Processflows Holdings Limited

DataGardener
live
Unknown

Processflows Holdings Limited

09153156Private Limited With Share Capital

Konica House Miles Gray Road, Basildon, Essex, SS143AR
Incorporated

30/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Processflows Holdings Limited (09153156) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in essex, SS143AR. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 30/07/2014
SS143AR

Financial Overview

Total Assets

£0

Liabilities

£3.14M

Net Assets

£-3.14M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Capital Allotment Shares
Category:Capital
Date:15-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2015
Change Of Name Notice
Category:Change Of Name
Date:05-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-08-2015
Annual Return Company
Category:Annual Return
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Incorporation Company
Category:Incorporation
Date:30-07-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date13/01/2026
Latest Accounts31/03/2025

Trading Addresses

Gateway House, Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533TG
Konica House, Miles Gray Road, Basildon, SS143ARRegistered

Contact

01962835000
Konica House Miles Gray Road, Basildon, Essex, SS143AR