Background WavePink WaveYellow Wave

STRUCTUREFLOW LTD (10403883)

STRUCTUREFLOW LTD (10403883) is an active UK company. incorporated on 30 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STRUCTUREFLOW LTD has been registered for 9 years. Current directors include FOLLETT, Tim, GOLDBERG, Ian, HALEY, Chris and 2 others.

Company Number
10403883
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOLLETT, Tim, GOLDBERG, Ian, HALEY, Chris, HOLLIDAY, Stephen John, OBENSKI, Stephen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTUREFLOW LTD

STRUCTUREFLOW LTD is an active company incorporated on 30 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STRUCTUREFLOW LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10403883

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LEXOGRAPH LTD
From: 14 August 2017To: 20 September 2018
STRUCTUREGRAM LTD
From: 7 March 2017To: 14 August 2017
SMARTLEX LTD
From: 30 September 2016To: 7 March 2017
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 17 December 2021To: 13 September 2024
Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ England
From: 12 October 2021To: 17 December 2021
Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 21 June 2021To: 12 October 2021
Rift Accounting, Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 10 November 2020To: 21 June 2021
C/O Wework Labs 70 Wilson Street London EC2A 2DB England
From: 23 January 2019To: 10 November 2020
C/O Wework Old Street 41 Corsham Street London N1 6DR England
From: 11 July 2018To: 23 January 2019
5 Lightfoot Villas Augustas Lane London N1 1QT United Kingdom
From: 30 September 2016To: 11 July 2018
Timeline

79 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Sept 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Oct 19
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
Aug 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Loan Secured
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jun 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
64
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FOLLETT, Tim

Active
York Street, LondonW1H 1DP
Born November 1983
Director
Appointed 30 Sept 2016

GOLDBERG, Ian

Active
7th And 8th Floor, LondonW1T 2BU
Born October 1990
Director
Appointed 10 Apr 2024

HALEY, Chris

Active
Cleghorn Avenue, Nashville37215
Born September 1974
Director
Appointed 10 Apr 2024

HOLLIDAY, Stephen John

Active
York Street, LondonW1H 1DP
Born May 1978
Director
Appointed 14 Aug 2018

OBENSKI, Stephen

Active
York Street, LondonW1H 1DP
Born August 1974
Director
Appointed 13 Jun 2025

BAKER, Alex

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1984
Director
Appointed 09 Apr 2020
Resigned 13 Jun 2023

DUNN, Gerald

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1967
Director
Appointed 04 Oct 2019
Resigned 03 Oct 2022

MCHUGH, Gerard John

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1990
Director
Appointed 13 Jun 2023
Resigned 10 Apr 2024

OLIVER, Owen

Resigned
Queen Street Place, LondonEC4R 1AG
Born February 1981
Director
Appointed 31 Jul 2020
Resigned 10 Apr 2024

Persons with significant control

1

Mr Tim Follett

Active
York Street, LondonW1H 1DP
Born November 1983

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Legacy
31 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Memorandum Articles
20 June 2025
MAMA
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Resolution
24 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Memorandum Articles
11 November 2022
MAMA
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
5 August 2020
MAMA
Memorandum Articles
5 August 2020
MAMA
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Resolution
20 September 2018
RESOLUTIONSResolutions
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Resolution
14 August 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
30 September 2016
NEWINCIncorporation