange over Sands LA11 7NG United Kingdom
From: 13 May 2011To: 20 May 2011
Units 2 & 3, Middlegate House Middlegate Morecambe England LA3 3BN
From: 11 May 2004To: 13 May 2011
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Funding Round
Feb 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Nov 12
Share Issue
Jul 13
Owner Exit
Aug 17
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Mar 26
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HILL, Dominic Graham

Active
Bristol Road, GloucesterGL2 4PA
Born May 1976
Director
Appointed 21 Jan 2025

LEWIS, Duncan James

Active
Bristol Road, GloucesterGL2 4PA
Born November 1964
Director
Appointed 10 Jan 2025

RITCHIE, Neil James

Active
Bristol Road, GloucesterGL2 4PA
Born May 1971
Director
Appointed 02 Mar 2026

LEECH, Nicola Jayne

Resigned
Fairview 108 Main Street, Grange Over SandsLA11 7LB
Secretary
Appointed 11 May 2004
Resigned 30 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2004
Resigned 11 May 2004

COLLINS, Matthew Ian

Resigned
Bristol Road, GloucesterGL2 4PA
Born May 1972
Director
Appointed 10 Jan 2025
Resigned 17 Oct 2025

CRITCHLEY, Rob

Resigned
Bristol Road, GloucesterGL2 4PA
Born October 1973
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

DONALDSON, Martin

Resigned
Garth Road, MordenSM4 4LU
Born June 1973
Director
Appointed 05 Nov 2012
Resigned 11 Oct 2023

FREEMAN, Daniel Richard

Resigned
Bristol Road, GloucesterGL2 4PA
Born October 1977
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

FREEMAN, Nigel Alex

Resigned
Bristol Road, GloucesterGL2 4PA
Born March 1984
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

FREEMAN, Robert James

Resigned
Bristol Road, GloucesterGL2 4PA
Born November 1972
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

FREEMAN, Russell Charles

Resigned
Bristol Road, GloucesterGL2 4PA
Born August 1974
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

HAVARD, Paul

Resigned
Garth Road, MordenSM4 4LU
Born October 1974
Director
Appointed 14 Feb 2011
Resigned 11 Oct 2023

LEECH, Michael Andrew

Resigned
Wheatlea Road, Wheatlea Industrial Estate, WiganWN3 6XP
Born December 1962
Director
Appointed 11 May 2004
Resigned 11 May 2022

LEECH, Nicola Jayne

Resigned
73a Station Road, Cark In CartmelLA11 7JZ
Born March 1964
Director
Appointed 02 Mar 2011
Resigned 11 May 2022

MACKENZIE, Mark

Resigned
Bristol Road, GloucesterGL2 4PA
Born July 1966
Director
Appointed 11 Oct 2023
Resigned 10 Jan 2025

MAGEE, Matthew Conleth

Resigned
Garth Road, MordenSM4 4LU
Born October 1965
Director
Appointed 11 May 2022
Resigned 11 Oct 2023

Persons with significant control

4

2 Active
2 Ceased
Bristol Road, GloucesterGL2 4PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Garth Road, MordenSM4 4LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Paul Havard

Ceased
Aspull, WiganWN2 1QJ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2022
108 Main Street, Grange-Over-SandsLA11 7LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
7 November 2023
MAMA
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Resolution
15 July 2013
RESOLUTIONSResolutions
Resolution
15 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 February 2011
SH10Notice of Particulars of Variation
Resolution
4 February 2011
RESOLUTIONSResolutions
Resolution
21 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
31 July 2008
353353
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
26 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
4 June 2004
88(2)R88(2)R
Legacy
11 May 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation