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

M-flow Technologies Limited THAME


M-flow Technologies started in year 2011 as Private Limited Company with registration number 07599502. The M-flow Technologies company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Thame at 30 Upper High Street. Postal code: OX9 3EZ. Since Thu, 21st Jun 2012 M-flow Technologies Limited is no longer carrying the name M-flow Meters.

The firm has 4 directors, namely Francesco M., James B. and Jonas J. and others. Of them, Giles E. has been with the company the longest, being appointed on 11 April 2011 and Francesco M. has been with the company for the least time - from 14 January 2021. As of 29 April 2024, there were 5 ex directors - Jens M., Mark B. and others listed below. There were no ex secretaries.

M-flow Technologies Limited Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599502
Date of Incorporation Mon, 11th Apr 2011
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Francesco M.

Position: Director

Appointed: 14 January 2021

James B.

Position: Director

Appointed: 01 April 2015

Jonas J.

Position: Director

Appointed: 13 November 2014

Giles E.

Position: Director

Appointed: 11 April 2011

Jens M.

Position: Director

Appointed: 01 July 2017

Resigned: 17 December 2018

Mark B.

Position: Director

Appointed: 27 January 2015

Resigned: 22 December 2023

Jason M.

Position: Director

Appointed: 31 October 2013

Resigned: 01 September 2019

Charles T.

Position: Director

Appointed: 20 December 2012

Resigned: 01 January 2019

Martin J.

Position: Director

Appointed: 20 December 2012

Resigned: 13 October 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Bgf Nominees Limited from London, England. This PSC is classified as "an uk limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Bgf Nominees Limited

(A/C Bgf Investments Lp) Watergate House, 13-15 York Building, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10007355
Notified on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M-flow Meters June 21, 2012
Electro-seismic November 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 488 0101 019 634145 945
Current Assets4 258 6082 547 6991 974 995
Debtors1 761 3481 390 0181 428 050
Other Debtors82 53097 05196 250
Property Plant Equipment30 99920 29527 682
Total Inventories9 250138 047401 000
Other
Accrued Liabilities Deferred Income102 210139 314157 579
Accumulated Amortisation Impairment Intangible Assets113 324134 468155 612
Accumulated Depreciation Impairment Property Plant Equipment276 019295 069308 439
Additions Other Than Through Business Combinations Property Plant Equipment 8 34620 757
Amounts Owed By Related Parties350 055380 067498 955
Average Number Employees During Period222221
Corporation Tax Recoverable1 282 545860 039786 627
Creditors229 652262 997427 074
Fixed Assets129 03097 18283 425
Future Minimum Lease Payments Under Non-cancellable Operating Leases612 388539 210432 182
Increase From Amortisation Charge For Year Intangible Assets 21 14421 144
Increase From Depreciation Charge For Year Property Plant Equipment 19 05013 370
Intangible Assets97 97176 82755 683
Intangible Assets Gross Cost211 295211 295 
Investments Fixed Assets606060
Investments In Group Undertakings Participating Interests606060
Issue Equity Instruments4 045 935 574 505
Net Current Assets Liabilities4 028 9562 284 7021 547 921
Other Creditors10 214  
Other Taxation Social Security Payable31 13835 67736 269
Profit Loss-1 841 039-1 776 102-1 899 548
Property Plant Equipment Gross Cost307 018315 364336 121
Total Assets Less Current Liabilities4 157 9862 381 8841 631 346
Trade Creditors Trade Payables86 09088 006233 226
Trade Debtors Trade Receivables 6 643 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 19th, February 2024
Free Download (57 pages)

Company search

Advertisements