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

FLUIDONE HOLDINGS LIMITED

5 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
09787794
Private Limited Company
Active

Company Overview

About Fluidone Holdings Ltd
FLUIDONE HOLDINGS LIMITED was founded on 2015-09-21 and has its registered office in London. The organisation's status is listed as "Active". Fluidone Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
5 HATFIELDS
LONDON
SE1 9PG
 
Previous Names
RIGBY TECHNOLOGY INVESTMENTS LIMITED21/12/2018
Filing Information
Company Number 09787794
Company ID Number 09787794
Date formed 2015-09-21
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 
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:54:09
Primary Source:Companies House
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.

Company Officers of FLUIDONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL RIGBY
Director 2015-09-25
MICHAEL JOSEPH SWAIN
Director 2016-03-21
JOHN PAUL TAYLOR
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER RIGBY
Director 2015-09-25 2016-03-21
PETER RIGBY
Director 2015-09-25 2016-03-21
TRACY LEE PLIMMER
Director 2015-09-21 2015-09-25

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 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 FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 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
MICHAEL JOSEPH SWAIN ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
MICHAEL JOSEPH SWAIN ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
MICHAEL JOSEPH SWAIN M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
JOHN PAUL TAYLOR RIGBY CAPITAL LIMITED Director 2015-03-03 CURRENT 2014-12-09 Active
JOHN PAUL TAYLOR M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
JOHN PAUL TAYLOR M2 DIGITAL LIMITED Director 2009-10-12 CURRENT 1992-12-22 Active
JOHN PAUL TAYLOR M2 SMILE LIMITED Director 2009-10-12 CURRENT 2006-04-28 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
2022-10-07Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2022-05-23REGISTRATION OF A CHARGE / CHARGE CODE 097877940002
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 097877940002
2022-02-09DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2022-02-09AP01DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24FULL 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 NO UPDATES
2019-10-22AAGROUP OF COMPANIES' 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 097877940001
2019-08-20SH0109/08/19 STATEMENT OF CAPITAL GBP 15.27
2019-04-29MEM/ARTSARTICLES OF ASSOCIATION
2019-03-21RES12Resolution of varying share rights or name
2019-03-19SH02Sub-division of shares on 2019-02-27
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-19SH08Change of share class name or designation
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2019-03-13AP01DIRECTOR APPOINTED MR HEMANT PATEL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2019-03-13PSC02Notification of Fluidone Bidco Limited as a person with significant control on 2019-02-27
2019-03-13PSC07CESSATION OF RIGBY GROUP FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21RES15CHANGE OF COMPANY NAME 21/12/18
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10SH0109/11/18 STATEMENT OF CAPITAL GBP 2.24
2018-12-10RES01ADOPT ARTICLES 10/12/18
2018-11-09AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH NO UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-22AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-09-22AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-08-30AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN
2016-03-21AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2015-09-25AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2015-09-25AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2015-09-25AP01DIRECTOR APPOINTED SIR PETER RIGBY
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLUIDONE HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FLUIDONE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FLUIDONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUIDONE HOLDINGS LIMITED
Trademarks
We have not found any records of FLUIDONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUIDONE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLUIDONE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUIDONE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUIDONE HOLDINGS 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 HOLDINGS 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.