Background WavePink WaveYellow Wave

AW FLOW HOLDINGS LIMITED (07284619)

AW FLOW HOLDINGS LIMITED (07284619) is an active UK company. incorporated on 15 June 2010. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AW FLOW HOLDINGS LIMITED has been registered for 15 years. Current directors include PROCTOR, Jayne Louise.

Company Number
07284619
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Spinnaker House, Fareham, PO16 8SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PROCTOR, Jayne Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW FLOW HOLDINGS LIMITED

AW FLOW HOLDINGS LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AW FLOW HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07284619

LTD Company

Age

15 Years

Incorporated 15 June 2010

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FLOW HOLDINGS (HULL) LIMITED
From: 15 June 2010To: 19 January 2011
Contact
Address

Spinnaker House Waterside Gardens Fareham, PO16 8SD,

Previous Addresses

D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ England
From: 23 May 2018To: 10 March 2021
Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX England
From: 13 June 2016To: 23 May 2018
Fleets Corner Poole Dorset BH17 0JT
From: 13 October 2011To: 13 June 2016
Fleets Corner Fleets Corner Poole Dorset BH17 0JT United Kingdom
From: 12 October 2011To: 13 October 2011
Town End Gildersome Leeds LS27 7HF
From: 2 February 2011To: 12 October 2011
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 15 June 2010To: 2 February 2011
Timeline

24 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Funding Round
Jan 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Aug 18
Director Left
Jun 19
Funding Round
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PROCTOR, Jayne Louise

Active
Waterside Gardens, FarehamPO16 8SD
Secretary
Appointed 10 Mar 2021

PROCTOR, Jayne Louise

Active
Waterside Gardens, FarehamPO16 8SD
Born February 1974
Director
Appointed 03 Nov 2023

DAWES, Peter Graham

Resigned
Corner, PooleBH17 0JT
Secretary
Appointed 03 Oct 2011
Resigned 16 May 2016

GUEST, Alan

Resigned
Town End, LeedsLS27 7HF
Secretary
Appointed 19 Jan 2011
Resigned 09 Sept 2011

STUBBS, Laura Catherine

Resigned
Humber Enterprise Park, BroughHU15 1EQ
Secretary
Appointed 16 May 2016
Resigned 22 Jun 2018

ZINNO, Mario

Resigned
Waterside Gardens, FarehamPO16 8SD
Secretary
Appointed 15 Jun 2018
Resigned 10 Mar 2021

ANSELL, Mark Picton

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1963
Director
Appointed 15 Jun 2010
Resigned 03 Oct 2011

CROMPTON, Paul

Resigned
Corner, PooleBH17 0JT
Born January 1961
Director
Appointed 03 Oct 2011
Resigned 18 Apr 2012

FLEETWOOD, Paul Anthony

Resigned
Hawthorn Avenue, HullHU3 5JX
Born March 1969
Director
Appointed 03 Oct 2011
Resigned 03 Dec 2015

HENSHAW, John Richard

Resigned
Waterside Gardens, FarehamPO16 8SD
Born February 1964
Director
Appointed 24 Feb 2023
Resigned 03 Nov 2023

KOPONEN, Timo

Resigned
Humber Enterprise Park, BroughHU15 1EQ
Born March 1969
Director
Appointed 18 Apr 2012
Resigned 28 May 2019

MARBAIX, Paul Anthony

Resigned
Corner, PooleBH17 0JT
Born October 1953
Director
Appointed 18 Apr 2012
Resigned 29 Aug 2014

MOULDS, Robert Stewart

Resigned
Waterside Gardens, FarehamPO16 8SD
Born December 1970
Director
Appointed 02 Jul 2018
Resigned 10 Mar 2021

OATLEY, Jonathan Mark

Resigned
Corner, PooleBH17 0JT
Born December 1968
Director
Appointed 03 Oct 2011
Resigned 18 Apr 2012

SCOTT, Fraser

Resigned
Waterside Gardens, FarehamPO16 8SD
Born October 1968
Director
Appointed 10 Mar 2021
Resigned 03 Nov 2023

WALL, John

Resigned
80 Mount Street, NottinghamNG1 6HH
Born October 1963
Director
Appointed 15 Jun 2010
Resigned 28 Sept 2012

Persons with significant control

1

Poole, DorsetBH17 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Miscellaneous
8 October 2012
MISCMISC
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Account Reference Date Company
2 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2011
AA01Change of Accounting Reference Date
Resolution
14 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Resolution
29 July 2010
RESOLUTIONSResolutions
Incorporation Company
15 June 2010
NEWINCIncorporation