UKBizDB.co.uk

FLUIDSTACK LTD

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

This company is commonly known as Fluidstack Ltd. The company was founded 6 years ago and was given the registration number 10985545. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FLUIDSTACK LTD
Company Number:10985545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH

Director20 June 2022Active
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH

Director28 September 2017Active
114, Victoria Drive, Wimbledon, London, United Kingdom, SW19 6PS

Director27 October 2017Active
14, Woodland Crescent, Rotherhithe, London, England, SE16 6YP

Director15 April 2021Active
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH

Director20 June 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 May 2018Active
112-116, New Oxford Street, London, England, WC1A 1HH

Director11 May 2018Active

People with Significant Control

Episode Gp 2 Llp
Notified on:15 April 2021
Status:Active
Country of residence:England
Address:112-116, New Oxford Street, London, England, WC1A 1HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Reaal Khalil
Notified on:11 May 2018
Status:Active
Date of birth:January 1995
Nationality:Canadian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Carina Namih
Notified on:11 May 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edward Cox
Notified on:11 May 2018
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peixian Wu
Notified on:28 September 2017
Status:Active
Date of birth:June 1995
Nationality:Chinese
Country of residence:England
Address:123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH
Nature of control:
  • 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
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-01Resolution

Resolution.

Download
2023-08-29Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Address

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

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Capital

Capital allotment shares.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Second filing capital allotment shares.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-10Capital

Capital allotment shares.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.