FLODATIX LIMITED

Dissolved Reading

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

12 employees website.com
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
F

FLODATIX LIMITED

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Founded 15 Jan 2013 Dissolved Reading, United Kingdom 12 employees website.com
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Previous Company Names

IPHASE LIMITED 15 Jan 2013 — 27 Oct 2020
Accounts Submitted 26 Jun 2023 Next due 31 Dec 2024 17 months overdue
Confirmation Submitted 17 Feb 2023 Next due 2 Mar 2024 27 months overdue
Net assets £1M £70K 2022 year on year
Total assets £2M £196K 2022 year on year
Total Liabilities £299K £127K 2022 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

C/O KRE CORPORATE RECOEVERY LIMITED Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN

Telephone

0800 000 0000

Website

www.example.com

Full company profile for FLODATIX LIMITED (08360378), a dissolved company based in Reading, United Kingdom. Incorporated 15 Jan 2013. Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£1.19M

Decreased by £17.06k (-1%)

Net Assets

£1.49M

Increased by £69.70k (+5%)

Total Liabilities

£299.28k

Increased by £126.77k (+73%)

Turnover

N/A

Employees

12

Debt Ratio

17%

Increased by 6 (+55%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

23 Allotments 1,070,235 Shares £13.35m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 2022130,352£456k£3.5
8 Apr 2022152,433£534k£3.5
21 Sept 202177,172£270k£3.5
21 Sept 202165,685£230k£3.5
9 Jul 201924,877£309k£12.411

Officers

Officers

3 active
Status
John Christopher HutchinsonDirectorBritishUnited Kingdom6415 Jan 2013Active
John Christopher HutchinsonSecretaryUnknownUnknown15 Jan 2013Active
Simon Kenneth YeldhamDirectorBritishEngland5922 Jan 2013Active

Shareholders

Shareholders (17)

Aspen Energy Partners, Llc
36.0%
670,152
Aspen Energy Partners, Llc
24.8%
460,919

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Kevin John Forbes

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1958
Nature of Control
  • Significant Influence Or Control

Andrew Hunt

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1955
Nature of Control
  • Significant Influence Or Control

Simon Kenneth Yeldham

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1966
Nature of Control
  • Significant Influence Or Control

John Christopher Hutchinson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1961
Nature of Control
  • Significant Influence Or Control

Dominic Patrick Joseph Mccann

Irish

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 7, Intec 2, Wade Road, Basingstoke (RG24 8NE) BASINGSTOKE AND DEANE
Leasehold-22 Aug 2023
Unit 7, Intec 2, Wade Road, Basingstoke (RG24 8NE)
Leasehold
Added 22 Aug 2023
District BASINGSTOKE AND DEANE

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Oct 2025InsolvencyLiquidation Disclaimer Notice
10 Feb 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
29 Jan 2025InsolvencyLiquidation In Administration Move To Creditors Voluntary Liquidation
3 Sept 2024InsolvencyLiquidation In Administration Progress Report
25 Mar 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Oct 2025 Insolvency

Liquidation Disclaimer Notice

10 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

29 Jan 2025 Insolvency

Liquidation In Administration Move To Creditors Voluntary Liquidation

3 Sept 2024 Insolvency

Liquidation In Administration Progress Report

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 25 Mar 2026

Liquidation Disclaimer Notice

6 months ago on 6 Oct 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 10 Feb 2025

Liquidation In Administration Move To Creditors Voluntary Liquidation

1 years ago on 29 Jan 2025

Liquidation In Administration Progress Report

1 years ago on 3 Sept 2024