Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FLUIDATA LIMITED

5 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
10344895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fluidata Ltd
FLUIDATA LIMITED was founded on 2016-08-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fluidata Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLUIDATA LIMITED
 
Legal Registered Office
5 HATFIELDS
LONDON
SE1 9PG
 
Previous Names
FLUIDONE LIMITED25/10/2016
Filing Information
Company Number 10344895
Company ID Number 10344895
Date formed 2016-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 
Return next due 21/09/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:17:30
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 FLUIDATA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL RIGBY
Director 2016-12-08
MICHAEL JOSEPH SWAIN
Director 2016-12-08
JOHN PAUL TAYLOR
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BALJIT SINGH CHOHAN
Director 2016-09-05 2016-12-08
SIR PETER RIGBY
Director 2016-08-24 2016-09-05

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 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 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
JOHN PAUL TAYLOR M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN PAUL TAYLOR FLUIDONE LIMITED Director 2017-10-01 CURRENT 2004-11-25 Active
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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-16Application to strike the company off the register
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
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 Limited 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 Limited 5 Deansway Worcester WR1 2JG
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-06-09AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-06-08AA01Previous accounting period shortened from 31/03/22 TO 31/08/21
2022-05-27AA01Current accounting period shortened from 31/08/21 TO 31/03/21
2022-02-09DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2022-02-09AP01DIRECTOR APPOINTED PHILIP BRENDAN LYNCH
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
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
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-15PSC02Notification of Fluidone Holdings Limited as a person with significant control on 2019-02-27
2019-05-15PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20RES01ADOPT ARTICLES 20/03/19
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England
2019-03-13AP01DIRECTOR APPOINTED MR HEMANT PATEL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-19AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2017-09-19AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2017-09-18PSC02Notification of Rigby Technology Investments Limited as a person with significant control on 2016-12-08
2017-09-18PSC07CESSATION OF INGLEBY NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 11th Floor Two Snow Hill Queensway Birmingham B4 6WR England
2016-12-08AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN
2016-12-08AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2016-12-08AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SINGH CHOHAN
2016-10-25RES15CHANGE OF COMPANY NAME 13/03/19
2016-10-25CERTNMCOMPANY NAME CHANGED FLUIDONE LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire England CV37 6YX England
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIR PETER RIGBY
2016-09-13AP01DIRECTOR APPOINTED MR BALJIT SINGH CHOHAN
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLUIDATA 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 FLUIDATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLUIDATA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of FLUIDATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUIDATA LIMITED
Trademarks
We have not found any records of FLUIDATA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLUIDATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-10-11 GBP £1,332 Communications and computing
Portsmouth City Council 2016-10-11 GBP £888 Private contractors

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 FLUIDATA 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 FLUIDATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)

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 FLUIDATA 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 FLUIDATA 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.