Background WavePink WaveYellow Wave

DEALFLOW SOLUTIONS LTD (16632927)

DEALFLOW SOLUTIONS LTD (16632927) is an active UK company. incorporated on 6 August 2025. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEALFLOW SOLUTIONS LTD has been registered for 0 years. Current directors include CUTTRESS, Connor James.

Company Number
16632927
Status
active
Type
ltd
Incorporated
6 August 2025
Age
0 years
Address
Dept 6721 196 High Road, London, N22 8HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUTTRESS, Connor James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALFLOW SOLUTIONS LTD

DEALFLOW SOLUTIONS LTD is an active company incorporated on 6 August 2025 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEALFLOW SOLUTIONS LTD was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

16632927

LTD Company

Age

N/A Years

Incorporated 6 August 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 6 May 2027
Period: 6 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

COMMON ACTION LTD
From: 6 August 2025To: 16 April 2026
Contact
Address

Dept 6721 196 High Road Wood Green London, N22 8HH,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 August 2025To: 15 April 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Aug 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Apr 26
New Owner
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CUTTRESS, Connor James

Active
LiverpoolL6 7UF
Born January 1997
Director
Appointed 13 Apr 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 13 Apr 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 06 Aug 2025
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Connor James Cuttress

Active
LiverpoolL6 7UF
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 13 Apr 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025
Ceased 13 Apr 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Aug 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

14

Certificate Change Of Name Company
16 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
6 August 2025
NEWINCIncorporation