Flusso Limited CAMBRIDGE


Founded in 2016, Flusso, classified under reg no. 10226707 is an active company. Currently registered at Unit 1, Cambridge House Camboro Business Park CB3 0QH, Cambridge the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Dan Z., Feiran S.. Of them, Dan Z., Feiran S. have been with the company the longest, being appointed on 11 August 2022. As of 30 April 2024, there were 8 ex directors - Nicholas M., Robert S. and others listed below. There were no ex secretaries.

Flusso Limited Address / Contact

Office Address Unit 1, Cambridge House Camboro Business Park
Office Address2 Oakington Road, Girton
Town Cambridge
Post code CB3 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10226707
Date of Incorporation Fri, 10th Jun 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 8 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 Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Dan Z.

Position: Director

Appointed: 11 August 2022

Feiran S.

Position: Director

Appointed: 11 August 2022

Nicholas M.

Position: Director

Appointed: 22 April 2020

Resigned: 11 August 2022

Parkwalk Advisers Limited

Position: Corporate Director

Appointed: 17 April 2019

Resigned: 11 August 2022

Robert S.

Position: Director

Appointed: 19 March 2019

Resigned: 11 August 2022

Cleopatra C.

Position: Director

Appointed: 22 January 2019

Resigned: 11 August 2022

John P.

Position: Director

Appointed: 10 January 2019

Resigned: 17 April 2019

John G.

Position: Director

Appointed: 14 December 2018

Resigned: 11 August 2022

Andrea D.

Position: Director

Appointed: 10 June 2016

Resigned: 11 August 2022

Julian G.

Position: Director

Appointed: 10 June 2016

Resigned: 14 December 2018

Florin U.

Position: Director

Appointed: 10 June 2016

Resigned: 11 August 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Andrea D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Florin U. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea D.

Notified on 10 June 2016
Ceased on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Florin U.

Notified on 10 June 2016
Ceased on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-12-31
Net Worth9     
Balance Sheet
Cash Bank On Hand 31 433670 510728 7962 710 7842 328 311
Current Assets953 612750 254929 6753 165 6922 893 970
Debtors922 17879 744200 879454 908565 659
Net Assets Liabilities945 878745 254   
Other Debtors94 94179 744200 879442 069563 623
Property Plant Equipment 6 90210 59617 15048 42252 866
Cash Bank In Hand9     
Net Assets Liabilities Including Pension Asset Liability9     
Reserves/Capital
Shareholder Funds9     
Other
Accumulated Depreciation Impairment Property Plant Equipment 4573 4589 16621 64637 199
Additional Provisions Increase From New Provisions Recognised 893    
Average Number Employees During Period 37111117
Consideration Received For Shares Issued Specific Share Issue 1875 048   
Creditors 13 74315 596142 959319 636265 497
Deferred Tax Liabilities 893    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 74823 785  82 514
Increase From Depreciation Charge For Year Property Plant Equipment 4573 0015 70812 48015 649
Net Current Assets Liabilities939 869734 658786 7162 846 0562 628 473
Nominal Value Shares Issued Specific Share Issue 00   
Number Shares Issued Fully Paid 1 0001 601   
Number Shares Issued Specific Share Issue 100601   
Other Creditors 4584 31346 165127 596137 873
Other Taxation Social Security Payable 10 8268 89423 09650 17339 119
Par Value Share 00   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 17 238    
Property Plant Equipment Gross Cost 7 35914 05426 31670 06890 065
Provisions 893    
Provisions For Liabilities Balance Sheet Subtotal 893    
Total Additions Including From Business Combinations Property Plant Equipment 7 3596 69512 26243 75220 162
Total Assets Less Current Liabilities946 771745 254803 8662 894 4782 681 339
Trade Creditors Trade Payables 2 4592 38973 698141 86788 505
Disposals Decrease In Depreciation Impairment Property Plant Equipment     96
Disposals Property Plant Equipment     165
Trade Debtors Trade Receivables    12 8392 036

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on Wed, 6th Sep 2023: 47.65 GBP
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements