Background WavePink WaveYellow Wave

PROCESS FLOW LTD (06654731)

PROCESS FLOW LTD (06654731) is an active UK company. incorporated on 23 July 2008. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROCESS FLOW LTD has been registered for 17 years. Current directors include CHAPMAN, Julian Ross.

Company Number
06654731
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Julian Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS FLOW LTD

PROCESS FLOW LTD is an active company incorporated on 23 July 2008 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROCESS FLOW LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06654731

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

115 Chatham Street Reading Berkshire RG1 7JX
From: 6 January 2012To: 28 November 2019
Attimore Barn Ridgeway Welwyn Garden City Hertfordshire AL7 2AD United Kingdom
From: 10 November 2010To: 6 January 2012
the Clock House Station Approach Marlow Buckinghamshire SL7 1NT
From: 23 July 2008To: 10 November 2010
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 15
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

PINKACCOUNTINGRESOURCES LTD

Resigned
Station Approach, MarlowSL7 1NT
Corporate secretary
Appointed 23 Jul 2008
Resigned 01 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 23 Jul 2008
Resigned 23 Jul 2008

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 20 Jan 2022
Resigned 01 Nov 2024

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 20 Jan 2022
Resigned 27 May 2022

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 11 Nov 2011
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
Chatham Street, ReadingRG1 7JX
Born April 1970
Director
Appointed 11 Nov 2011
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 11 Nov 2011
Resigned 06 Mar 2020

GREEN, Richard James

Resigned
Cherry Green Lane, WestmillSG9 9LD
Born February 1966
Director
Appointed 01 Nov 2010
Resigned 11 Nov 2011

LEWTHWAITE PAGE, Andrew

Resigned
Blenheim Road, MaidenheadSL6 5HN
Born August 1969
Director
Appointed 23 Jul 2008
Resigned 01 Nov 2010

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 11 Nov 2011
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

SPREADBURY, Kevin

Resigned
Halton Drive, Newcastle Upon TyneNE13 6AB
Born July 1968
Director
Appointed 21 Jul 2009
Resigned 03 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

Persons with significant control

1

Corporate Drive, PortsmouthNH 03801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Statement Of Companys Objects
14 November 2022
CC04CC04
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Termination Secretary Company
10 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation