Background WavePink WaveYellow Wave

QUALIS FLOW LIMITED (11388757)

QUALIS FLOW LIMITED (11388757) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUALIS FLOW LIMITED has been registered for 7 years. Current directors include COHEN, Jade, HARRIS, Brittany, KOLADA, David Harris and 3 others.

Company Number
11388757
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Fr. 108, Workspace, The Frames, London, EC2A 4PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COHEN, Jade, HARRIS, Brittany, KOLADA, David Harris, MILLON, Louis Philippe Anatole, PONZO, Stefania, RICKARD, Paul James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIS FLOW LIMITED

QUALIS FLOW LIMITED is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUALIS FLOW LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11388757

LTD Company

Age

7 Years

Incorporated 30 May 2018

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Fr. 108, Workspace, The Frames 1 Phipp Street London, EC2A 4PS,

Previous Addresses

Runway East 20 st Thomas St London SE1 9RS England
From: 12 January 2022To: 27 February 2026
86-90 Paul Street London EC2A 4NE England
From: 17 March 2021To: 12 January 2022
11 Loxton Drive Bath BA2 1BR England
From: 16 September 2020To: 17 March 2021
25 Lavington Street London SE1 0NZ United Kingdom
From: 29 October 2019To: 16 September 2020
11 Loxton Drive Bath BA2 1BR United Kingdom
From: 30 May 2018To: 29 October 2019
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 18
Funding Round
Nov 18
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Left
Jan 20
Loan Secured
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Apr 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jul 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Jan 26
15
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CC SECRETARIES LIMITED

Active
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 29 May 2019

COHEN, Jade

Active
1 Phipp Street, LondonEC2A 4PS
Born December 1993
Director
Appointed 30 May 2018

HARRIS, Brittany

Active
1 Phipp Street, LondonEC2A 4PS
Born February 1992
Director
Appointed 30 May 2018

KOLADA, David Harris

Active
1 Phipp Street, LondonEC2A 4PS
Born June 1969
Director
Appointed 23 Jul 2025

MILLON, Louis Philippe Anatole

Active
LondonWC1V 6JS
Born March 1992
Director
Appointed 28 Feb 2024

PONZO, Stefania

Active
LondonW1F 0DQ
Born June 1983
Director
Appointed 22 Mar 2024

RICKARD, Paul James

Active
1 Phipp Street, LondonEC2A 4PS
Born April 1978
Director
Appointed 06 Oct 2021

BARTLETT, Hugh Alastair

Resigned
20 St Thomas St, LondonSE1 9RS
Born May 1994
Director
Appointed 05 Oct 2022
Resigned 23 May 2023

GOLDSTEIN, Matthew

Resigned
LondonWC1V 6JS
Born September 1984
Director
Appointed 23 May 2023
Resigned 28 Feb 2024

PEACOCK, Paul Scott

Resigned
Monaltrie, BallaterAB35 5NX
Born February 1958
Director
Appointed 06 Oct 2021
Resigned 29 Sept 2022

SPANOS, Jonathon

Resigned
2nd Floor, LondonW1F 8QH
Born January 1980
Director
Appointed 06 Oct 2021
Resigned 23 May 2023

VATSA, Esha

Resigned
Wardour Street, LondonW1F 8WE
Born September 1987
Director
Appointed 22 Nov 2019
Resigned 06 Oct 2021

WILSON, Dominic Andrew

Resigned
Wardour Street, LondonW1F 8WE
Born March 1979
Director
Appointed 15 May 2019
Resigned 23 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Ms Jade Cohen

Ceased
20 St Thomas St, LondonSE1 9RS
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 31 Aug 2021

Ms Brittany Harris

Ceased
20 St Thomas St, LondonSE1 9RS
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

88

Second Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
23 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 July 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
7 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 September 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 September 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2019
AP04Appointment of Corporate Secretary
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Incorporation Company
30 May 2018
NEWINCIncorporation