Vascular Flow Technologies Limited

DataGardener
vascular flow technologies limited
live
Micro

Vascular Flow Technologies Limited

sc190078Private Limited With Share Capital

Prospect Business Centre, Gemini Crescent, Dundee, DD21TY
Incorporated

08/10/1998

Company Age

27 years

Directors

5

Employees

8

SIC Code

32500

Risk

low risk

Company Overview

Registration, classification & business activity

Vascular Flow Technologies Limited (sc190078) is a private limited with share capital incorporated on 08/10/1998 (27 years old) and registered in dundee, DD21TY. The company operates under SIC code 32500 and is classified as Micro.

Vascular flow technologies is a dynamic, growing medical devices company - we operate in europe and the us and our head office is in scotland, uk. we are focused on the research, development and commercialisation of vascular devices based on a new understanding of blood flow dynamics – spiral lamina...

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 08/10/1998
DD21TY
8 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£3.95M

Net Assets

£-2.87M

Est. Turnover

£1.84M

AI Estimated
Unreported
Cash

£562.0K

Key Metrics

8

Employees

5

Directors

128

Shareholders

2

Patents

Board of Directors

5

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2020
Capital Allotment Shares
Category:Capital
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Capital Allotment Shares
Category:Capital
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Capital Allotment Shares
Category:Capital
Date:19-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Capital Allotment Shares
Category:Capital
Date:17-10-2016
Capital Allotment Shares
Category:Capital
Date:17-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Capital Allotment Shares
Category:Capital
Date:07-01-2016
Resolution
Category:Resolution
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:16-04-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2014
Resolution
Category:Resolution
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Capital Allotment Shares
Category:Capital
Date:19-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2013
Capital Allotment Shares
Category:Capital
Date:22-08-2013
Resolution
Category:Resolution
Date:22-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Resolution
Category:Resolution
Date:09-05-2012
Legacy
Category:Mortgage
Date:09-05-2012
Resolution
Category:Resolution
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Resolution
Category:Resolution
Date:10-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2011
Resolution
Category:Resolution
Date:09-12-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-12-2011
Legacy
Category:Mortgage
Date:03-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:12-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Resolution
Category:Resolution
Date:13-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Capital Allotment Shares
Category:Capital
Date:17-12-2010
Capital Allotment Shares
Category:Capital
Date:17-12-2010
Resolution
Category:Resolution
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010

Innovate Grants

1

This company received a grant of £59587.0 for Technical Feasibility For An Early Cannulation Vascular Access Graft With Slf(Tm) Technology. The project started on 01/10/2020 and ended on 31/12/2020.

Import / Export

Imports
12 Months2
60 Months9
Exports
12 Months2
60 Months4

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Tayside Software Centre, Prospect Business Centre, Dundee Technology Park, Dundee, Angus, DD21TY
Michelin Scotland Innovation, Baldovie House, Drumgeith Road, Dundee, Angus, DD48UZ
Tayside Software Centre, Prospect Business Centre, Dundee Technology Park, Dundee, Angus, DD21TYRegistered
Michelin Scotland Innovation, Baldovie House, Drumgeith Road, Dundee, Angus, DD48UZ
Tayside Software Centre, Prospect Business Centre, Dundee Technology Park, Dundee, Angus, DD21TYRegistered

Contact

01382598532
www.vascular-flow.com
Prospect Business Centre, Gemini Crescent, Dundee, DD21TY