UKBizDB.co.uk

FLUIDSOFT LTD

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

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.

Company Information

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:
  • 58210 - Publishing of computer games

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St Christophers House, 126 Ridge Road, Letchworth Garden City, United Kingdom, SG6 1PT

Director20 February 2019Active
St. Christophers House, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT

Director25 January 2013Active
C/O. Leadermans, St. Christophers House,, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT

Director15 February 2013Active
St. Christophers House, Ridge Road,, Letchworth Garden City,, United Kingdom, SG6 1PT

Director25 January 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.