UKBizDB.co.uk

FLUID BUSINESS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fluid Business Solutions Ltd. The company was founded 9 years ago and was given the registration number 09120162. The firm's registered office is in LONDON. You can find them at Mercury House, 118 Waterloo Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FLUID BUSINESS SOLUTIONS LTD
Company Number:09120162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Mercury House, 118 Waterloo Road, London, England, SE1 8UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 8 Bauhaus, Quay Street, Manchester, England, M3 3GY

Director31 March 2022Active
Littleton Manor Farm, Flanchford Road, Reigate, England, RH2 8QZ

Director08 July 2014Active
22, Cornwall Road, Bexhill-On-Sea, England, TN39 3JW

Director01 October 2021Active

People with Significant Control

Mr Jared Whitaker
Notified on:10 February 2022
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martine Magnan
Notified on:10 February 2022
Status:Active
Date of birth:January 1968
Nationality:French
Country of residence:United Kingdom
Address:Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Adam Justin
Notified on:01 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Littleton Manor Farm, Flanchford Road, Reigate, England, RH2 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Capital

Capital variation of rights attached to shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-04Capital

Capital name of class of shares.

Download
2022-04-02Resolution

Resolution.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.