Background WavePink WaveYellow Wave

Q-FLO LIMITED (05189218)

Q-FLO LIMITED (05189218) is an active UK company. incorporated on 26 July 2004. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. Q-FLO LIMITED has been registered for 21 years. Current directors include ELAZAR, Moshe, TSORAN, Michal, WILSON, Richard John, Dr and 3 others.

Company Number
05189218
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
1st Floor One Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ELAZAR, Moshe, TSORAN, Michal, WILSON, Richard John, Dr, YATOM, Natav, YESHURUN, Yehoshua, ZIV, Rami Yigal
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q-FLO LIMITED

Q-FLO LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. Q-FLO LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05189218

LTD Company

Age

21 Years

Incorporated 26 July 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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

CUFLO LIMITED
From: 26 July 2004To: 21 January 2005
Contact
Address

1st Floor One Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

, First Floor, Buckhurst House 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, England
From: 3 June 2019To: 15 July 2022
, 84 Friar Lane, Nottingham, NG1 6ED
From: 18 November 2014To: 3 June 2019
, 20 Regent Street, Nottingham, Nottinghamshire, NG1 5BQ
From: 22 January 2014To: 18 November 2014
, 1st Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, United Kingdom
From: 18 September 2013To: 22 January 2014
, 20 Regent Street, Nottingham, Nottinghamshire, NG1 5BQ
From: 21 December 2011To: 18 September 2013
, 145 High Street, Sevenoaks, Kent, TN13 1XJ
From: 26 July 2004To: 21 December 2011
Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Nov 12
Director Left
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 19
Director Joined
Jun 22
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
4
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ELAZAR, Moshe

Active
Merom Hagalil, Sasa
Born November 1961
Director
Appointed 01 Apr 2024

TSORAN, Michal

Active
Merom Hagalil, Sasa
Born January 1966
Director
Appointed 01 Apr 2024

WILSON, Richard John, Dr

Active
One Suffolk Way, SevenoaksTN13 1YL
Born June 1976
Director
Appointed 01 Apr 2024

YATOM, Natav

Active
Merom Hagalil, Sasa
Born January 1983
Director
Appointed 01 Apr 2024

YESHURUN, Yehoshua

Active
One Suffolk Way, SevenoaksTN13 1YL
Born December 1952
Director
Appointed 04 Oct 2017

ZIV, Rami Yigal

Active
Merom Hagalil, Sasa
Born April 1970
Director
Appointed 01 Apr 2024

PICK, Martin, Dr

Resigned
Endon Cottage, DoncasterDN5 7SY
Secretary
Appointed 26 Jul 2004
Resigned 25 Jul 2006

VENUGOPALAN, Premnath, Dr.

Resigned
43 George Nuttall Close, CambridgeCB4 1YE
Secretary
Appointed 11 Mar 2005
Resigned 22 Aug 2005

CC SECRETARIES LIMITED

Resigned
145 High Street, SevenoaksTN13 1XJ
Corporate secretary
Appointed 25 Jul 2006
Resigned 02 Nov 2011

REGENT STREET SECRETARIAT LIMITED

Resigned
Regent Street, NottinghamNG1 5BQ
Corporate secretary
Appointed 02 Nov 2011
Resigned 22 Oct 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Jul 2004
Resigned 26 Jul 2004

BIBERSTAIN, Azriel

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born September 1951
Director
Appointed 04 Oct 2017
Resigned 01 Apr 2024

CASH, Stephen Lee

Resigned
Friar Lane, NottinghamNG1 6ED
Born October 1946
Director
Appointed 29 Mar 2007
Resigned 04 Oct 2017

HAYWARD, David Christopher

Resigned
Friar Lane, NottinghamNG1 6ED
Born July 1952
Director
Appointed 29 Mar 2007
Resigned 28 Mar 2016

JAFFE, Michael, Dr

Resigned
Friar Lane, NottinghamNG1 6ED
Born May 1942
Director
Appointed 11 Mar 2005
Resigned 04 Oct 2017

PICK, Martin, Dr

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born June 1953
Director
Appointed 09 Jun 2022
Resigned 01 Apr 2024

PICK, Martin, Dr

Resigned
Friar Lane, NottinghamNG1 6ED
Born June 1953
Director
Appointed 26 Jul 2004
Resigned 04 Oct 2017

RAN, Josef

Resigned
Friar Lane, NottinghamNG1 6ED
Born April 1962
Director
Appointed 04 Oct 2017
Resigned 04 Nov 2018

STICKINGS, Barry John, Professor

Resigned
Friar Lane, NottinghamNG1 6ED
Born February 1943
Director
Appointed 07 Nov 2011
Resigned 04 Oct 2017

WHYBROW, Stephen Kennedy

Resigned
The Old Vicarage, ColchesterCO4 5ST
Born March 1946
Director
Appointed 11 Mar 2005
Resigned 02 Nov 2011

WINDLE, Alan Hardwick, Professor

Resigned
Friar Lane, NottinghamNG1 6ED
Born June 1942
Director
Appointed 26 Jul 2004
Resigned 04 Oct 2017

ZIV, Dan

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born January 1952
Director
Appointed 04 Oct 2017
Resigned 01 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Jul 2004
Resigned 26 Jul 2004

Persons with significant control

6

1 Active
5 Ceased

Plasan Sasa Limited

Active
Merom Hagalil, 13870

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2017

Professor Alan Hardwick Windle

Ceased
Friar Lane, NottinghamNG1 6ED
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017

Mr Stephen Lee Cash

Ceased
Friar Lane, NottinghamNG1 6ED
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017

Dr Michael Jaffe

Ceased
Friar Lane, NottinghamNG1 6ED
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017

Dr Martin Pick

Ceased
Friar Lane, NottinghamNG1 6ED
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017

Professor Barry John Stickings

Ceased
Friar Lane, NottinghamNG1 6ED
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
8 April 2024
MAMA
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
4 August 2008
88(3)88(3)
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
353353
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2004
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Incorporation Company
26 July 2004
NEWINCIncorporation