Active
Company Information for FLUIDONE HOLDINGS LIMITED
5 HATFIELDS, LONDON, SE1 9PG,
|
Company Registration Number
09787794
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLUIDONE HOLDINGS LIMITED | ||
Legal Registered Office | ||
5 HATFIELDS LONDON SE1 9PG | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PAUL RIGBY |
||
MICHAEL JOSEPH SWAIN |
||
JOHN PAUL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PETER RIGBY |
Director | ||
PETER RIGBY |
Director | ||
TRACY LEE PLIMMER |
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 | |
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 | |
FLUIDONE LIMITED | Director | 2015-04-08 | CURRENT | 2004-11-25 | 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 | |
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 | |
M2 DIGITAL LIMITED | Director | 2014-02-14 | CURRENT | 1992-12-22 | Active | |
RIGBY CAPITAL LIMITED | Director | 2015-03-03 | CURRENT | 2014-12-09 | Active | |
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED | Director | 2014-02-14 | CURRENT | 2006-04-29 | Dissolved 2016-04-05 | |
M2 DIGITAL LIMITED | Director | 2009-10-12 | CURRENT | 1992-12-22 | Active | |
M2 SMILE LIMITED | Director | 2009-10-12 | CURRENT | 2006-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
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 | ||
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 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
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 | |
REGISTRATION OF A CHARGE / CHARGE CODE 097877940002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097877940002 | |
DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | ||
AP01 | DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
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 NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097877940001 | |
SH01 | 09/08/19 STATEMENT OF CAPITAL GBP 15.27 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH02 | Sub-division of shares on 2019-02-27 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England | |
AP01 | DIRECTOR APPOINTED MR HEMANT PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR | |
PSC02 | Notification of Fluidone Bidco Limited as a person with significant control on 2019-02-27 | |
PSC07 | CESSATION OF RIGBY GROUP FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 21/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 09/11/18 STATEMENT OF CAPITAL GBP 2.24 | |
RES01 | ADOPT ARTICLES 10/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH NO UPDATES | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER RIGBY | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL RIGBY | |
AP01 | DIRECTOR APPOINTED SIR PETER RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |