FLOWBIRD SMART CITY UK LIMITED

Register to unlock more data on OkredoRegister

FLOWBIRD SMART CITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869035

Incorporation date

18/08/2003

Size

Full

Contacts

Registered address

Registered address

10 Willis Way, Poole BH15 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon20/04/2026
Appointment of Mr William Thomas Castell as a director on 2026-04-16
dot icon16/04/2026
Termination of appointment of Martin Carl Sandström as a director on 2026-04-16
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Cameron Denis Clayton as a director on 2025-09-01
dot icon10/09/2025
Appointment of Mr Christopher Head as a director on 2025-09-01
dot icon10/09/2025
Appointment of Mr Martin Carl Sandström as a director on 2025-09-01
dot icon10/09/2025
Appointment of Mr Paul Adams as a secretary on 2025-09-01
dot icon09/09/2025
Termination of appointment of Olivier Bellin as a director on 2025-09-01
dot icon09/09/2025
Termination of appointment of Mobility 1 as a director on 2025-09-01
dot icon09/09/2025
Termination of appointment of Thomas Harrington as a director on 2025-09-01
dot icon04/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon20/12/2024
Termination of appointment of Daniel James Hassett as a director on 2024-11-30
dot icon20/12/2024
Appointment of Mr. Thomas Harrington as a director on 2024-12-01
dot icon05/12/2024
Registration of charge 048690350004, created on 2024-12-04
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon28/08/2024
Registration of charge 048690350003, created on 2024-08-22
dot icon19/12/2023
Registered office address changed from Discovery Court Business Centre 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG to 10 Willis Way Poole BH15 3SS on 2023-12-19
dot icon26/10/2023
Termination of appointment of Stephen Tong as a secretary on 2023-10-20
dot icon26/10/2023
Appointment of Mr Olivier Bellin as a director on 2023-10-20
dot icon26/10/2023
Appointment of Mr Robert Willcock as a director on 2023-10-20
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon25/01/2023
Termination of appointment of Bertrand Barthelemy as a director on 2023-01-10
dot icon25/01/2023
Appointment of Mobility 1 as a director on 2023-01-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, William Thomas
Director
16/04/2026 - Present
138
Harrington, Thomas, Mr.
Director
01/12/2024 - 01/09/2025
-
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
18/08/2003 - 20/11/2003
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
18/08/2003 - 08/10/2003
1136
CURZON CORPORATE SECRETARIES LTD
Corporate Secretary
20/11/2003 - 24/02/2004
80

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 FLOWBIRD SMART CITY UK LIMITED

FLOWBIRD SMART CITY UK LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at 10 Willis Way, Poole BH15 3SS. There are currently 5 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 FLOWBIRD SMART CITY UK LIMITED?

toggle

FLOWBIRD SMART CITY UK LIMITED is currently Active. It was registered on 18/08/2003 .

Where is FLOWBIRD SMART CITY UK LIMITED located?

toggle

FLOWBIRD SMART CITY UK LIMITED is registered at 10 Willis Way, Poole BH15 3SS.

What does FLOWBIRD SMART CITY UK LIMITED do?

toggle

FLOWBIRD SMART CITY UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLOWBIRD SMART CITY UK LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr William Thomas Castell as a director on 2026-04-16.