NFLOW SOFTWARE LIMITED

NFLOW SOFTWARE LIMITED

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

    Company NameNFLOW SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NFLOW SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is NFLOW SOFTWARE LIMITED located?

    Registered Office Address
    27 Union Street
    SE1 1SD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NFLOW SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPEN RIVER SOFTWARE LIMITEDAug 18, 2000Aug 18, 2000
    THE SELLING SOLUTION COMPANY LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for NFLOW SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for NFLOW SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    10 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesAGREEMENT2

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesAGREEMENT2

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Termination of appointment of Ian Churchill as a director on Nov 07, 2019

    1 pagesTM01

    Appointment of Mr James Donal Davis as a director on Nov 07, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Philip Cook as a director on Jun 26, 2019

    1 pagesTM01

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of NFLOW SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, James Donal
    Union Street
    SE1 1SD London
    27
    Director
    Union Street
    SE1 1SD London
    27
    United KingdomBritishFinance Director247449450001
    TOULSON, Sam
    Union Street
    SE1 1SD London
    27
    Director
    Union Street
    SE1 1SD London
    27
    United KingdomBritishAccountant193297510001
    DUNK, John Vernon
    14 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    Secretary
    14 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    British68032720001
    LANCASHIRE, Robert
    79 Riverside Way
    Kelvedon
    CO5 9LX Colchester
    Essex
    Secretary
    79 Riverside Way
    Kelvedon
    CO5 9LX Colchester
    Essex
    British203019810001
    NORCLIFFE, Mark Ian
    Union Street
    SE1 1SD London
    27
    United Kingdom
    Secretary
    Union Street
    SE1 1SD London
    27
    United Kingdom
    British150797990001
    NORCLIFFE, Mark Ian
    Union Street
    SE1 1SD London
    27
    United Kingdom
    Secretary
    Union Street
    SE1 1SD London
    27
    United Kingdom
    British150604600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARDRON, Jonathan
    Union Street
    SE1 1SD London
    27
    United Kingdom
    Director
    Union Street
    SE1 1SD London
    27
    United Kingdom
    United KingdomBritishDirector148647930001
    CHURCHILL, Ian
    Union Street
    SE1 1SD London
    27
    Director
    Union Street
    SE1 1SD London
    27
    EnglandBritishCompany Director206195420001
    COOK, Jonathan Philip
    Union Street
    SE1 1SD London
    27
    Director
    Union Street
    SE1 1SD London
    27
    United KingdomBritishFinancial Director138783780003
    DUNK, John Vernon
    14 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    Director
    14 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    BritishGeneral Manager68032720001
    FISH, Alison Rosemary
    36 Ploughmans Headland
    CO3 0YH Colchester
    Essex
    Director
    36 Ploughmans Headland
    CO3 0YH Colchester
    Essex
    United KingdomBritishIt Manager127516940001
    KENT, Michael William Bates
    Union Street
    SE1 1SD London
    27
    United Kingdom
    Director
    Union Street
    SE1 1SD London
    27
    United Kingdom
    United KingdomBritishChief Financial Officer131127690001
    LANCASHIRE, Robert
    Union Street
    SE1 1SD London
    27-29
    Director
    Union Street
    SE1 1SD London
    27-29
    EnglandBritishDirector203019810001
    LANCASHIRE, Robert
    79 Riverside Way
    Kelvedon
    CO5 9LX Colchester
    Essex
    Director
    79 Riverside Way
    Kelvedon
    CO5 9LX Colchester
    Essex
    EnglandBritishSales Manager203019810001
    MILLWARD, Guy Leighton
    Union Street
    SE1 1SD London
    27
    United Kingdom
    Director
    Union Street
    SE1 1SD London
    27
    United Kingdom
    United KingdomBritishCfo203759730001
    MOXHAM, Tony Edward
    17 Church Hill
    Little Waltham
    CM3 3LR Chelmsford
    Essex
    Director
    17 Church Hill
    Little Waltham
    CM3 3LR Chelmsford
    Essex
    United KingdomBritishCompany Director103214440001
    NORCLIFFE, Mark Ian
    May Gardens
    Elstree
    WD6 3RZ Borehamwood
    5
    Hertfordshire
    Director
    May Gardens
    Elstree
    WD6 3RZ Borehamwood
    5
    Hertfordshire
    EnglandBritishDirector117607080001
    PARK, James Gray
    35 Stirrup Close
    Springfield
    CM1 6ST Chelmsford
    Essex
    Director
    35 Stirrup Close
    Springfield
    CM1 6ST Chelmsford
    Essex
    United KingdomBritishI T Consultant53475620001
    SYMONS, Kenneth Geoffrey Alan
    Gerston Barn
    Compton Road, Walderton
    PO18 9QA Chichester
    West Sussex
    Director
    Gerston Barn
    Compton Road, Walderton
    PO18 9QA Chichester
    West Sussex
    United KingdomBritishAccountant2786950003

    Who are the persons with significant control of NFLOW SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bighand Limited
    Union Street
    SE1 1SD London
    27
    England
    Apr 06, 2016
    Union Street
    SE1 1SD London
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number03128724
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NFLOW SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 14, 2017
    Delivered On Jul 24, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jul 24, 2017Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 18, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • Apr 12, 2018Satisfaction of a charge (MR04)

    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