Background WavePink WaveYellow Wave

FLOWGIANT LIMITED (05927396)

FLOWGIANT LIMITED (05927396) is an active UK company. incorporated on 7 September 2006. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLOWGIANT LIMITED has been registered for 19 years. Current directors include HAMILTON, Jonathan Harry Wharton, JOHNSTON, Nicholas Matthew Middlemass.

Company Number
05927396
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMILTON, Jonathan Harry Wharton, JOHNSTON, Nicholas Matthew Middlemass
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWGIANT LIMITED

FLOWGIANT LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLOWGIANT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05927396

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

JOHNSTON QUARRY GROUP LIMITED
From: 27 November 2006To: 26 June 2017
JOHNSTON STONE GROUP LIMITED
From: 7 September 2006To: 27 November 2006
Contact
Address

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

The Estate Office, New Road Great Tew Chipping Norton OX7 4AH
From: 7 September 2006To: 21 September 2017
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Feb 15
Director Joined
Sept 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Nov 16
New Owner
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Feb 22
Loan Secured
Jul 23
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ILES, Rebecca Leah

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 05 Nov 2013

HAMILTON, Jonathan Harry Wharton

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born August 1949
Director
Appointed 28 May 2015

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 07 Sept 2006

SMITH, David Godfrey

Resigned
4 Spindlers, KidlingtonOX5 2YP
Secretary
Appointed 07 Sept 2006
Resigned 05 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2006
Resigned 07 Sept 2006

Persons with significant control

3

Mr Nicholas Matthew Middlemass Johnston

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017

Mr Jonathan Harry Wharton Hamilton

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
30 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Move Registers To Sail Company
16 September 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Sail Address Company
16 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
8 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2006
288bResignation of Director or Secretary
Incorporation Company
7 September 2006
NEWINCIncorporation