Background WavePink WaveYellow Wave

FLOW TECHNOLOGIES LTD (11914979)

FLOW TECHNOLOGIES LTD (11914979) is an active UK company. incorporated on 30 March 2019. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. FLOW TECHNOLOGIES LTD has been registered for 7 years. Current directors include CLARKE, Stuart James, PEARCE, David Adam Schofield, Dr..

Company Number
11914979
Status
active
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
Unit 2a White Rose House, Leeds, LS6 2AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CLARKE, Stuart James, PEARCE, David Adam Schofield, Dr.
SIC Codes
26511, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOW TECHNOLOGIES LTD

FLOW TECHNOLOGIES LTD is an active company incorporated on 30 March 2019 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. FLOW TECHNOLOGIES LTD was registered 7 years ago.(SIC: 26511, 62012)

Status

active

Active since 7 years ago

Company No

11914979

LTD Company

Age

7 Years

Incorporated 30 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 2a White Rose House 8 Otley Road Leeds, LS6 2AD,

Previous Addresses

93 Long Row Horsforth Leeds LS18 5AT United Kingdom
From: 30 March 2019To: 24 September 2021
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Nov 19
Director Joined
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Stuart James

Active
White Rose House, LeedsLS6 2AD
Born August 1966
Director
Appointed 04 Jul 2020

PEARCE, David Adam Schofield, Dr.

Active
White Rose House, LeedsLS6 2AD
Born June 1968
Director
Appointed 28 Jun 2020

HIGGINS, Jacob Angel

Resigned
Long Row, LeedsLS18 5AT
Born March 1998
Director
Appointed 30 Mar 2019
Resigned 28 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Dr David Adam Schofield Pearce

Active
White Rose House, LeedsLS6 2AD
Born June 1968

Nature of Control

Significant influence or control
Notified 28 Oct 2021

Mr Jacob Angel Higgins

Ceased
White Rose House, LeedsLS6 2AD
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2019
SH01Allotment of Shares
Incorporation Company
30 March 2019
NEWINCIncorporation