Company NameFlowstate Limited
DirectorConstantin Khoury-Tabcharani
Company StatusActive
Company Number03865163
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameConstantin Khoury-Tabcharani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed26 October 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Bonington House
Killick Street
London
N1 9BD
Director NameRobert David Rufus Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleDesigner
Correspondence Address103 Mallinson Road
London
SW11 1BL
Director NameGeorge Sirius
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGreek,British
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Oldfield Road
London
N16 0RS
Secretary NameConstantin Khoury-Tabcharani
NationalityGerman
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Bonington House
Killick Street
London
N1 9BD
Secretary NameGeorge Sirius
NationalityGreek,British
StatusResigned
Appointed01 August 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Oldfield Road
London
N16 0RS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteinto-you.co.uk

Location

Registered AddressC/O Tax Partners
60 Grays Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Constantin Khoury-tabcharani
100.00%
Ordinary

Financials

Year2014
Net Worth£12,615
Cash£9,224
Current Liabilities£4,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 November 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Tax Partners 60 Grays Inn Road London WC1X 8AQ on 24 November 2021 (1 page)
8 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Termination of appointment of George Sirius as a secretary on 16 November 2017 (1 page)
17 November 2017Termination of appointment of George Sirius as a secretary on 16 November 2017 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(4 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(4 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(4 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2008Return made up to 26/10/08; full list of members (3 pages)
4 December 2008Return made up to 26/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 26/10/06; full list of members (2 pages)
19 December 2006Return made up to 26/10/06; full list of members (2 pages)
3 February 2006Return made up to 26/10/05; full list of members (2 pages)
3 February 2006Return made up to 26/10/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (1 page)
22 February 2005Registered office changed on 22/02/05 from: westbury 145-157 st john street london EC1V 4PY (1 page)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 February 2005Registered office changed on 22/02/05 from: westbury 145-157 st john street london EC1V 4PY (1 page)
3 December 2004Registered office changed on 03/12/04 from: 145-158 st john street london EC1V 4PY (1 page)
3 December 2004Registered office changed on 03/12/04 from: 145-158 st john street london EC1V 4PY (1 page)
25 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 26/10/03; full list of members (5 pages)
6 January 2004Return made up to 26/10/03; full list of members (5 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
19 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 April 2002Return made up to 26/10/01; full list of members (7 pages)
4 April 2002Return made up to 26/10/01; full list of members (7 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
30 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2001Return made up to 26/10/00; full list of members (7 pages)
21 February 2001Return made up to 26/10/00; full list of members (7 pages)
13 March 2000Registered office changed on 13/03/00 from: c/0 rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
13 March 2000Registered office changed on 13/03/00 from: c/0 rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
21 November 1999Ad 12/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 1999Ad 12/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
26 October 1999Incorporation (20 pages)
26 October 1999Incorporation (20 pages)