Company NameFlow Recruitment Limited
DirectorsSandeep Dhadwar-Lynch and Joseph Alan Lynch
Company StatusActive
Company Number05217667
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSandeep Dhadwar-Lynch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
175-177 Borough High Street
London
SE1 1HR
Secretary NameSukhdip Singh Dhadwar
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House
175-177 Borough High Street
London
SE1 1HR
Director NameMr Joseph Alan Lynch
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address175 - 177 Borough High Street
London
SE1 1HR
Director NameSandeep Dhadwar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleAgency
Correspondence Address20 Beltwood Road
Belvedere
Kent
DA17 6DS
Director NameSukhdip Singh Dhadwar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleRecruitment
Correspondence Address20 Beltwood Road
Belvedere
Kent
DA17 6DS
Secretary NameSandeep Dhadwar
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleAgency
Correspondence Address20 Beltwood Road
Belvedere
Kent
DA17 6DS
Director NameSharmila Patel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address42 Alder Crescent
Luton
Bedfordshire
LU3 1TG
Secretary NameSandeep Dhadwar
NationalityBritish
StatusResigned
Appointed30 October 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ratcliffe Court
Great Dover Street
London
SE1 4LD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteflowrecruitment.co.uk
Email address[email protected]
Telephone020 79399980
Telephone regionLondon

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sandeep Dhadwar
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,761
Current Liabilities£13,596

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

13 October 2004Delivered on: 15 October 2004
Persons entitled: Venture Finance PLC T/a Venture Factors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
26 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(4 pages)
13 September 2015Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(4 pages)
13 September 2015Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages)
13 September 2015Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
23 September 2013Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages)
23 September 2013Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages)
23 September 2013Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Sandeep Dhadwar on 17 August 2012 (2 pages)
18 September 2012Director's details changed for Sandeep Dhadwar on 17 August 2012 (2 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 September 2012Secretary's details changed for Sukhdip Singh Dhadwar on 17 August 2012 (1 page)
17 September 2012Secretary's details changed for Sukhdip Singh Dhadwar on 17 August 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Director's details changed for Sandeep Dhadwar on 31 August 2011 (2 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Sandeep Dhadwar on 31 August 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Annual return made up to 31 August 2010 (12 pages)
1 October 2010Annual return made up to 31 August 2010 (12 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 31/08/09; full list of members (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 December 2008Secretary appointed sukhdip singh dhadwar logged form (2 pages)
30 December 2008Secretary appointed sukhdip singh dhadwar logged form (2 pages)
29 December 2008Appointment terminated secretary sandeep dhadwar (1 page)
29 December 2008Return made up to 31/08/08; full list of members (10 pages)
29 December 2008Return made up to 31/08/08; full list of members (10 pages)
29 December 2008Appointment terminated secretary sandeep dhadwar (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 April 2008Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
8 April 2008Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
8 April 2008Secretary appointed sukhdip dhadwar (2 pages)
8 April 2008Secretary appointed sukhdip dhadwar (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 February 2007New secretary appointed;new director appointed (2 pages)
8 February 2007New secretary appointed;new director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
10 January 2007Return made up to 31/08/06; no change of members (7 pages)
10 January 2007Return made up to 31/08/06; no change of members (7 pages)
2 November 2006Registered office changed on 02/11/06 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
2 November 2006Registered office changed on 02/11/06 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Return made up to 31/08/05; full list of members (5 pages)
15 December 2005Return made up to 31/08/05; full list of members (5 pages)
15 December 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
24 November 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
31 August 2004Incorporation (15 pages)
31 August 2004Incorporation (15 pages)