Company NameFlowgrade Limited
DirectorsSusan Bowsher and Christine Schofield
Company StatusActive
Company Number02478898
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSusan Bowsher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameChristine Schofield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Rosalind Miriam White
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration29 years, 7 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameCorinne Angela Rockman
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address67/69 George Street
London
W1H 5PJ
Director NameMaurice Frank White
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Hanging Hill Lane
Hutton Brentwood
Essex
CM13 2HG
Secretary NameMaurice Frank White
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Hanging Hill Lane
Hutton Brentwood
Essex
CM13 2HG

Location

Registered AddressAcumist Accounting Limited 22a Lower Road
Chorleywood
Rickmansworth
Herts
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Christine Schofield
40.00%
Ordinary
400 at £1Susan Bowsher
40.00%
Ordinary
200 at £1Rosalind M. White
20.00%
Ordinary

Financials

Year2014
Net Worth£49,916
Cash£7,917
Current Liabilities£9,587

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Filing History

19 September 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Acumist Accounting Limited 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH on 19 September 2023 (1 page)
9 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2023Change of details for Christine Schofield as a person with significant control on 6 April 2016 (2 pages)
9 March 2023Change of details for Susan Bowsher as a person with significant control on 6 April 2016 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
27 May 2022Director's details changed for Christine Schofield on 27 May 2022 (2 pages)
27 May 2022Change of details for Susan Bowsher as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Change of details for Christine Schofield as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Director's details changed for Susan Bowsher on 27 May 2022 (2 pages)
27 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
8 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
10 December 2020Termination of appointment of Rosalind Miriam White as a director on 9 October 2020 (1 page)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 April 2018Change of details for Christine Schofield as a person with significant control on 2 March 2018 (2 pages)
11 April 2018Director's details changed for Mrs Rosalind Miriam White on 2 March 2018 (2 pages)
11 April 2018Director's details changed for Christine Schofield on 2 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Appointment of Christine Schofield as a director (2 pages)
7 August 2013Appointment of Christine Schofield as a director (2 pages)
7 August 2013Appointment of Susan Bowsher as a director (2 pages)
7 August 2013Appointment of Susan Bowsher as a director (2 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Maurice White as a director (1 page)
7 June 2011Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages)
7 June 2011Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages)
7 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Maurice White as a secretary (1 page)
7 June 2011Termination of appointment of Maurice White as a director (1 page)
7 June 2011Termination of appointment of Maurice White as a secretary (1 page)
7 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Maurice Frank White on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Maurice Frank White on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Maurice Frank White on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 08/03/09; no change of members (4 pages)
21 April 2009Return made up to 08/03/09; no change of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page)
4 December 2008Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page)
14 May 2008Return made up to 08/03/08; full list of members (7 pages)
14 May 2008Return made up to 08/03/08; full list of members (7 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 April 2007Return made up to 08/03/07; full list of members (8 pages)
13 April 2007Return made up to 08/03/07; full list of members (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2006Return made up to 08/03/06; full list of members (8 pages)
19 April 2006Return made up to 08/03/06; full list of members (8 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 March 2004Return made up to 08/03/04; full list of members (8 pages)
25 March 2004Return made up to 08/03/04; full list of members (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 April 2003Return made up to 08/03/03; full list of members (8 pages)
6 April 2003Return made up to 08/03/03; full list of members (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
8 April 2002Return made up to 08/03/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 October 1999Full accounts made up to 31 March 1999 (10 pages)
18 March 1999Return made up to 08/03/99; no change of members (4 pages)
18 March 1999Return made up to 08/03/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
17 March 1998Return made up to 08/03/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
25 February 1997Ad 12/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1997Ad 12/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)