Background WavePink WaveYellow Wave

CONTROL FLOW TECHNOLOGIES GROUP LIMITED (16476843)

CONTROL FLOW TECHNOLOGIES GROUP LIMITED (16476843) is an active UK company. incorporated on 27 May 2025. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CONTROL FLOW TECHNOLOGIES GROUP LIMITED has been registered for 0 years. Current directors include BARNES, Edward Thomas, COPE, Sarah, DHANAK, Mitesh Ramji and 3 others.

Company Number
16476843
Status
active
Type
ltd
Incorporated
27 May 2025
Age
0 years
Address
1c Hylton Park, Sunderland, SR5 3HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BARNES, Edward Thomas, COPE, Sarah, DHANAK, Mitesh Ramji, GRAY-MASON, Caroline, ROUTLEDGE, David Arthur, TAME, William
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL FLOW TECHNOLOGIES GROUP LIMITED

CONTROL FLOW TECHNOLOGIES GROUP LIMITED is an active company incorporated on 27 May 2025 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CONTROL FLOW TECHNOLOGIES GROUP LIMITED was registered 0 years ago.(SIC: 81100)

Status

active

Active since N/A years ago

Company No

16476843

LTD Company

Age

N/A Years

Incorporated 27 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 27 February 2027
Period: 27 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

IMFD LIMITED
From: 15 July 2025To: 29 July 2025
KILPATRICK CONSULTANTS LIMITED
From: 27 May 2025To: 15 July 2025
Contact
Address

1c Hylton Park Sunderland, SR5 3HD,

Previous Addresses

Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ England
From: 28 July 2025To: 7 October 2025
Fusion House St. Catherines Court Sunderland Enterprise Park Sunderland SR5 3XJ England
From: 26 July 2025To: 28 July 2025
Bhp Law Westgate House Faverdale Darlington DL3 0PZ United Kingdom
From: 27 May 2025To: 26 July 2025
Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Share Issue
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SCOTT, Karolyn

Active
Hylton Park, SunderlandSR5 3HD
Secretary
Appointed 13 Jul 2025

BARNES, Edward Thomas

Active
Hylton Park, SunderlandSR5 3HD
Born February 1979
Director
Appointed 23 Dec 2025

COPE, Sarah

Active
Hylton Park, SunderlandSR5 3HD
Born March 1972
Director
Appointed 26 Jul 2025

DHANAK, Mitesh Ramji

Active
Hylton Park, SunderlandSR5 3HD
Born May 1966
Director
Appointed 13 Jul 2025

GRAY-MASON, Caroline

Active
Hylton Park, SunderlandSR5 3HD
Born December 1982
Director
Appointed 13 Jul 2025

ROUTLEDGE, David Arthur

Active
Hylton Park, SunderlandSR5 3HD
Born August 1958
Director
Appointed 13 Jul 2025

TAME, William

Active
Hylton Park, SunderlandSR5 3HD
Born July 1954
Director
Appointed 26 Jul 2025

COPELAND, Gary James

Resigned
Hylton Park, SunderlandSR5 3HD
Born October 1959
Director
Appointed 13 Jul 2025
Resigned 23 Dec 2025

SCOTT, Karolyn

Resigned
Westgate House, DarlingtonDL3 0PZ
Born March 1973
Director
Appointed 27 May 2025
Resigned 13 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Caroline Gray-Mason

Ceased
St. Catherines Court, SunderlandSR5 3XJ
Born December 1982

Nature of Control

Significant influence or control
Notified 13 Jul 2025
Ceased 13 Jul 2025

Miss Karolyn Scott

Ceased
Westgate House, DarlingtonDL3 0PZ
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2025
Ceased 13 Jul 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Resolution
21 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 July 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 May 2025
NEWINCIncorporation