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

FLUIDONE LIMITED

5 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
05296759
Private Limited Company
Active

Company Overview

About Fluidone Ltd
FLUIDONE LIMITED was founded on 2004-11-25 and has its registered office in London. The organisation's status is listed as "Active". Fluidone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLUIDONE LIMITED
 
Legal Registered Office
5 HATFIELDS
LONDON
SE1 9PG
Other companies in SE1
 
Previous Names
FLUIDATA LIMITED25/10/2016
Filing Information
Company Number 05296759
Company ID Number 05296759
Date formed 2004-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUIDONE 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 FLUIDONE LIMITED
The following companies were found which have the same name as FLUIDONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUIDONE BIDCO LIMITED 5 Hatfields London SE1 9PG Active Company formed on the 2019-02-14
FLUIDONE HOLDINGS LIMITED 5 HATFIELDS LONDON SE1 9PG Active Company formed on the 2015-09-21
FLUIDONE MIDCO 2 LIMITED 5 Hatfields London SE1 9PG Active Company formed on the 2019-02-14
FLUIDONE MIDCO 1 LIMITED 5 HATFIELDS LONDON SE1 9PG Active Company formed on the 2019-02-13
FLUIDONE TOPCO LIMITED 5 HATFIELDS LONDON SE1 9PG Active Company formed on the 2019-02-13

Company Officers of FLUIDONE LIMITED

Current Directors
Officer Role Date Appointed
PIERS OLIVER DANIELL
Director 2006-01-16
STEVEN PAUL RIGBY
Director 2015-04-08
CHRISTOPHER JAMES ROGERS
Director 2006-01-16
JOHN PAUL TAYLOR
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAGUSZ
Director 2017-07-01 2017-09-28
TOBY PETER STUBBINGTON
Director 2017-03-20 2017-09-15
MICHAEL JOSEPH SWAIN
Director 2015-04-08 2017-07-01
NIGEL PETER GILPIN
Director 2015-04-08 2016-10-31
PIERS OLIVER DANIELL
Company Secretary 2006-01-16 2015-04-08
EDWARD LEONARD DANIELL
Director 2013-02-26 2015-04-08
DANIEL MARK FISHER
Director 2012-05-01 2015-04-08
PHILLIP OLIVER
Director 2014-08-21 2015-04-08
JOACHIM ROESER
Director 2006-12-15 2015-04-08
PATRICIA ANNE ROESER
Director 2013-02-26 2015-04-08
NIGEL RICHARD SANDERS
Director 2010-04-06 2015-04-08
LARRY VINER
Director 2007-05-01 2015-04-08
ALISTAIR GUY HUGHES
Director 2007-01-01 2008-12-17
BRIAN MICHAEL CHATFIELD
Director 2006-02-01 2006-11-24
GRAHAM ALAN WARNER
Director 2006-02-01 2006-11-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-11-25 2006-01-23
DUPORT DIRECTOR LIMITED
Nominated Director 2004-11-25 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JOHN PAUL TAYLOR M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN PAUL TAYLOR FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
JOHN PAUL TAYLOR SIP COMMUNICATIONS LIMITED Director 2016-11-16 CURRENT 2006-03-28 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
2024-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2022-10-05Register inspection address changed from C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2022-10-05AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2022-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052967590006
2022-02-09DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2022-02-09AP01DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ARNOLD-ROBERTS
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2021-01-22AP01DIRECTOR APPOINTED MR ROY HASTINGS
2020-11-19CH01Director's details changed for James Arnold Roberts on 2020-11-10
2020-11-10AP01DIRECTOR APPOINTED JAMES ARNOLD ROBERTS
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052967590005
2019-05-15PSC07CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC07CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC02Notification of Fluidone Holdings Limited as a person with significant control on 2019-02-27
2019-05-15PSC02Notification of Fluidone Holdings Limited as a person with significant control on 2019-02-27
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERS OLIVER DANIELL
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PIERS OLIVER DANIELL
2019-04-03SH02Sub-division of shares on 2019-02-27
2019-03-21RES12Resolution of varying share rights or name
2019-03-19SH08Change of share class name or designation
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052967590004
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER RIGBY
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-19RES01ADOPT ARTICLES 19/10/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-17AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 137.8428
2018-07-09SH0115/05/18 STATEMENT OF CAPITAL GBP 137.8428
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-06-26AP01DIRECTOR APPOINTED MR RUSSELL HORTON
2018-06-26AP01DIRECTOR APPOINTED MR HEMANT PATEL
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052967590004
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 134.86
2017-11-22SH0101/11/17 STATEMENT OF CAPITAL GBP 134.86
2017-11-22SH02Sub-division of shares on 2017-11-01
2017-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-22RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22RES01ADOPT ARTICLES 01/11/2017
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STUBBINGTON
2017-10-13AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN
2017-09-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2017-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-05AD02SAIL ADDRESS CREATED
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 124.84
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR TOBY PETER STUBBINGTON
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM SOUTH BANK TOWER 5 HATFIELDS LONDON SE1 9PG ENGLAND
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 MORE LONDON MORE LONDON RIVERSIDE LONDON SE1 2AP
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GILPIN
2016-10-25RES15CHANGE OF NAME 24/10/2016
2016-10-25CERTNMCOMPANY NAME CHANGED FLUIDATA LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 124.84
2016-04-08AR0126/03/16 FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LARRY VINER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM ROESER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIELL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLIVER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROESER
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY PIERS DANIELL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SANDERS
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER
2015-05-29AP01DIRECTOR APPOINTED MICHAEL JOSEPH SWAIN
2015-05-29AP01DIRECTOR APPOINTED STEVEN PAUL RIGBY
2015-05-29AP01DIRECTOR APPOINTED NIGEL PETER GILPIN
2015-05-13RES12VARYING SHARE RIGHTS AND NAMES
2015-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-08RES01ADOPT ARTICLES 20/03/2015
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 124.84
2015-04-08AR0126/03/15 FULL LIST
2015-04-02SH0120/03/15 STATEMENT OF CAPITAL GBP 124.84
2015-04-02SH0120/03/15 STATEMENT OF CAPITAL GBP 124.74
2015-04-02SH0120/03/15 STATEMENT OF CAPITAL GBP 124.43
2015-03-31SH0120/03/15 STATEMENT OF CAPITAL GBP 124.62
2015-03-31SH0120/03/15 STATEMENT OF CAPITAL GBP 124
2015-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-21AP01DIRECTOR APPOINTED MR PHILLIP OLIVER
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23SH0115/04/14 STATEMENT OF CAPITAL GBP 122.788
2014-03-26AR0126/03/14 FULL LIST
2013-09-11SH02SUB-DIVISION 02/09/13
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11RES12VARYING SHARE RIGHTS AND NAMES
2013-09-10RES13SUB-DIVIDED SHARES 29/08/2013
2013-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17SH0106/04/13 STATEMENT OF CAPITAL GBP 122.72
2013-03-26AR0126/03/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR EDWARD LEONARD DANIELL
2013-02-26AP01DIRECTOR APPOINTED MRS PATRICIA ANNE ROESER
2012-11-26AR0125/11/12 FULL LIST
2012-09-06RES13SUN-DIVIDED SHARES 21/08/2012
2012-09-06SH02SUB-DIVISION 20/08/12
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AP01DIRECTOR APPOINTED MR DANIEL MARK FISHER
2012-05-03SH0103/05/12 STATEMENT OF CAPITAL GBP 122.7
2011-11-25AR0125/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY VINER / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM ROESER / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 25/11/2011
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23SH0116/05/11 STATEMENT OF CAPITAL GBP 122.70
2010-11-25AR0125/11/10 FULL LIST
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY VINER / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM ROESER / 27/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 92 - 94 TOOLEY STREET LONDON SE1 2TH
2010-04-06AP01DIRECTOR APPOINTED MR NIGEL RICHARD SANDERS
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-15RES01ADOPT ARTICLES 18/11/2009
2010-02-15RES12VARYING SHARE RIGHTS AND NAMES
2009-12-01AR0125/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY VINER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROGERS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM ROESER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS OLIVER DANIELL / 30/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROGERS / 15/10/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26169GBP IC 125/122.5 06/01/09 GBP SR 250@0.01=2.5
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HUGHES
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 300 KENSAL ROAD LONDON W10 5BE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2006-12-13363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-22225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FLUIDONE 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 FLUIDONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2010-03-17 Satisfied TERRA FIRMA CAPITAL PARTNERS LIMITED
RENT DEPOSIT DEED 2007-11-23 Satisfied THE PSYCHOSYNTHESIS AND EDUCATION TRUST
Filed Financial Reports
Annual Accounts
2014-03-31

