Background WavePink WaveYellow Wave

EQUAFLOW LTD (06800608)

EQUAFLOW LTD (06800608) is an active UK company. incorporated on 26 January 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EQUAFLOW LTD has been registered for 17 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
06800608
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUAFLOW LTD

EQUAFLOW LTD is an active company incorporated on 26 January 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EQUAFLOW LTD was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06800608

LTD Company

Age

17 Years

Incorporated 26 January 2009

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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England
From: 19 October 2018To: 1 November 2021
C/O Permavoid Ltd Warrington Business Park Long Lane Warrington Cheshire WA2 8TX England
From: 28 June 2018To: 19 October 2018
Singleton Grange Fleetwood Road Poulton Le Fylde Lancs FY6 8NE
From: 26 January 2009To: 28 June 2018
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 30 Sept 2023

ANDREWS, David Graham

Resigned
Back Lane, PrestonPR4 3HP
Secretary
Appointed 14 May 2009
Resigned 31 Mar 2018

ANDREWS, David Graham

Resigned
Back Lane, PrestonPR4 3HP
Born March 1966
Director
Appointed 26 Jan 2009
Resigned 14 May 2009

BOWEN, Simon Grant

Resigned
16 Coniston Avenue, Poulton Le FyldeFY6 9BW
Born September 1972
Director
Appointed 26 Jan 2009
Resigned 31 Mar 2018

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 15 Jun 2020
Resigned 30 Sept 2023

MURPHY, Thomas Leo

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born July 1948
Director
Appointed 31 Mar 2018
Resigned 15 Jun 2020

VAN RAAM, Carolus Hermanus

Resigned
Victoria Place, LeedsLS11 5AE
Born August 1960
Director
Appointed 31 Mar 2018
Resigned 01 Oct 2025

Persons with significant control

3

Broomhouse Lane, DoncasterDN12 1ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018

Mr Simon Grant Bowen

Active
Hambleton, Poulton Le FyldeFY6 9BW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Graham Andrews

Active
Back Lane, PrestonPR4 3HP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 May 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation