FLUIDONE LIMITED

5 Hatfields, London, SE1 9PG, England
StatusACTIVE
Company No.05296759
CategoryPrivate Limited Company
Incorporated25 Nov 2004
Age19 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

FLUIDONE LIMITED is an active private limited company with number 05296759. It was incorporated 19 years, 6 months, 24 days ago, on 25 November 2004. The company address is 5 Hatfields, London, SE1 9PG, England.



Company Fillings

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052967590006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052967590005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052967590007

Charge creation date: 2024-05-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Philip Brendan Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ward

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2022

Category: Address

Type: AD02

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Old address: C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG England

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2022

Category: Address

Type: AD02

New address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

Old address: 11th Floor, Two Snow Hill Birmingham B4 6WR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-12

Charge number: 052967590006

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Philip Brendan Lynch

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Arnold-Roberts

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemant Patel

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Hastings

Appointment date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: James Arnold Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: James Arnold Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH19

Capital : 137.8685 GBP

Date: 2020-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/20

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-03

Charge number: 052967590005

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rigby Technology Investments Limited

Cessation date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fluidone Holdings Limited

Notification date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Rigby Technology Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: A Person with Significant Control

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Oliver Daniell

Termination date: 2019-02-15

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-27

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052967590004

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: John Paul Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Steven Paul Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: James Peter Rigby

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Rigby

Appointment date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Capital : 137.8428 GBP

Date: 2018-05-15

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Russell Horton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Hemant Patel

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052967590004

Charge creation date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 134.86 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-01

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Peter Stubbington

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr John Paul Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Christopher Jagusz

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Michael Joseph Swain

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Christopher Jagusz

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Apr 2017

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 05 Apr 2017

Category: Address

Type: AD02

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Peter Stubbington

Appointment date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: South Bank Tower 5 Hatfields London SE1 9PG England

New address: 5 Hatfields London SE1 9PG

Change date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: South Bank Tower 5 Hatfields London SE1 9PG

Old address: 2 More London More London Riverside London SE1 2AP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Nigel Peter Gilpin

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fluidata LIMITED\certificate issued on 25/10/16

Documents

View document PDF

Change of name notice

Date: 25 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Larry Viner

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Edward Leonard Daniell

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Joachim Roeser

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-08

Officer name: Piers Oliver Daniell

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Oliver

Termination date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Patricia Anne Roeser

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Nigel Richard Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Daniel Mark Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Swain

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Rigby

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Peter Gilpin

Appointment date: 2015-04-08

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 124.84 GBP

Date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 124.74 GBP

Date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 124.43 GBP

Date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 124.62 GBP

Date: 2015-03-20

Documents

View document PDF


Some Companies

ELASCENSO LIMITED

169 HILLBARK ROAD,FRANKBY,CH48 1NJ

Number:11201306
Status:ACTIVE
Category:Private Limited Company

EXIN WHOLESALE LTD

OPUS RESTRUCTURING LLP 1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:10037947
Status:LIQUIDATION
Category:Private Limited Company

LEAFIELD EQUESTRIAN LIMITED

LINBAR, WETHERUP STREET,STOWMARKET,IP14 5QG

Number:10367181
Status:ACTIVE
Category:Private Limited Company
Number:05171207
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STOCKLEY PARK GARAGE LIMITED

1 THE GREEN,SURREY,TW9 1PL

Number:01942177
Status:ACTIVE
Category:Private Limited Company

THE CAMELS GROUP LIMITED

217 BROOK STREET,DUNDEE,DD5 2AG

Number:SC568304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source