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 FLUIDONE LIMITED

Intangible Assets
Patents
We have not found any records of FLUIDONE LIMITED registering or being granted any patents
Domain Names

FLUIDONE LIMITED owns 5 domain names.

dunelondon.co.uk   fluidata.co.uk   fluiddata.co.uk   starlink-alliance.co.uk   starlinkalliance.co.uk  

Trademarks
We have not found any records of FLUIDONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLUIDONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-9 GBP £2,220 Communications and computing
Portsmouth City Council 2015-2 GBP £3,000 Other
Southampton City Council 2014-11 GBP £740 Telephone - Charges
London City Hall 2014-11 GBP £2,550 GRANTS TO EXTERNAL ORGANISATIONS
Oxford City Council 2014-11 GBP £3,000 Rye St Antony Ltd Connection Voucher Payment 182308
Portsmouth City Council 2014-10 GBP £2,220 Communications and computing
London City Hall 2014-10 GBP £1,150 GRANTS TO EXTERNAL ORGANISATIONS
Norwich City Council 2014-8 GBP £1,200 Call Alarm sytems maintenance
London City Hall 2014-8 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
Norwich City Council 2014-6 GBP £1,200 Call Alarm sytems maintenance
London City Hall 2014-4 GBP £1,950 Grants to External Organisations
London Borough of Hillingdon 2014-2 GBP £1,560
Portsmouth City Council 2014-1 GBP £1,368 Communications and computing
London Borough of Hillingdon 2013-12 GBP £1,980
Norwich City Council 2013-7 GBP £1,200 Call System Maintce Contractor 2157
North West Leicestershire District Council 2013-6 GBP £5,004 Security - CCTV secure internet provided transmission & ongoing maintenance
Norwich City Council 2013-6 GBP £1,200 Call System Maintce Contractor 2157
London Borough of Hillingdon 2013-2 GBP £4,930
Portsmouth City Council 2012-12 GBP £1,368 Communications and computing
Norwich City Council 2012-7 GBP £2,400 Call System Maintce Contractor 2157
North West Leicestershire District Council 2012-6 GBP £5,004
Portsmouth City Council 2011-12 GBP £1,850 Communications and computing
Norwich City Council 2011-9 GBP £1,200 Call System Maintce Contractor 2157
North West Leicestershire District Council 2011-8 GBP £5,004
Norwich City Council 2011-6 GBP £1,475 Call System Maintce Contractor 2157
North West Leicestershire District Council 2011-6 GBP £4,537

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLUIDONE 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.
Import/Export of Goods
Goods imported/exported by FLUIDONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2015-07-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUIDONE 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 FLUIDONE 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.