Background WavePink WaveYellow Wave

THE FLOOW LIMITED (07968005)

THE FLOOW LIMITED (07968005) is an active UK company. incorporated on 28 February 2012. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE FLOOW LIMITED has been registered for 14 years. Current directors include CHAPMAN, Samuel John, MONTEFORTE, Aldo Domenico.

Company Number
07968005
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
The Floow Campus, Sheffield, S3 8HQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHAPMAN, Samuel John, MONTEFORTE, Aldo Domenico
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOOW LIMITED

THE FLOOW LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE FLOOW LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07968005

LTD Company

Age

14 Years

Incorporated 28 February 2012

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Floow Campus Wicker Lane Sheffield, S3 8HQ,

Previous Addresses

Oxo House Joiner Street Sheffield S3 8GW England
From: 25 July 2013To: 23 October 2017
Aizlewood's Mill Nursery Street Sheffield S3 8GG United Kingdom
From: 22 November 2012To: 25 July 2013
23 Carlyle Mansions Cheyne Walk London SW3 5LS United Kingdom
From: 28 February 2012To: 22 November 2012
Timeline

58 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 12
Director Joined
May 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Loan Secured
Apr 14
Director Joined
Jul 14
Share Issue
Jul 14
Funding Round
Aug 14
Loan Cleared
Oct 15
Director Joined
Feb 16
Capital Reduction
Mar 17
Funding Round
Mar 17
Share Buyback
Mar 17
Loan Cleared
Apr 17
Director Left
Oct 17
Director Joined
Jan 21
Loan Secured
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
Oct 22
Loan Cleared
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Funding Round
Aug 24
Owner Exit
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Share Issue
Oct 24
Funding Round
Oct 24
Capital Reduction
Oct 24
New Owner
Oct 24
Share Buyback
Nov 24
14
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHAPMAN, Samuel John

Active
Wicker Lane, SheffieldS3 8HQ
Born July 1974
Director
Appointed 20 Sept 2024

MONTEFORTE, Aldo Domenico

Active
Wicker Lane, SheffieldS3 8HQ
Born May 1967
Director
Appointed 28 Feb 2012

JAMES, David

Resigned
Wicker Lane, SheffieldS3 8HQ
Secretary
Appointed 02 Jul 2014
Resigned 14 Apr 2022

BIRTLES, Richard Mark

Resigned
Joiner Street, SheffieldS3 8GW
Born April 1952
Director
Appointed 27 Jun 2013
Resigned 27 Sept 2017

BOOTH, Matthew

Resigned
Wicker Lane, SheffieldS3 8HQ
Born November 1969
Director
Appointed 19 Oct 2023
Resigned 20 Sept 2024

CHAPMAN, Samuel John

Resigned
Wicker Lane, SheffieldS3 8HQ
Born July 1974
Director
Appointed 04 May 2012
Resigned 14 Apr 2022

HUFFMYER, Timothy C.

Resigned
Wicker Lane, SheffieldS3 8HQ
Born March 1974
Director
Appointed 19 Oct 2023
Resigned 20 Sept 2024

MONETA, Andrea, Mr.

Resigned
Wicker Lane, SheffieldS3 8HQ
Born September 1965
Director
Appointed 16 Jan 2013
Resigned 14 Apr 2022

PETERS, Ian

Resigned
4 Joiner Street, SheffieldS3 8GW
Born October 1958
Director
Appointed 01 Jan 2016
Resigned 14 Apr 2022

RABONE, Robert

Resigned
Wicker Lane, SheffieldS3 8HQ
Born February 1954
Director
Appointed 15 Dec 2020
Resigned 14 Apr 2022

SIMON, Doron

Resigned
Wicker Lane, SheffieldS3 8HQ
Born August 1965
Director
Appointed 14 Apr 2022
Resigned 03 Oct 2022

SOLCIA, Carlo

Resigned
Carlyle Mansions, LondonSW3 5LS
Born June 1966
Director
Appointed 28 Feb 2012
Resigned 04 May 2012

TOMLINSON, Humphrey Michael

Resigned
Westmoreland Road, BromleyBR1 1DP
Born October 1962
Director
Appointed 08 Jul 2014
Resigned 14 Apr 2022

VOLKOW, Ben

Resigned
Wicker Lane, SheffieldS3 8HQ
Born April 1973
Director
Appointed 14 Apr 2022
Resigned 19 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Aldo Domenico Monteforte

Active
Wicker Lane, SheffieldS3 8HQ
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Abba Eban Boulevard, Herzellya Pituach

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 14 Apr 2022

Urgent.Ly Inc.

Active
Westwood Center Drive, Vienna

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022

Mr Aldo Domenico Monteforte

Ceased
Wicker Lane, SheffieldS3 8HQ
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Westmoreland Road, BromleyBR1 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
24 October 2024
MAMA
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 October 2024
ANNOTATIONANNOTATION
Legacy
11 October 2024
ANNOTATIONANNOTATION
Legacy
11 October 2024
ANNOTATIONANNOTATION
Legacy
11 October 2024
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
9 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 October 2024
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
8 October 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Memorandum Articles
21 December 2023
MAMA
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 March 2017
SH03Return of Purchase of Own Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 July 2014
SH10Notice of Particulars of Variation
Resolution
24 July 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Resolution
19 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2012
SH10Notice of Particulars of Variation
Resolution
13 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Incorporation Company
28 February 2012
NEWINCIncorporation