General information

Name:

Eflow Limited

Office Address:

40 Caversham Road RG1 7BT Reading

Number: 05066228

Incorporation date: 2004-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eflow Ltd could be reached at 40 Caversham Road, in Reading. Its post code is RG1 7BT. Eflow has existed in this business since the company was established in 2004. Its Companies House Registration Number is 05066228. Its registered name switch from Eflow (UK) to Eflow Ltd came on June 29, 2011. This firm's declared SIC number is 62020 which means Information technology consultancy activities. Eflow Limited released its account information for the period up to December 31, 2022. Its most recent confirmation statement was filed on January 22, 2023.

Taking into consideration the company's growth, it became imperative to find more directors: Benjamin P. and Marsha P. who have been cooperating since March 2013 to exercise independent judgement of the following company. To support the directors in their duties, this particular company has been using the skills of Benjamin P. as a secretary since 2004.

  • Previous company's names
  • Eflow Ltd 2011-06-29
  • Eflow (UK) Limited 2004-03-08

Financial data based on annual reports

Company staff

Benjamin P.

Role: Director

Appointed: 15 March 2013

Latest update: 14 January 2024

Marsha P.

Role: Director

Appointed: 08 March 2004

Latest update: 14 January 2024

Benjamin P.

Role: Secretary

Appointed: 08 March 2004

Latest update: 14 January 2024

People with significant control

The companies with significant control over the firm are: Eflow Topco Limited owns over 3/4 of company shares. This company can be reached in Reading at Caversham Road, RG1 7BT. Marsha P. has 1/2 or less of voting rights.

Eflow Topco Limited
Address: 40 Caversham Road, Reading, RG1 7BT, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 July 2022
Nature of control:
over 3/4 of shares
Marsha P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Technology Venture Partners Llp
Address: Innovation Centre Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Oc385026
Notified on 11 April 2016
Ceased on 4 July 2022
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013
Annual Accounts 4 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 5th, September 2023
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Longcroft House 2/8 Victoria

Post code:

EC2M 4NS

City / Town:

London

HQ address,
2013

Address:

Citypoint Temple Gate

Post code:

BS1 6PL

City / Town:

Bristol

HQ address,
2014

Address:

Citypoint Temple Gate

Post code:

BS1 6PL

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode