Background WavePink WaveYellow Wave

FLOW GROUP HOLDINGS LIMITED (11869393)

FLOW GROUP HOLDINGS LIMITED (11869393) is an active UK company. incorporated on 8 March 2019. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOW GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BEWELL, Neil Andrew, ROULSTONE, Ian Andrew.

Company Number
11869393
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Orchard House, Hessle, HU13 0EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEWELL, Neil Andrew, ROULSTONE, Ian Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOW GROUP HOLDINGS LIMITED

FLOW GROUP HOLDINGS LIMITED is an active company incorporated on 8 March 2019 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOW GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11869393

LTD Company

Age

7 Years

Incorporated 8 March 2019

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Orchard House The Square Hessle, HU13 0EA,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Feb 22
Director Left
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 08 Mar 2019

ROULSTONE, Ian Andrew

Active
The Square, HessleHU13 0EA
Born January 1968
Director
Appointed 09 Jul 2020

CHAPMAN, Robert Peter

Resigned
The Square, HessleHU13 0AE
Born September 1955
Director
Appointed 08 Mar 2019
Resigned 09 Jul 2020

WOODWARD, Sean Anthony

Resigned
The Square, HessleHU13 0EA
Born August 1964
Director
Appointed 17 May 2019
Resigned 12 Mar 2024

Persons with significant control

1

The Square, HessleHU13 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Incorporation Company
8 March 2019
NEWINCIncorporation