You are here: bizstats.co.uk > a-z index > P list > PF list

Pflare Ltd SAFFRON WALDEN


Founded in 2016, Pflare, classified under reg no. 10116027 is an active company. Currently registered at Cambridge House CB10 1AX, Saffron Walden the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd February 2022 Pflare Ltd is no longer carrying the name Holistic Invention.

The company has one director. John S., appointed on 11 April 2019. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Drew H.. There were no ex secretaries.

Pflare Ltd Address / Contact

Office Address Cambridge House
Office Address2 16 High Street
Town Saffron Walden
Post code CB10 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10116027
Date of Incorporation Sun, 10th Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

John S.

Position: Director

Appointed: 11 April 2019

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 10 April 2016

Drew H.

Position: Director

Appointed: 10 April 2016

Resigned: 11 April 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Drew H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John S.

Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul G.

Notified on 23 January 2018
Ceased on 11 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Drew H.

Notified on 10 April 2016
Ceased on 23 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holistic Invention February 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets11101010102 017157
Net Assets Liabilities     1010 
Other
Average Number Employees During Period      22
Creditors      66 869100 166
Fixed Assets      455341
Net Current Assets Liabilities1110101010-64 852-100 009
Total Assets Less Current Liabilities1110101010-64 397-99 668
Called Up Share Capital Not Paid Not Expressed As Current Asset     1010 
Number Shares Allotted      10 
Par Value Share      1 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 27th, March 2024
Free Download (5 pages)

Company search

Advertisements