Background WavePink WaveYellow Wave

PROCESSFLOWS HOLDINGS LIMITED (09153156)

PROCESSFLOWS HOLDINGS LIMITED (09153156) is an active UK company. incorporated on 30 July 2014. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROCESSFLOWS HOLDINGS LIMITED has been registered for 11 years. Current directors include FERRIS, Robert.

Company Number
09153156
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
Konica House, Basildon, SS14 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERRIS, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESSFLOWS HOLDINGS LIMITED

PROCESSFLOWS HOLDINGS LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROCESSFLOWS HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09153156

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SHOO 605 LIMITED
From: 30 July 2014To: 5 September 2015
Contact
Address

Konica House Miles Gray Road Basildon, SS14 3AR,

Previous Addresses

Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England
From: 15 December 2017To: 25 July 2025
Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY
From: 10 June 2015To: 15 December 2017
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 30 July 2014To: 10 June 2015
Timeline

29 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Funding Round
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRADLEY, Charlotte

Active
Miles Gray Road, BasildonSS14 3AR
Secretary
Appointed 01 Apr 2026

FERRIS, Robert

Active
Miles Gray Road, BasildonSS14 3AR
Born May 1974
Director
Appointed 31 Mar 2021

BLAND, Catherine Mary

Resigned
Tollgate, SouthamptonSO53 3TG
Secretary
Appointed 31 May 2016
Resigned 24 Jun 2020

CLEGG, Andrew John

Resigned
Tollgate, SouthamptonSO53 3TG
Secretary
Appointed 24 Jun 2020
Resigned 26 Sept 2023

THOROGOOD, Suzanne

Resigned
Miles Gray Road, BasildonSS14 3AR
Secretary
Appointed 05 Dec 2023
Resigned 31 Mar 2026

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 30 Jul 2014
Resigned 26 May 2015

BLAND, Catherine Mary

Resigned
Tollgate, SouthamptonSO53 3TG
Born June 1969
Director
Appointed 31 May 2016
Resigned 24 Jun 2020

DINGLEY, Neil

Resigned
Tollgate, SouthamptonSO53 3TG
Born June 1964
Director
Appointed 31 May 2016
Resigned 04 Dec 2018

DOYLE, Peter Francis

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born May 1962
Director
Appointed 29 May 2015
Resigned 31 May 2016

GARNETT, Christopher John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born September 1961
Director
Appointed 30 Jul 2014
Resigned 26 May 2015

HOLVEY, Phillip David

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born April 1969
Director
Appointed 31 May 2016
Resigned 02 Jan 2017

REDDIE, Graham

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born June 1969
Director
Appointed 29 May 2015
Resigned 20 Nov 2017

TARRANT-WILLIS, Suzanne Louise

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born November 1969
Director
Appointed 10 Dec 2015
Resigned 31 May 2016

TARRANT-WILLIS, Toby

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born June 1970
Director
Appointed 10 Dec 2015
Resigned 10 Dec 2015

THOMPSON, Christopher John

Resigned
Tollgate, SouthamptonSO53 3TG
Born June 1953
Director
Appointed 26 May 2015
Resigned 29 Mar 2019

THOMPSON, Darren Lee

Resigned
40-43 Jewry Street, WinchesterSO23 8RY
Born October 1969
Director
Appointed 29 May 2015
Resigned 31 May 2016

TIERNEY, Martin James

Resigned
Tollgate, SouthamptonSO53 3TG
Born December 1967
Director
Appointed 31 May 2016
Resigned 31 Mar 2021

WORZNER, Lars

Resigned
Tollgate, SouthamptonSO53 3TG
Born February 1963
Director
Appointed 29 Mar 2019
Resigned 31 Mar 2022

Persons with significant control

1

Miles Gray Road, BasildonSS14 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 September 2016
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
15 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Annual Return Company
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
30 July 2014
NEWINCIncorporation