Background WavePink WaveYellow Wave

CONTROL FLOW TECHNOLOGIES LIMITED (12574912)

CONTROL FLOW TECHNOLOGIES LIMITED (12574912) is an active UK company. incorporated on 28 April 2020. with registered office in Sunderland. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONTROL FLOW TECHNOLOGIES LIMITED has been registered for 5 years.

Company Number
12574912
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
1c Hylton Park, Sunderland, SR5 3HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL FLOW TECHNOLOGIES LIMITED

CONTROL FLOW TECHNOLOGIES LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Sunderland. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONTROL FLOW TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12574912

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1c Hylton Park Sunderland, SR5 3HD,

Previous Addresses

Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ England
From: 26 July 2025To: 7 October 2025
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
From: 2 July 2025To: 26 July 2025
7 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH England
From: 17 November 2022To: 2 July 2025
Westgate House Faverdale Industrial Estate Darlington DL3 0PZ England
From: 28 April 2020To: 17 November 2022
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Dec 20
Loan Cleared
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
8 January 2026
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2025
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
18 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Incorporation Company
28 April 2020
NEWINCIncorporation