CONTROL FLOW TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONTROL FLOW TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12574912

Incorporation date

28/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Hylton Park, Sunderland SR5 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2020)
dot icon15/04/2026
Termination of appointment of Karolyn Scott as a secretary on 2026-04-01
dot icon08/01/2026
Compulsory strike-off action has been suspended
dot icon07/01/2026
Termination of appointment of Gary James Copeland as a director on 2025-12-23
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Information not on the register a statement of satisfaction of a charge was removed on 13/10/2025 as it is no longer considered to form part of the register
dot icon07/10/2025
Registered office address changed from Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ England to 1C Hylton Park Sunderland SR5 3HD on 2025-10-07
dot icon29/07/2025
Appointment of Mr Gary James Copeland as a director on 2025-07-25
dot icon28/07/2025
Notification of Imfd Limited as a person with significant control on 2025-07-25
dot icon28/07/2025
Satisfaction of charge 125749120002 in full
dot icon26/07/2025
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Fusion House Wessington Way Sunderland Enterprise Park Sunderland SR5 3XJ on 2025-07-26
dot icon26/07/2025
Cessation of Cenergist Limited as a person with significant control on 2025-07-25
dot icon26/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon26/07/2025
Termination of appointment of James Lamb as a director on 2025-07-25
dot icon26/07/2025
Appointment of Mr David Arthur Routledge as a director on 2025-07-25
dot icon26/07/2025
Appointment of Mr Mitesh Dhanak as a director on 2025-07-26
dot icon02/07/2025
Registered office address changed from 7 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 2025-07-02
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/08/2023
Appointment of Mr James Lamb as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Hayley Louise Peters as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31
dot icon29/06/2023
Termination of appointment of James Robert Waring as a director on 2023-06-29
dot icon29/06/2023
Appointment of Ms Caroline Gray-Mason as a director on 2023-06-29
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon17/11/2022
Registered office address changed from Westgate House Faverdale Industrial Estate Darlington DL3 0PZ England to 7 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH on 2022-11-17
dot icon01/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon16/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/02/2022
Registration of charge 125749120002, created on 2022-02-21
dot icon07/02/2022
Appointment of Miss Karolyn Scott as a secretary on 2021-02-01
dot icon31/01/2022
Appointment of Mr James Robert Waring as a director on 2021-11-30
dot icon31/01/2022
Appointment of Mr Iain Stuart Richardson as a director on 2021-11-30
dot icon31/01/2022
Termination of appointment of Mitesh Dhanak as a director on 2021-11-30
dot icon29/11/2021
Satisfaction of charge 125749120001 in full
dot icon18/11/2021
Register(s) moved to registered inspection location C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ
dot icon18/11/2021
Register inspection address has been changed to C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ
dot icon17/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon18/08/2021
Current accounting period shortened from 2022-04-30 to 2022-01-31
dot icon01/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon22/12/2020
Registration of charge 125749120001, created on 2020-12-18
dot icon28/04/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Iain Stuart
Director
30/11/2021 - 31/07/2023
39
Waring, James Robert
Director
30/11/2021 - 29/06/2023
12
Copeland, Gary James
Director
25/07/2025 - 23/12/2025
34
Dhanak, Mitesh
Director
28/04/2020 - 30/11/2021
16
Dhanak, Mitesh
Director
26/07/2025 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL FLOW TECHNOLOGIES LIMITED

CONTROL FLOW TECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/04/2020 with the registered office located at 1c Hylton Park, Sunderland SR5 3HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL FLOW TECHNOLOGIES LIMITED?

toggle

CONTROL FLOW TECHNOLOGIES LIMITED is currently Active. It was registered on 28/04/2020 .

Where is CONTROL FLOW TECHNOLOGIES LIMITED located?

toggle

CONTROL FLOW TECHNOLOGIES LIMITED is registered at 1c Hylton Park, Sunderland SR5 3HD.

What does CONTROL FLOW TECHNOLOGIES LIMITED do?

toggle

CONTROL FLOW TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTROL FLOW TECHNOLOGIES LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Karolyn Scott as a secretary on 2026-04-01.