INFLOWMATIX LIMITED

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

    Company NameINFLOWMATIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09571934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INFLOWMATIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRA LIMITEDMay 01, 2015May 01, 2015

    What are the latest accounts for INFLOWMATIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INFLOWMATIX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025

    What are the latest filings for INFLOWMATIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 31, 2025 with updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Antonin Fradin as a director on Feb 18, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Farrokh Fotoohi as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr. Martin John Cracknell as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr. Christopher Derrick Thorn as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Joan Knight as a secretary on Jun 18, 2024

    2 pagesAP03

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jun 18, 2024

    1 pagesTM02

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of Suez Advanced Solutions Uk Limited as a person with significant control on Oct 04, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 04, 2023

    2 pagesPSC09

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 5,717,454.8416
    3 pagesSH01

    Appointment of Antonin Fradin as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Jean-Luc Ventura as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Charles Chami as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Carlos Campos-Callao as a director on Jul 31, 2023

    1 pagesTM01

    Who are the officers of INFLOWMATIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    324290920001
    CRACKNELL, Martin John, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritishManaging Director325619350001
    DONNELLY, Mitchell Joseph
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    United KingdomIrishManaging Director311980980001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritishChief Financial Officer266799220001
    HILTON, Tim
    Venture Road
    Southampton Science Park
    SO16 7NP Southampton
    2
    Hampshire
    England
    Secretary
    Venture Road
    Southampton Science Park
    SO16 7NP Southampton
    2
    Hampshire
    England
    200110320001
    KNIGHT, Joan
    c/o C/O Legal Department
    Suez Recycling And Recovery Uk Ltd
    Suez House
    SL6 1ES Maidenhead
    Suez House
    Maidenhead
    England
    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
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    IP2IPO SERVICES LIMITED
    Walbrook
    EC4N 8AF London
    25 Walbrook
    England
    Secretary
    Walbrook
    EC4N 8AF London
    25 Walbrook
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    England
    Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number1751339
    50775150007
    ANDRADE, Pierre Antoine
    Place De L'Iris
    La Defense Cedex
    92040 Paris
    16
    France
    Director
    Place De L'Iris
    La Defense Cedex
    92040 Paris
    16
    France
    FranceFrenchSenior Vice-President192318370001
    ARBELOT, Béatrice
    La Defense Cedex
    92040 Paris
    16 Place De L'Iris
    France
    Director
    La Defense Cedex
    92040 Paris
    16 Place De L'Iris
    France
    FranceFrenchVice President284444890001
    ARWAS, Paul Robert Joel
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    EnglandBritishManagement Consultant109725900001
    CAMPOS-CALLAO, Carlos
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    SpainSpanishDirector268636900001
    CHAMI, Charles
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    FranceFrenchSenior Vice President292757490001
    COLLINS, Peter John
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    United KingdomIrishCompany Director90451060004
    FOTOOHI, Farrokh
    Suez Smart Solutions Sas
    Rue Du President Wilson
    78230 Le Pecq
    38
    France
    Director
    Suez Smart Solutions Sas
    Rue Du President Wilson
    78230 Le Pecq
    38
    France
    FranceFrenchCeo Suez Smart Solutions192318680002
    FRADIN, Antonin
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    FranceFrenchHead Of Water Operations & Assets Optimizations312018940001
    GEORGE, Steven Michael
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    United KingdomBritishCeo85631290002
    KIRKBY LEARY, Eva Lauren
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    England
    Director
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    England
    EnglandBritishCompany Director204401910001
    PARKER, David Gareth, Dr
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director189085550001
    PONIATOWSKI, Julien
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Suez
    United Kingdom
    Director
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Suez
    United Kingdom
    United KingdomFrenchGeneral Management284364040001
    SKINNER, Kelsey Bircher Lynn
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    United KingdomBritish,AmericanDirector177513590002
    SKINNER, Kelsey Bircher Lynn
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    Director
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Penningtons Manches Llp
    Berkshire
    United Kingdom
    United KingdomBritish,AmericanDirector177513590002
    STOIANOV, Ivan Iordanov, Dr
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director197309240001
    VENTURA, Jean-Luc
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    FranceFrenchCompany Director294690380001
    WILLIAMS, Alun
    3rd Floor University House
    11-13 Lower Grosvenor Place
    SW1W 0EX London
    Parkwalk Advisors
    United Kingdom
    Director
    3rd Floor University House
    11-13 Lower Grosvenor Place
    SW1W 0EX London
    Parkwalk Advisors
    United Kingdom
    United KingdomBritishNone207764450001
    WILLIAMS, Michael John, Dr
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    Director
    Venture Road
    SO16 7NP Southampton Science Park
    1
    Hampshire
    United Kingdom
    EnglandBritishCeo84434900002
    IP2IPO SERVICES LIMITED
    Walbrook
    EC4N 8AF London
    25
    England
    Director
    Walbrook
    EC4N 8AF London
    25
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    PARKWALK ADVISORS LTD
    Lower Grosvenor Place
    SW1W 0EX London
    University House
    England
    Director
    Lower Grosvenor Place
    SW1W 0EX London
    University House
    England
    Identification TypeUK Limited Company
    Registration Number06925969
    199420510002
    SUEZ VENTURES S.A.S
    Place De L'Iris
    Tour Cb21, 92040
    Paris La Defense
    16
    France
    Director
    Place De L'Iris
    Tour Cb21, 92040
    Paris La Defense
    16
    France
    Identification TypeOther Corporate Body or Firm
    Registration Number504726720
    262843850001

    Who are the persons with significant control of INFLOWMATIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    Oct 04, 2023
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05687775
    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.
    Suez, S.A.
    16 Place De L'Iris
    La Défense Cedex
    92040 Paris
    Tour Cb21
    France
    May 04, 2021
    16 Place De L'Iris
    La Défense Cedex
    92040 Paris
    Tour Cb21
    France
    Yes
    Legal FormSociété Anonyme (Public Limited Company)
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredFrench Registry
    Registration Number433 466 570
    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.
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    Buckinghamshire
    England
    Apr 05, 2018
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    Buckinghamshire
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02476691
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Touchstone Innovations Businesses Llp
    Air Street
    W1B 5AD London
    7
    England
    Jun 01, 2016
    Air Street
    W1B 5AD London
    7
    England
    Yes
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc333709
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for INFLOWMATIX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2022Oct 04, 2023The 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