Company Information for FLUIDONE LIMITED
5 HATFIELDS, LONDON, SE1 9PG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FLUIDONE LIMITED | ||
Legal Registered Office | ||
5 HATFIELDS LONDON SE1 9PG Other companies in SE1 | ||
Previous Names | ||
|
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB261870105 |
Last Datalog update: | 2025-02-05 08:29:23 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PIERS OLIVER DANIELL |
||
STEVEN PAUL RIGBY |
||
CHRISTOPHER JAMES ROGERS |
||
JOHN PAUL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAGUSZ |
Director | ||
TOBY PETER STUBBINGTON |
Director | ||
MICHAEL JOSEPH SWAIN |
Director | ||
NIGEL PETER GILPIN |
Director | ||
PIERS OLIVER DANIELL |
Company Secretary | ||
EDWARD LEONARD DANIELL |
Director | ||
DANIEL MARK FISHER |
Director | ||
PHILLIP OLIVER |
Director | ||
JOACHIM ROESER |
Director | ||
PATRICIA ANNE ROESER |
Director | ||
NIGEL RICHARD SANDERS |
Director | ||
LARRY VINER |
Director | ||
ALISTAIR GUY HUGHES |
Director | ||
BRIAN MICHAEL CHATFIELD |
Director | ||
GRAHAM ALAN WARNER |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M2 MANAGED DOCUMENT SERVICES LTD | Director | 2018-05-04 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
LAWSON ROBB DESIGN LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED | Director | 2017-12-04 | CURRENT | 1986-11-27 | Active | |
BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
ALLECT HOLDINGS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
RIGBY REAL ESTATE LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
IMPERIAL PARK BOURNEMOUTH LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
FLUIDATA LIMITED | Director | 2016-12-08 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
NUVIAS UC LIMITED | Director | 2016-09-29 | CURRENT | 2009-03-19 | Active | |
ONE POINT COMMUNICATIONS LIMITED | Director | 2015-12-10 | CURRENT | 2000-12-20 | Active - Proposal to Strike off | |
ONE POINT TELECOM LIMITED | Director | 2015-12-10 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
NUVIA NETWORKS LIMITED | Director | 2015-11-10 | CURRENT | 2015-06-26 | Active | |
NUVIAS GROUP LIMITED | Director | 2015-10-02 | CURRENT | 2015-09-11 | Active | |
FLUIDONE HOLDINGS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-21 | Active | |
WICK HILL GROUP LIMITED | Director | 2015-07-03 | CURRENT | 1976-03-23 | Active | |
INFINIGATE UK & IRELAND LTD | Director | 2015-07-03 | CURRENT | 1983-01-31 | Active | |
RPE INVESTMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-01 | Active | |
INGLEBY (1977) LIMITED | Director | 2015-07-02 | CURRENT | 2015-05-05 | Active | |
OSTRAVA PROPERTY LIMITED | Director | 2015-06-02 | CURRENT | 2015-05-26 | Active | |
RIGBY GROUP TECHNOLOGY INVESTMENTS LTD | Director | 2014-12-11 | CURRENT | 2014-12-09 | Active | |
RIGBY CAPITAL LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-09 | Active | |
SCC CAPITAL LIMITED | Director | 2014-06-07 | CURRENT | 2014-06-07 | Active | |
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED | Director | 2014-02-14 | CURRENT | 2006-04-29 | Dissolved 2016-04-05 | |
M2 DIGITAL LIMITED | Director | 2014-02-14 | CURRENT | 1992-12-22 | Active | |
M2 SMILE LIMITED | Director | 2014-02-14 | CURRENT | 2006-04-28 | Active | |
SCC (UK) LIMITED | Director | 2013-10-09 | CURRENT | 2013-09-18 | Active | |
RIGBY CAPITAL INVESTMENTS LTD | Director | 2013-07-26 | CURRENT | 2013-07-25 | Active | |
33 DOVER ST LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active | |
CWDP INVESTMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active | |
M2 MANAGED DOCUMENT SERVICES LTD | Director | 2018-05-04 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
FLUIDATA LIMITED | Director | 2016-12-08 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
SIP COMMUNICATIONS LIMITED | Director | 2016-11-16 | CURRENT | 2006-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED MR GRAHAM ALEXANDER JAMES DICKIE | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON WARD | ||
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | ||
Register 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 | ||
AD02 | Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052967590006 | |
DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | ||
AP01 | DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ARNOLD-ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
CH01 | Director's details changed for James Arnold Roberts on 2020-11-10 | |
AP01 | DIRECTOR APPOINTED JAMES ARNOLD ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-06-30 GBP 137.8685 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/05/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052967590005 | |
PSC07 | CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Fluidone Holdings Limited as a person with significant control on 2019-02-27 | |
PSC02 | Notification of Fluidone Holdings Limited as a person with significant control on 2019-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS OLIVER DANIELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS OLIVER DANIELL | |
SH02 | Sub-division of shares on 2019-02-27 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052967590004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER RIGBY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 19/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER RIGBY | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 137.8428 | |
SH01 | 15/05/18 STATEMENT OF CAPITAL GBP 137.8428 | |
RES01 | ADOPT ARTICLES 06/07/18 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL HORTON | |
AP01 | DIRECTOR APPOINTED MR HEMANT PATEL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052967590004 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 134.86 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 134.86 | |
