Qualis Flow Limited

DataGardener
qualis flow limited
live
Micro

Qualis Flow Limited

11388757Private Limited With Share Capital

Fr. 108, Workspace, The Frames, 1 Phipp Street, London, EC2A4PS
Incorporated

30/05/2018

Company Age

7 years

Directors

9

Employees

55

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Qualis Flow Limited (11388757) is a private limited with share capital incorporated on 30/05/2018 (7 years old) and registered in london, EC2A4PS. The company operates under SIC code 62012 - business and domestic software development.

Qflow is a digital platform enabling construction teams to collect real-time materials and waste data at the source, enabling project teams to make informed decisions on cost, carbon, and quality. if you'd like to learn more about how qflow works and the projects we’ve worked with, please visit our ...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 30/05/2018
EC2A4PS
55 employees

Financial Overview

Total Assets

£4.47M

Liabilities

£1.11M

Net Assets

£3.36M

Est. Turnover

£3.96M

AI Estimated
Unreported
Cash

£3.80M

Key Metrics

55

Employees

9

Directors

107

Shareholders

1

PSCs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2026
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2026
Resolution
Category:Resolution
Date:16-01-2026
Capital Allotment Shares
Category:Capital
Date:13-01-2026
Capital Allotment Shares
Category:Capital
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Capital Allotment Shares
Category:Capital
Date:17-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Memorandum Articles
Category:Incorporation
Date:11-08-2025
Resolution
Category:Resolution
Date:11-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Resolution
Category:Resolution
Date:03-06-2024
Memorandum Articles
Category:Incorporation
Date:03-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Memorandum Articles
Category:Incorporation
Date:05-10-2023
Resolution
Category:Resolution
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Capital Allotment Shares
Category:Capital
Date:21-09-2023
Capital Allotment Shares
Category:Capital
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2023
Capital Allotment Shares
Category:Capital
Date:28-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-07-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-07-2022
Capital Allotment Shares
Category:Capital
Date:19-07-2022
Change Sail Address Company With New Address
Category:Address
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Capital Allotment Shares
Category:Capital
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Capital Allotment Shares
Category:Capital
Date:03-12-2021
Capital Allotment Shares
Category:Capital
Date:19-11-2021
Capital Allotment Shares
Category:Capital
Date:14-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:31-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:27-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Memorandum Articles
Category:Incorporation
Date:18-08-2021
Resolution
Category:Resolution
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Capital Allotment Shares
Category:Capital
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2019
Resolution
Category:Resolution
Date:19-11-2018
Capital Allotment Shares
Category:Capital
Date:16-11-2018
Capital Allotment Shares
Category:Capital
Date:15-08-2018
Resolution
Category:Resolution
Date:14-08-2018
Resolution
Category:Resolution
Date:13-07-2018
Incorporation Company
Category:Incorporation
Date:30-05-2018

Innovate Grants

2

This company received a grant of £27374.0 for Automating Compliance For Remote Construction Working. The project started on 01/06/2020 and ended on 31/08/2020.

This company received a grant of £261420.0 for Intelligent Data & Environmental Analytics (Idea). The project started on 01/07/2019 and ended on 31/03/2020.

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Fr. 108, Workspace, The Frames, 1 Phipp Street, London, Ec2A 4Ps, EC2A4PSRegistered
New City Court, 20 St Thomas Street, London, SE19RS

Contact

info@qualisflow.com
qualisflow.com
Fr. 108, Workspace, The Frames, 1 Phipp Street, London, EC2A4PS