Get an alert when PROCESSFLOWS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These financial statements have been prepared on a non-going concern basis. The Board considers this to be appropriate as the company is non-trading and there is no intention to acquire or commence a new trade. This is consistent with the prior year.”

Group structure

  1. PROCESSFLOWS (UK) LIMITED · parent
    1. Digital Document Solutions Limited 100% · England · Dormant
    2. Software Paradise Limited 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 38 resigned

Name Role Appointed Born Nationality
BRADLEY, Charlotte Secretary 2026-04-01
FERRIS, Robert Director 2021-03-31 May 1974 British
Show 38 resigned officers
Name Role Appointed Resigned
BLAND, Catherine Mary Secretary 2016-05-31 2020-06-25
CLEGG, Andrew John Secretary 2020-06-25 2023-09-26
DOYLE, Peter Francis Secretary 2014-11-19 2016-05-31
DOYLE, Peter Francis Secretary 2001-04-29 2010-05-05
HOUSTON, Donald John Secretary 1996-08-14 1999-02-19
ROWETT, Geoffrey David Secretary 1999-02-19 2000-07-24
SIMPSON, Peter John Secretary 1991-08-15
THOMPSON, Christopher John Secretary 2001-01-19 2001-04-29
THOROGOOD, Suzanne Secretary 2023-12-05 2026-03-31
TIMS, Jonathan Paul Secretary 1991-08-15 1996-08-14
WOOLLARD, Susan Mary Secretary 2000-07-24 2001-01-19
YOUNG, Emma-Louise Secretary 2010-05-05 2011-08-06
BLAND, Catherine Mary Director 2016-05-31 2020-06-24
BONNEFOI, Thierry Daniel Bruno Director 2004-09-30 2015-05-29
BRYANT, Ian Stuart Macdonald Director 1991-08-15
CARPENTER, Keith George Director 1995-08-25 1999-02-19
CHAPMAN, John Michael Director 1991-08-15
DINGLEY, Neil Director 2016-05-31 2018-12-04
DOYLE, Peter Francis Director 2015-05-29 2016-05-31
HOLVEY, Phillip David Director 2016-05-31 2016-11-30
MCGILLIVRAY, Brian Director 1991-08-15
POLITIS, Roger Vassili Director 1999-02-19 2013-01-01
RAE, Michael Director 2007-01-01 2011-04-05
REDDIE, Graham Director 2001-07-31 2017-11-20
ROWETT, Geoffrey David Director 1994-12-07 2000-07-31
SILVERA, Jon Director 2006-05-01 2008-12-31
SIMPSON, Peter John Director 1991-08-15
SMITH, David Anthony Director 1996-03-20 1998-12-17
SMITH, Ivor Heptonstall Director 1996-08-14
SMITH, Paul Adrian Director 1994-12-07
THOMPSON, Christopher John Director 2000-05-02 2019-03-29
TIERNEY, Martin James Director 2016-05-31 2021-03-31
TIMS, Jonathan Paul Director 1996-08-14
VANRYB, Bruno Maurice Director 1999-02-19 2015-05-29
WILKES, Malcolm David Director 2007-08-01 2010-04-30
WOOLLARD, Susan Mary Director 1996-11-21 2001-01-19
WORZNER, Lars Director 2019-03-29 2022-03-31
AVANQUEST SOFTWARE SA Corporate Director 1999-02-19 2015-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Processflows Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 238 total filings

Date Type Category Description
2026-04-01 AP03 officers Appoint person secretary company with name date PDF
2026-04-01 TM02 officers Termination secretary company with name termination date PDF
2026-01-14 AA accounts Accounts with accounts type full
2025-09-18 AA accounts Accounts with accounts type full
2025-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 AD01 address Change registered office address company with date old address new address PDF
2024-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2023-12-18 AP03 officers Appoint person secretary company with name date PDF
2023-09-26 TM02 officers Termination secretary company with name termination date PDF
2023-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-08 AA accounts Accounts with accounts type full
2022-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-07 AA accounts Accounts with accounts type full
2022-03-31 TM01 officers Termination director company with name termination date PDF
2021-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-15 AA accounts Accounts with accounts type full
2021-03-31 AP01 officers Appoint person director company with name date PDF
2021-03-31 TM01 officers Termination director company with name termination date PDF
2021-02-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page