About

Registered Number: 05782571
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Active
Registered Address: 3rd Floor, 5 Maidstone Buildings Mews, London, SE1 1GN,

 

Fluid Innovation Ltd was founded on 18 April 2006 and has its registered office in London. We do not know the number of employees at the business. The current directors of this organisation are listed as Fairall, Duncan Jeremy, Chambers, Jon Peter, Chambers, Paul James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRALL, Duncan Jeremy 19 April 2019 - 1
CHAMBERS, Paul James 18 April 2006 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Jon Peter 18 April 2006 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 28 February 2019
MR01 - N/A 25 February 2019
SH01 - Return of Allotment of shares 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 September 2015
MR04 - N/A 17 September 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
363a - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 28 December 2006
395 - Particulars of a mortgage or charge 29 June 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

Debenture (all assets) 21 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.