FLOW ENERGY LIMITED

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

    Company NameFLOW ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07489062
    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 FLOW ENERGY LIMITED?

    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is FLOW ENERGY LIMITED located?

    Registered Office Address
    Central House
    Queen Street
    WS13 6QD Lichfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOW ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIRCUIT ENERGY SUPPLY LIMITEDJan 11, 2011Jan 11, 2011

    What are the latest accounts for FLOW ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 26, 2026
    Next Accounts Due OnOct 26, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for FLOW ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for FLOW ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew David Seddon as a secretary on Jan 26, 2026

    2 pagesAP03

    Termination of appointment of Heather Adele Richardson as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Fiona Anne Ravenscroft as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Nicholas Milton as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Barbara Ann Rainford as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Stephen Charles Hawksworth as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Harvey Spencer Griffiths as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Amanda Jane Davis as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of Edward Geoffrey Parker as a secretary on Jan 26, 2026

    1 pagesTM02

    Termination of appointment of Callum Michael Dunne as a director on Jan 26, 2026

    1 pagesTM01

    Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Central House Queen Street Lichfield WS13 6QD on Jan 28, 2026

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 23, 2026

    • Capital: GBP 1,001
    3 pagesSH01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mrs Eleanor Boyle on Jan 13, 2026

    2 pagesCH01

    Termination of appointment of Victoria Green as a director on Oct 07, 2025

    1 pagesTM01

    Accounts for a small company made up to Jan 25, 2025

    14 pagesAA

    Current accounting period extended from Jan 25, 2025 to Jan 26, 2025

    1 pagesAA01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 27, 2024

    14 pagesAA

    Appointment of Mr Callum Michael Dunne as a director on Oct 09, 2024

    2 pagesAP01

    Appointment of Mr Janson Stuart Woodall as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Evelyne Godfrey as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Matthew David Nigel Lane as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Jane Davis as a director on Oct 19, 2023

    2 pagesAP01

    Who are the officers of FLOW ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDDON, Andrew David
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Secretary
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    344799790001
    BOYLE, Eleanor Frances
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish255431220001
    CONNOR, Bernadette
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandNorthern Irish137897340002
    KIRKMAN, Irene Louise
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish137437580001
    MATHER, Paul James
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish100297550003
    WISEMAN, Helen Rita
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish79135770001
    WOODALL, Janson Stuart
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish328137670001
    WOODELL, Vivian Stanley
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish7898380003
    BARRY, Philip Martin
    Woburn Drive
    Hale Barns
    WA15 8ND Altrincham
    78
    Cheshire
    England
    Secretary
    Woburn Drive
    Hale Barns
    WA15 8ND Altrincham
    78
    Cheshire
    England
    168089290001
    LLOYD, David Alan
    46 Felaw Street
    IP2 8PN Ipswich
    North Kiln, Felaw Maltings
    England
    Secretary
    46 Felaw Street
    IP2 8PN Ipswich
    North Kiln, Felaw Maltings
    England
    240941910001
    MAKINSON, Nicholas John
    Midfield, Langho
    BB6 8HF Blackburn
    14
    Lancashire
    United Kingdom
    Secretary
    Midfield, Langho
    BB6 8HF Blackburn
    14
    Lancashire
    United Kingdom
    156818640001
    PARKER, Edward Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    246353560001
    ALLSOPP, Stephen Raymond
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish9548820001
    BEASLEY, Andrew John
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish191202970001
    BEASLEY, Andrew John
    Brinkworth Road
    SN4 8DT Royal Wootton Basset
    Woodlands
    Wiltshire
    United Kingdom
    Director
    Brinkworth Road
    SN4 8DT Royal Wootton Basset
    Woodlands
    Wiltshire
    United Kingdom
    EnglandBritish191202970001
    BIRCH, Olivia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish58544480001
    BIRCH, Olivia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish58544480001
    BIRD, David Anthony
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish76423680002
    BOOKER, Clive Leon
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish255575390001
    CANHAM, Nigel Peter
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    United KingdomBritish199539270001
    COOK, Martin
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish258777680001
    DAVIS, Amanda Jane
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish315129920001
    DUBOIS, Peter Mark
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish194642640001
    DUNNE, Callum Michael
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish313491510001
    EVANS, Martin Hugh
    Sandy Lane, Brindle
    PR6 8NA Chorley
    Thorpe Green Barn
    Lancashire
    United Kingdom
    Director
    Sandy Lane, Brindle
    PR6 8NA Chorley
    Thorpe Green Barn
    Lancashire
    United Kingdom
    EnglandBritish31615460002
    FEENEY, Judith
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish95425100002
    FURNESS, John Harry
    Northwood Lane, High Legh
    WA16 0QX Knutsford
    The Granary
    Cheshire
    United Kingdom
    Director
    Northwood Lane, High Legh
    WA16 0QX Knutsford
    The Granary
    Cheshire
    United Kingdom
    EnglandBritish140582690001
    GIBSON, Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish99063940001
    GODFREY, Evelyne
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish169833120001
    GRAY, Patrick Hugo
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish6814730001
    GREEN, Victoria
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish208568730001
    GRIFFITHS, Harvey Spencer
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish210765640001
    HAWKSWORTH, Stephen Charles
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    England
    EnglandBritish90703970001
    HAYES, Gary William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    EnglandBritish162713110001
    HUTCHINGS, Adrian Charles
    Hinderton Road
    CH64 9PH Neston
    The Paddock
    Wirral
    England
    Director
    Hinderton Road
    CH64 9PH Neston
    The Paddock
    Wirral
    England
    EnglandBritish58941470002

    Who are the persons with significant control of FLOW ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Co-Operative Energy Limited
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    May 11, 2018
    Gallows Hill
    CV34 6DA Warwick
    Co-Operative House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    Registration Number06993470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Flowgroup Plc
    Liverpool Road
    M3 4SB Manchester
    Third Floor Castlefield House
    England
    Apr 06, 2016
    Liverpool Road
    M3 4SB Manchester
    Third Floor Castlefield House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    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