Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASHIONFLOW LIMITED
Company Information for

FASHIONFLOW LIMITED

OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN,
Company Registration Number
04699148
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fashionflow Ltd
FASHIONFLOW LIMITED was founded on 2003-03-17 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Fashionflow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FASHIONFLOW LIMITED
 
Legal Registered Office
OCEAN HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1AN
Other companies in RG12
 
Previous Names
POWER EUROPE DEVELOPMENT NO. 2 LIMITED10/01/2012
MINMAR (645) LIMITED02/04/2003
Filing Information
Company Number 04699148
Company ID Number 04699148
Date formed 2003-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 23:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASHIONFLOW LIMITED
The accountancy firm based at this address is OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FASHIONFLOW LIMITED
The following companies were found which have the same name as FASHIONFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASHIONFLOW LIMITED Dissolved Company formed on the 1988-09-30

Company Officers of FASHIONFLOW LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
PAUL GEORGE DYER
Director 2017-01-01
JAMES EDWARD GILL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROY SMITH
Director 2009-08-20 2017-03-31
PERRY FREDERICK WATTS
Director 2009-08-20 2016-12-31
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2003-07-09 2015-11-04
PAUL TAYLOR
Director 2005-03-01 2014-08-15
GUY ELLIOTT
Director 2005-03-01 2009-08-20
DAN MCNUTT
Director 2005-03-01 2006-07-14
KEITH ROY SMITH
Director 2003-07-09 2005-12-24
CHARLES WESLEY MORY
Director 2003-04-03 2005-03-01
STEWART OADES
Director 2003-07-09 2004-11-10
MATTHEW THOMAS WATERMAN
Company Secretary 2003-04-03 2003-07-09
DANIEL MCNUTT
Director 2003-04-03 2003-07-09
CLYDE SECRETARIES LIMITED
Company Secretary 2003-03-17 2003-04-03
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2003-03-17 2003-04-03
DAVID WILLIAM PAGE
Director 2003-03-17 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT LIMITED Director 2017-01-01 CURRENT 1997-11-12 Liquidation
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER POWER EUROPE LIMITED Director 2017-01-01 CURRENT 1996-06-21 Liquidation
PAUL GEORGE DYER DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PAUL GEORGE DYER POWER EUROPE OPERATING LIMITED Director 2017-01-01 CURRENT 1997-11-12 Active
PAUL GEORGE DYER POWER EUROPE (CANNOCK) LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER MCGREGOR CORY LIMITED Director 2017-01-01 CURRENT 1953-11-14 Active
PAUL GEORGE DYER EXEL LIMITED Director 2017-01-01 CURRENT 1902-06-06 Active
PAUL GEORGE DYER POWER EUROPE (DONCASTER) LIMITED Director 2017-01-01 CURRENT 2001-10-19 Liquidation
PAUL GEORGE DYER EXEL UK LIMITED Director 2014-08-15 CURRENT 1963-03-20 Active
PAUL GEORGE DYER DHL SUPPLY CHAIN LIMITED Director 2014-08-15 CURRENT 1954-02-04 Active
JAMES EDWARD GILL KXC (EXEL) GP INVESTMENT LIMITED Director 2017-04-01 CURRENT 2008-03-05 Dissolved 2017-11-07
JAMES EDWARD GILL DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2017-04-01 CURRENT 1956-04-07 Active
JAMES EDWARD GILL DHL EXEL SUPPLY CHAIN LIMITED Director 2017-04-01 CURRENT 1987-12-29 Liquidation
JAMES EDWARD GILL EXEL OVERSEAS LIMITED Director 2017-04-01 CURRENT 1991-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-25DS01Application to strike the company off the register
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-10-02PSC02Notification of Power Europe Operating Limited as a person with significant control on 2016-04-06
2018-10-02AP01DIRECTOR APPOINTED MR JOSE FERNANDO NAVA
2018-10-01PSC07CESSATION OF PAUL GEORGE DYER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DYER
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-06-21PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2018-02-19PSC07CESSATION OF KEITH ROY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR PAUL GEORGE DYER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY FREDERICK WATTS
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Perry Frederick Watts on 2016-01-15
2016-01-19CH01Director's details changed for Mr Keith Roy Smith on 2016-01-15
2015-12-04AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-12-04TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0115/01/15 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0115/01/14 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0115/01/13 FULL LIST
2012-01-25AR0115/01/12 FULL LIST
2012-01-10RES15CHANGE OF NAME 19/12/2011
2012-01-10CERTNMCOMPANY NAME CHANGED POWER EUROPE DEVELOPMENT NO. 2 LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-08AR0115/01/11 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AR0115/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY SMITH / 14/01/2010
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-09-18288aDIRECTOR APPOINTED MR KEITH SMITH
2009-09-18288aDIRECTOR APPOINTED MR PERRY WATTS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR GUY ELLIOTT
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20288bDIRECTOR RESIGNED
2006-05-02363aRETURN MADE UP TO 17/03/06; NO CHANGE OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-29363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UE
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW SECRETARY APPOINTED
2003-07-21288bSECRETARY RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2003-04-13288aNEW SECRETARY APPOINTED
2003-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-13225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288bSECRETARY RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-04-02CERTNMCOMPANY NAME CHANGED MINMAR (645) LIMITED CERTIFICATE ISSUED ON 02/04/03
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FASHIONFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASHIONFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FASHIONFLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASHIONFLOW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASHIONFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASHIONFLOW LIMITED
Trademarks
We have not found any records of FASHIONFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASHIONFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FASHIONFLOW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FASHIONFLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASHIONFLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASHIONFLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.