UKBizDB.co.uk

FLUID STUDIOS LIMITED

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

This company is commonly known as Fluid Studios Limited. The company was founded 15 years ago and was given the registration number 06778890. The firm's registered office is in BALDOCK. You can find them at Ems House Marquis Business Centre, Royston Road, Baldock, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FLUID STUDIOS LIMITED
Company Number:06778890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Ems House Marquis Business Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ

Director03 November 2020Active
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ

Director03 November 2020Active
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ

Director03 November 2020Active
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL

Secretary20 December 2012Active
66-67, High Street, Lymington, United Kingdom, SO41 9AL

Corporate Secretary23 December 2008Active
788, Finchley Road, London, England, NW11 7TJ

Director23 December 2008Active
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL

Director23 December 2008Active
C/O Climb Online, 30 Moorgate, London, England, EC2R 6PJ

Director19 July 2021Active
Ems House Marquis Business Centre, Royston Road, Baldock, United Kingdom, SG7 6XL

Director23 December 2008Active

People with Significant Control

Xdna Group Limited
Notified on:03 November 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 105-106, Baltic Chambers, 50 Wellington Street, Glasgow, United Kingdom, G2 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Muir
Notified on:23 December 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:9, Caslon Way, Letchworth Garden City, England, SG6 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Philip Trojanpwski
Notified on:23 December 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:146, Bedford Road, Biggleswade, England, SG18 9LU
Nature of control:
  • Ownership of shares 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

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

Download
2022-11-10Address

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

Download
2022-11-04Accounts

Change account reference date company current extended.

Download
2022-10-25Change of name

Certificate change of name company.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Accounts

Accounts amended with accounts type micro entity.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.