FULLFLOW GROUP LIMITED

FULLFLOW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFULLFLOW GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03234676
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FULLFLOW GROUP LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is FULLFLOW GROUP LIMITED located?

    Registered Office Address
    Bedford House 1 Regal Lane
    Soham
    CB7 5BA Ely
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FULLFLOW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FULLFLOW LIMITEDSep 24, 1996Sep 24, 1996
    HARBOURMASTER LIMITEDAug 06, 1996Aug 06, 1996

    What are the latest accounts for FULLFLOW GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FULLFLOW GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for FULLFLOW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    15 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Change of details for Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2022

    2 pagesPSC05

    Notification of Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2022

    2 pagesPSC02

    Cessation of Fullflow International Holdings Ltd as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Satisfaction of charge 032346760008 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    12 pagesAA

    Registered office address changed from Holbrook Avenue Holbrook Sheffield South Yorkshire S20 3FF to Bedford House 1 Regal Lane Soham Ely CB7 5BA on Sep 22, 2021

    1 pagesAD01

    Confirmation statement made on Aug 06, 2021 with updates

    4 pagesCS01

    Notification of Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2021

    1 pagesPSC02

    Cessation of Swp Group Plc as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Who are the officers of FULLFLOW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETT, David Jonathan
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    Secretary
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    159439190001
    PETT, David Jonathan
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    Director
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    EnglandBritish159428620001
    STOTT, Colin Andre
    Hinton-In-The-Hedges
    NN13 5NF Brackley
    Brook Farm Barn
    Northamptonshire
    United Kingdom
    Director
    Hinton-In-The-Hedges
    NN13 5NF Brackley
    Brook Farm Barn
    Northamptonshire
    United Kingdom
    United KingdomBritish130529800001
    WALKER, James Alan Fairley
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    Director
    1 Regal Lane
    Soham
    CB7 5BA Ely
    Bedford House
    England
    EnglandBritish7945280002
    BLAKE, David Christopher
    11 Leawood Croft
    Holloway
    DE4 5BD Matlock
    Derbyshire
    Secretary
    11 Leawood Croft
    Holloway
    DE4 5BD Matlock
    Derbyshire
    British70933890001
    MALLON, Ronald Jeffrey
    32 East Approach Drive
    Pittville
    GL52 3JE Cheltenham
    Gloucestershire
    Secretary
    32 East Approach Drive
    Pittville
    GL52 3JE Cheltenham
    Gloucestershire
    British8448420001
    PRICE, William Harold
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    Secretary
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    British51585490001
    STOREY, Pauline
    27 Oldale Grove
    Woodhouse
    S13 7NA Sheffield
    South Yorkshire
    Secretary
    27 Oldale Grove
    Woodhouse
    S13 7NA Sheffield
    South Yorkshire
    British30806750001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    ARNSBY, Alan John
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    Director
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    British12022400002
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    BLAKE, David Christopher
    11 Leawood Croft
    Holloway
    DE4 5BD Matlock
    Derbyshire
    Director
    11 Leawood Croft
    Holloway
    DE4 5BD Matlock
    Derbyshire
    British70933890001
    BOOKER, Darren
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandBritish146476610001
    BRAMHALL, Martyn Andrew, Dr
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandBritish146476650001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    CLARK, Craig Sean
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandSouth African164266360001
    CLARK, Sean Craig
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    United KingdomSouth African164303570001
    CLARK, Sean Craig
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandBritish170435720001
    DAVIS, Neil Anthony
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    Director
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    United KingdomBritish78582220001
    HARRIS, Philip Anthony
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    United KingdomBritish159445380001
    JONES, Neil Grenville
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    United KingdomBritish56565850001
    SANDERSON, John Peter
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandBritish146477490001
    SMITH, Alan Graham
    Woodbrook School Lane
    L40 3TG Mawdesley
    Lancashire
    Director
    Woodbrook School Lane
    L40 3TG Mawdesley
    Lancashire
    United KingdomBritish39519350003
    SMITH, Ian Roy
    5 Owlthorpe Close The Beeches
    Mosborough
    S20 5JT Sheffield
    South Yorkshire
    Director
    5 Owlthorpe Close The Beeches
    Mosborough
    S20 5JT Sheffield
    South Yorkshire
    EnglandEnglish83079960001
    SMITH, John Anthony
    139 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    139 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Tyne & Wear
    British61992740007
    STEERS, Peter
    61 Sandhills Road
    Bolsover
    S44 6EY Chesterfield
    Derbyshire
    Director
    61 Sandhills Road
    Bolsover
    S44 6EY Chesterfield
    Derbyshire
    British32290570001
    TOWNSLEY, Stephen Lee
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    Director
    Holbrook Avenue
    Holbrook
    S20 3FF Sheffield
    South Yorkshire
    EnglandBritish146660940001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Director
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    EnglandBritish7945280002
    MARRIOTTS LIMITED
    2 Luke Street
    EC2A 4NT London
    Nominee Director
    2 Luke Street
    EC2A 4NT London
    900013400001

    Who are the persons with significant control of FULLFLOW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fullflow International Holdings Ltd
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    Feb 08, 2022
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12209767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Fullflow International Holdings Ltd
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    Feb 08, 2021
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Swp Group Plc
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    England
    Apr 06, 2016
    Regal Lane
    Soham
    CB7 5BA Ely
    1
    Cambridgeshire
    England
    Yes
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0