DATAFLOW MEASUREMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DATAFLOW MEASUREMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674035

Incorporation date

25/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon06/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/12/2025
Notification of Samantha Alicia Wood as a person with significant control on 2025-11-17
dot icon09/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon18/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon15/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon29/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon06/05/2020
Change of details for Mr Nicholas Peter Wallis as a person with significant control on 2020-04-12
dot icon06/05/2020
Director's details changed for Mr Nicholas Peter Wallis on 2020-04-12
dot icon25/02/2020
Change of details for Mr Nicholas Peter Wallis as a person with significant control on 2020-02-24
dot icon21/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/01/2020
Statement of company's objects
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon14/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon08/09/2016
Micro company accounts made up to 2016-05-31
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Nicholas Peter Wallis on 2013-11-13
dot icon26/11/2013
Secretary's details changed for Samantha Alicia Wood on 2013-11-13
dot icon26/11/2013
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU England on 2013-11-26
dot icon12/06/2013
Cancellation of shares. Statement of capital on 2013-06-12
dot icon12/06/2013
Purchase of own shares.
dot icon11/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Register(s) moved to registered inspection location
dot icon13/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/12/2011
Register inspection address has been changed
dot icon03/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/11/2010
Secretary's details changed for Samantha Alicia Wood on 2010-11-09
dot icon29/11/2010
Director's details changed for Mr Nicholas Peter Wallis on 2010-11-09
dot icon29/11/2010
Registered office address changed from North Lodge Evesham Road, Toddington Cheltenham Gloucestershire GL54 5DF on 2010-11-29
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Nicholas Peter Wallis on 2009-11-25
dot icon17/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon16/05/2008
Accounting reference date extended from 30/11/2007 to 31/05/2008
dot icon17/12/2007
Return made up to 25/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 25/11/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon09/12/2005
Return made up to 25/11/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/01/2005
Return made up to 25/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/04/2004
Secretary resigned
dot icon18/03/2004
New secretary appointed
dot icon08/01/2004
Return made up to 25/11/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/12/2002
Return made up to 25/11/02; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon06/12/2001
Return made up to 25/11/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon25/01/2001
Return made up to 25/11/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-11-30
dot icon09/12/1999
Return made up to 25/11/99; full list of members
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Registered office changed on 30/11/98 from: 73-75 princess street st peters square manchester M2 4EG
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+944.01 % *

* during past year

Cash in Bank

£9,182,202.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
310.66K
-
0.00
879.51K
-
2022
2
14.15M
-
0.00
9.18M
-
2022
2
14.15M
-
0.00
9.18M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.15M £Ascended4.45K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.18M £Ascended944.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Nicholas Peter
Director
25/11/1998 - Present
28

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATAFLOW MEASUREMENT SYSTEMS LIMITED

DATAFLOW MEASUREMENT SYSTEMS LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAFLOW MEASUREMENT SYSTEMS LIMITED?

toggle

DATAFLOW MEASUREMENT SYSTEMS LIMITED is currently Active. It was registered on 25/11/1998 .

Where is DATAFLOW MEASUREMENT SYSTEMS LIMITED located?

toggle

DATAFLOW MEASUREMENT SYSTEMS LIMITED is registered at Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJ.

What does DATAFLOW MEASUREMENT SYSTEMS LIMITED do?

toggle

DATAFLOW MEASUREMENT SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does DATAFLOW MEASUREMENT SYSTEMS LIMITED have?

toggle

DATAFLOW MEASUREMENT SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for DATAFLOW MEASUREMENT SYSTEMS LIMITED?

toggle

The latest filing was on 06/02/2026: Unaudited abridged accounts made up to 2025-05-31.