SH02 | Sub-division of shares on 2017-11-01 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/11/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY STUBBINGTON | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 124.84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOBY PETER STUBBINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM SOUTH BANK TOWER 5 HATFIELDS LONDON SE1 9PG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 MORE LONDON MORE LONDON RIVERSIDE LONDON SE1 2AP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GILPIN | |
RES15 | CHANGE OF NAME 24/10/2016 | |
CERTNM | COMPANY NAME CHANGED FLUIDATA LIMITED CERTIFICATE ISSUED ON 25/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 124.84 | |
AR01 | 26/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY VINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOACHIM ROESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROESER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIERS DANIELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER | |
AP01 | DIRECTOR APPOINTED MICHAEL JOSEPH SWAIN | |
AP01 | DIRECTOR APPOINTED STEVEN PAUL RIGBY | |
AP01 | DIRECTOR APPOINTED NIGEL PETER GILPIN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 20/03/2015 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 124.84 | |
AR01 | 26/03/15 FULL LIST | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 124.84 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 124.74 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 124.43 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 124.62 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 124 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 122.788 | |
AR01 | 26/03/14 FULL LIST | |
SH02 | SUB-DIVISION 02/09/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB-DIVIDED SHARES 29/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH01 | 06/04/13 STATEMENT OF CAPITAL GBP 122.72 | |
AR01 | 26/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD LEONARD DANIELL | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANNE ROESER | |
AR01 | 25/11/12 FULL LIST | |
RES13 | SUN-DIVIDED SHARES 21/08/2012 | |
SH02 | SUB-DIVISION 20/08/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK FISHER | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 122.7 | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY VINER / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM ROESER / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 25/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 16/05/11 STATEMENT OF CAPITAL GBP 122.70 | |
AR01 | 25/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY VINER / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM ROESER / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERS OLIVER DANIELL / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 92 - 94 TOOLEY STREET LONDON SE1 2TH | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD SANDERS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARRY VINER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROGERS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM ROESER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS OLIVER DANIELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROGERS / 15/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
169 | GBP IC 125/122.5 06/01/09 GBP SR 250@0.01=2.5 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR HUGHES | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 300 KENSAL ROAD LONDON W10 5BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | TERRA FIRMA CAPITAL PARTNERS LIMITED | |
RENT DEPOSIT DEED | Satisfied | THE PSYCHOSYNTHESIS AND EDUCATION TRUST |
|
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
FLUIDONE LIMITED owns 5 domain names.
dunelondon.co.uk fluidata.co.uk fluiddata.co.uk starlink-alliance.co.uk starlinkalliance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Other |
Southampton City Council | |
|
Telephone - Charges |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Oxford City Council | |
|
Rye St Antony Ltd Connection Voucher Payment 182308 |
Portsmouth City Council | |
|
Communications and computing |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Norwich City Council | |
|
Call Alarm sytems maintenance |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Norwich City Council | |
|
Call Alarm sytems maintenance |
London City Hall | |
|
Grants to External Organisations |
London Borough of Hillingdon | |
|
|
Portsmouth City Council | |
|
Communications and computing |
London Borough of Hillingdon | |
|
|
Norwich City Council | |
|
Call System Maintce Contractor 2157 |
North West Leicestershire District Council | |
|
Security - CCTV secure internet provided transmission & ongoing maintenance |
Norwich City Council | |
|
Call System Maintce Contractor 2157 |
London Borough of Hillingdon | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Norwich City Council | |
|
Call System Maintce Contractor 2157 |
North West Leicestershire District Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Norwich City Council | |
|
Call System Maintce Contractor 2157 |
North West Leicestershire District Council | |
|
|
Norwich City Council | |
|
Call System Maintce Contractor 2157 |
North West Leicestershire District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | ||
![]() | 84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | ||
![]() | 84714100 | Data-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) | ||
![]() | 85423910 | Electronic 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
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. |