Company NameFlowtrade Limited
DirectorsHenry Angest and Dorothy Angest
Company StatusActive
Company Number03003987
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Previous NamePaintproud Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameLady Dorothy Angest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed01 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMartyn Raymond Duncumb
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 February 1995)
RoleLegal Assistant
Correspondence Address23 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Secretary NameMrs Colleen Ann Harney
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month after company formation)
Appointment Duration1 month (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 New Road
Upper Abbey Wood
London
SE2 0QG
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed28 February 1995(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Secretary NameLady Dorothy Angest
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thurloe Square
London
SW7 2SR
Secretary NameMrs Nicole Smith
StatusResigned
Appointed13 July 2018(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Flowidea LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,255
Cash£152
Current Liabilities£14,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

12 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: The mortgagor charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it): upper maisonette, 41 thurloe square, london SW7 2SR registered at hm land registry with title number: BGL96533 (the property).
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page)
10 December 2019Director's details changed for Lady Dorothy Angest on 10 December 2019 (2 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
1 May 2019Registration of charge 030039870001, created on 12 April 2019 (13 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page)
18 July 2018Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (9 pages)
10 October 2016Full accounts made up to 31 December 2015 (9 pages)
21 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(16 pages)
21 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(16 pages)
10 September 2015Full accounts made up to 31 December 2014 (10 pages)
10 September 2015Full accounts made up to 31 December 2014 (10 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
21 July 2014Full accounts made up to 31 December 2013 (10 pages)
21 July 2014Full accounts made up to 31 December 2013 (10 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(21 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(21 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (10 pages)
21 July 2011Full accounts made up to 31 December 2010 (10 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 January 2009Return made up to 21/12/08; no change of members (4 pages)
15 January 2009Return made up to 21/12/08; no change of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 21/12/07; no change of members (7 pages)
9 January 2008Return made up to 21/12/07; no change of members (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (10 pages)
2 August 2007Full accounts made up to 31 December 2006 (10 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (10 pages)
27 June 2005Full accounts made up to 31 December 2004 (10 pages)
23 December 2004Return made up to 21/12/04; full list of members (7 pages)
23 December 2004Return made up to 21/12/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Full accounts made up to 31 December 2003 (10 pages)
15 March 2004Registered office changed on 15/03/04 from: 15TH floor royex house aldermanbury square london EC2V 7NU (1 page)
15 March 2004Registered office changed on 15/03/04 from: 15TH floor royex house aldermanbury square london EC2V 7NU (1 page)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
23 January 2003Re sec 394 (1 page)
23 January 2003Re sec 394 (1 page)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Memorandum and Articles of Association (5 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
21 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
21 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
17 December 2001Secretary's particulars changed (1 page)
17 December 2001Secretary's particulars changed (1 page)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
13 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 December 1998Return made up to 21/12/98; full list of members (7 pages)
29 December 1998Return made up to 21/12/98; full list of members (7 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
25 June 1998Full accounts made up to 31 December 1997 (7 pages)
25 June 1998Full accounts made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 21/12/97; no change of members (5 pages)
29 December 1997Return made up to 21/12/97; no change of members (5 pages)
1 July 1997Full accounts made up to 31 December 1996 (7 pages)
1 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
9 January 1997Return made up to 21/12/96; no change of members (5 pages)
9 January 1997Return made up to 21/12/96; no change of members (5 pages)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996Full accounts made up to 31 December 1995 (5 pages)
8 March 1996Return made up to 21/12/95; full list of members (7 pages)
8 March 1996Return made up to 21/12/95; full list of members (7 pages)
8 August 1995Accounting reference date notified as 31/12 (1 page)
8 August 1995Accounting reference date notified as 31/12 (1 page)
10 March 1995Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)