INFLOWMATIX LIMITED
Overview
Company Name | INFLOWMATIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09571934 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INFLOWMATIX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INFLOWMATIX LIMITED located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INFLOWMATIX LIMITED?
Company Name | From | Until |
---|---|---|
INFRA LIMITED | May 01, 2015 | May 01, 2015 |
What are the latest accounts for INFLOWMATIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INFLOWMATIX LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 31, 2025 |
What are the latest filings for INFLOWMATIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Antonin Fradin as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Farrokh Fotoohi as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Martin John Cracknell as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Christopher Derrick Thorn as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joan Knight as a secretary on Jun 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Venture Road Southampton Science Park Hampshire SO16 7NP United Kingdom to Suez House Grenfell Road Maidenhead SL6 1ES on May 14, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Suez Advanced Solutions Uk Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 04, 2023 | 2 pages | PSC09 | ||||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Antonin Fradin as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Luc Ventura as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Chami as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INFLOWMATIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House England | 324290920001 | |||||||||||
CRACKNELL, Martin John, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | Managing Director | 325619350001 | ||||||||
DONNELLY, Mitchell Joseph | Director | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | United Kingdom | Irish | Managing Director | 311980980001 | ||||||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House England | England | British | Chief Financial Officer | 266799220001 | ||||||||
HILTON, Tim | Secretary | Venture Road Southampton Science Park SO16 7NP Southampton 2 Hampshire England | 200110320001 | |||||||||||
KNIGHT, Joan | Secretary | c/o C/O Legal Department Suez Recycling And Recovery Uk Ltd Suez House SL6 1ES Maidenhead Suez House Maidenhead England | 286291800001 | |||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
IP2IPO SERVICES LIMITED | Secretary | Walbrook EC4N 8AF London 25 Walbrook England |
| 122951520001 | ||||||||||
PENNSEC LIMITED | Secretary | 33 Gutter Lane EC2V 8AR London Abacus House England England |
| 50775150007 | ||||||||||
ANDRADE, Pierre Antoine | Director | Place De L'Iris La Defense Cedex 92040 Paris 16 France | France | French | Senior Vice-President | 192318370001 | ||||||||
ARBELOT, Béatrice | Director | La Defense Cedex 92040 Paris 16 Place De L'Iris France | France | French | Vice President | 284444890001 | ||||||||
ARWAS, Paul Robert Joel | Director | Apex Plaza Forbury Road RG1 1AX Reading Penningtons Manches Llp Berkshire United Kingdom | England | British | Management Consultant | 109725900001 | ||||||||
CAMPOS-CALLAO, Carlos | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | Spain | Spanish | Director | 268636900001 | ||||||||
CHAMI, Charles | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | France | French | Senior Vice President | 292757490001 | ||||||||
COLLINS, Peter John | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | United Kingdom | Irish | Company Director | 90451060004 | ||||||||
FOTOOHI, Farrokh | Director | Suez Smart Solutions Sas Rue Du President Wilson 78230 Le Pecq 38 France | France | French | Ceo Suez Smart Solutions | 192318680002 | ||||||||
FRADIN, Antonin | Director | Grenfell Road SL6 1ES Maidenhead Suez House England | France | French | Head Of Water Operations & Assets Optimizations | 312018940001 | ||||||||
GEORGE, Steven Michael | Director | Apex Plaza Forbury Road RG1 1AX Reading Penningtons Manches Llp Berkshire United Kingdom | United Kingdom | British | Ceo | 85631290002 | ||||||||
KIRKBY LEARY, Eva Lauren | Director | Princes Gate Exhibition Road SW7 2PG London 52 England | England | British | Company Director | 204401910001 | ||||||||
PARKER, David Gareth, Dr | Director | Apex Plaza Forbury Road RG1 1AX Reading Penningtons Manches Llp Berkshire United Kingdom | United Kingdom | British | Company Director | 189085550001 | ||||||||
PONIATOWSKI, Julien | Director | Suez House Grenfell Road SL6 1ES Maidenhead Suez United Kingdom | United Kingdom | French | General Management | 284364040001 | ||||||||
SKINNER, Kelsey Bircher Lynn | Director | Apex Plaza Forbury Road RG1 1AX Reading Penningtons Manches Llp Berkshire United Kingdom | United Kingdom | British,American | Director | 177513590002 | ||||||||
SKINNER, Kelsey Bircher Lynn | Director | Apex Plaza Forbury Road RG1 1AX Reading Penningtons Manches Llp Berkshire United Kingdom | United Kingdom | British,American | Director | 177513590002 | ||||||||
STOIANOV, Ivan Iordanov, Dr | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | United Kingdom | British | Company Director | 197309240001 | ||||||||
VENTURA, Jean-Luc | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | France | French | Company Director | 294690380001 | ||||||||
WILLIAMS, Alun | Director | 3rd Floor University House 11-13 Lower Grosvenor Place SW1W 0EX London Parkwalk Advisors United Kingdom | United Kingdom | British | None | 207764450001 | ||||||||
WILLIAMS, Michael John, Dr | Director | Venture Road SO16 7NP Southampton Science Park 1 Hampshire United Kingdom | England | British | Ceo | 84434900002 | ||||||||
IP2IPO SERVICES LIMITED | Director | Walbrook EC4N 8AF London 25 England |
| 122951520001 | ||||||||||
PARKWALK ADVISORS LTD | Director | Lower Grosvenor Place SW1W 0EX London University House England |
| 199420510002 | ||||||||||
SUEZ VENTURES S.A.S | Director | Place De L'Iris Tour Cb21, 92040 Paris La Defense 16 France |
| 262843850001 |
Who are the persons with significant control of INFLOWMATIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Advanced Solutions Uk Limited | Oct 04, 2023 | Grenfell Road SL6 1ES Maidenhead Suez House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Suez, S.A. | May 04, 2021 | 16 Place De L'Iris La Défense Cedex 92040 Paris Tour Cb21 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Share Nominees Limited (Parkwalk) | Apr 05, 2018 | Oxford Road HP21 8SZ Aylesbury Oxford House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Touchstone Innovations Businesses Llp | Jun 01, 2016 | Air Street W1B 5AD London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INFLOWMATIX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2022 | Oct 04, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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