This company is commonly known as Fluidsoft Ltd. The company was founded 11 years ago and was given the registration number 08376418. The firm's registered office is in LETCHWORTH GARDEN CITY,. You can find them at C/o. Leadermans St. Christophers House,, Ridge Road,, Letchworth Garden City,, Herts.. This company's SIC code is 58210 - Publishing of computer games.
Name | : | FLUIDSOFT LTD |
---|---|---|
Company Number | : | 08376418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o. Leadermans St. Christophers House,, Ridge Road,, Letchworth Garden City,, Herts., SG6 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Christophers House, 126 Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT | Director | 20 February 2019 | Active |
St. Christophers House, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT | Director | 25 January 2013 | Active |
C/O. Leadermans, St. Christophers House,, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT | Director | 15 February 2013 | Active |
St. Christophers House, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT | Director | 25 January 2013 | Active |
Mr Jason Peter Cooper | ||
Notified on | : | 05 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Christophers House, 126 Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT |
Nature of control | : |
|
Mr David Nicholas Pain | ||
Notified on | : | 05 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Christophers House, 126 Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT |
Nature of control | : |
|
Pqube Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Leadermans, St Christophers House, Letchworth Garden City, England, SG6 1PT |
Nature of control | : |
|
Mr David Pain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | C/O. Leadermans, St. Christophers House,, Letchworth Garden City,, SG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.