Background WavePink WaveYellow Wave

FLUSSO LIMITED (10226707)

FLUSSO LIMITED (10226707) is an active UK company. incorporated on 10 June 2016. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FLUSSO LIMITED has been registered for 9 years. Current directors include SHI, Feiran, ZHOU, Dan.

Company Number
10226707
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Unit 1, Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SHI, Feiran, ZHOU, Dan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUSSO LIMITED

FLUSSO LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FLUSSO LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10226707

LTD Company

Age

9 Years

Incorporated 10 June 2016

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 23 September 2025 (6 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge, CB3 0QH,

Previous Addresses

, Cpc1 Capital Park Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom
From: 10 June 2016To: 7 January 2018
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Apr 20
Share Issue
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Dec 23
Funding Round
Aug 24
Funding Round
Apr 25
14
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHI, Feiran

Active
Embankment Square, Pudong New Area
Born February 1977
Director
Appointed 11 Aug 2022

ZHOU, Dan

Active
Embankment Square, Pudong New Area
Born January 1969
Director
Appointed 11 Aug 2022

CABUZ, Cleopatra, Dr

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born January 1956
Director
Appointed 22 Jan 2019
Resigned 11 Aug 2022

DE LUCA, Andrea, Dr

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born December 1985
Director
Appointed 10 Jun 2016
Resigned 11 Aug 2022

GARDNER, Julian William, Prof

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born August 1958
Director
Appointed 10 Jun 2016
Resigned 14 Dec 2018

GRIMSHAW, John Malcolm, Dr

Resigned
3, Charles Babbage Road, CambridgeCB3 0GT
Born March 1955
Director
Appointed 14 Dec 2018
Resigned 11 Aug 2022

METTYEAR, Nicholas James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1988
Director
Appointed 22 Apr 2020
Resigned 11 Aug 2022

PEARSON, John Richard

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born October 1967
Director
Appointed 10 Jan 2019
Resigned 17 Apr 2019

SWANN, Robert Edward Meredith

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born June 1973
Director
Appointed 19 Mar 2019
Resigned 11 Aug 2022

UDREA, Florin, Dr

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born August 1967
Director
Appointed 10 Jun 2016
Resigned 11 Aug 2022

PARKWALK ADVISERS LIMITED

Resigned
25 Buckingham Palace Road, LondonSW1W 0PP
Corporate director
Appointed 17 Apr 2019
Resigned 11 Aug 2022

Persons with significant control

2

0 Active
2 Ceased

Dr Andrea De Luca

Ceased
Fulbourn, CambridgeCB21 5XE
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Ceased 28 Jul 2017

Dr Florin Udrea

Ceased
Fulbourn, CambridgeCB21 5XE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2024
CS01Confirmation Statement
Capital Allotment Shares
31 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Capital Allotment Shares
31 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Resolution
22 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 July 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Incorporation Company
10 June 2016
NEWINCIncorporation