The Floow Limited SHEFFIELD


The Floow started in year 2012 as Private Limited Company with registration number 07968005. The The Floow company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at The Floow Campus. Postal code: S3 8HQ.

The company has 3 directors, namely Matthew B., Timothy H. and Aldo M.. Of them, Aldo M. has been with the company the longest, being appointed on 28 February 2012 and Matthew B. and Timothy H. have been with the company for the least time - from 19 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David J. who worked with the the company until 14 April 2022.

The Floow Limited Address / Contact

Office Address The Floow Campus
Office Address2 Wicker Lane
Town Sheffield
Post code S3 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07968005
Date of Incorporation Tue, 28th Feb 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Matthew B.

Position: Director

Appointed: 19 October 2023

Timothy H.

Position: Director

Appointed: 19 October 2023

Aldo M.

Position: Director

Appointed: 28 February 2012

Doron S.

Position: Director

Appointed: 14 April 2022

Resigned: 03 October 2022

Ben V.

Position: Director

Appointed: 14 April 2022

Resigned: 19 October 2023

Robert R.

Position: Director

Appointed: 15 December 2020

Resigned: 14 April 2022

Ian P.

Position: Director

Appointed: 01 January 2016

Resigned: 14 April 2022

Humphrey T.

Position: Director

Appointed: 08 July 2014

Resigned: 14 April 2022

David J.

Position: Secretary

Appointed: 02 July 2014

Resigned: 14 April 2022

Richard B.

Position: Director

Appointed: 27 June 2013

Resigned: 27 September 2017

Andrea M.

Position: Director

Appointed: 16 January 2013

Resigned: 14 April 2022

Samuel C.

Position: Director

Appointed: 04 May 2012

Resigned: 14 April 2022

Carlo S.

Position: Director

Appointed: 28 February 2012

Resigned: 04 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Otonomo Technologies Ltd from Herzellya Pituach, Israel. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dl Insurance Services Ltd that entered Bromley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Aldo M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Otonomo Technologies Ltd

16 Abba Eban Boulevard, Herzellya Pituach, Israel

Legal authority Israeli
Legal form Limited Company
Country registered Israel
Place registered Israel
Registration number 515352813
Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dl Insurance Services Ltd

Churchill Court Westmoreland Road, Bromley, BR1 1DP, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 3001989
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Aldo M.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-28
Net Worth119 239
Balance Sheet
Cash Bank In Hand73 365
Current Assets440 485
Debtors367 120
Net Assets Liabilities Including Pension Asset Liability119 239
Tangible Fixed Assets23 353
Reserves/Capital
Called Up Share Capital165
Profit Loss Account Reserve19 096
Shareholder Funds119 239
Other
Creditors Due After One Year37 500
Creditors Due Within One Year307 099
Fixed Assets23 353
Net Current Assets Liabilities133 386
Number Shares Allotted4 285
Par Value Share0
Secured Debts75 000
Share Capital Allotted Called Up Paid43
Share Premium Account99 978
Tangible Fixed Assets Additions27 735
Tangible Fixed Assets Cost Or Valuation27 735
Tangible Fixed Assets Depreciation4 382
Tangible Fixed Assets Depreciation Charged In Period4 382
Total Assets Less Current Liabilities156 739

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, February 2024
Free Download (19 pages)

Company search

Advertisements