Flowjo Ltd. MELKSHAM


Flowjo started in year 2014 as Private Limited Company with registration number 08917854. The Flowjo company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Melksham at 1st Floor Mitsubishi Building. Postal code: SN12 8BY.

The firm has one director. Tim R., appointed on 28 February 2014. There are currently no secretaries appointed. As of 5 July 2025, there were 2 ex directors - William F., Sara F. and others listed below. There were no ex secretaries.

Flowjo Ltd. Address / Contact

Office Address 1st Floor Mitsubishi Building
Office Address2 Western Way
Town Melksham
Post code SN12 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08917854
Date of Incorporation Fri, 28th Feb 2014
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (186 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Tim R.

Position: Director

Appointed: 28 February 2014

William F.

Position: Director

Appointed: 28 February 2014

Resigned: 21 June 2017

Sara F.

Position: Director

Appointed: 28 February 2014

Resigned: 21 June 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Tim R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sara F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tim R.

Notified on 28 February 2017
Nature of control: 25-50% voting rights
25-50% shares

William F.

Notified on 28 February 2017
Ceased on 21 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Sara F.

Notified on 28 February 2017
Ceased on 21 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-11 974-20 571-24 361       
Balance Sheet
Cash Bank In Hand2970        
Current Assets67 46743 96915 3232 5615 163     
Debtors67 46542 999        
Net Assets Liabilities Including Pension Asset Liability-11 974-20 571-24 361       
Net Assets Liabilities  24 36120 60021 88021 86921 86921 86921 86921 869
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve-8 157-20 574        
Shareholder Funds-11 974-20 571-24 361       
Other
Accounting Period Subsidiary2 0152 016        
Creditors Due After One Year60 80043 20022 400       
Creditors Due Within One Year71 17450 22444 363       
Investments Fixed Assets28 88428 884        
Net Current Assets Liabilities-71 174-6 255-29 04024 92750 76419 86921 86921 86921 86921 869
Number Shares Allotted33        
Par Value Share11        
Percentage Subsidiary Held100100        
Share Capital Allotted Called Up Paid33        
Total Assets Less Current Liabilities48 82622 629-1563 95719 34521 86921 86921 86921 86921 869
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 8052 1572 5352 000    
Creditors  44 36327 48853 39221 86921 86921 86921 86921 869
Fixed Assets 28 88428 88428 88428 884     
Provisions For Liabilities Charges  1 805       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2025/02/28
filed on: 4th, March 2025
Free Download (5 pages)

Company search

Advertisements