About

Registered Number: 08737738
Date of Incorporation: 17/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Unit A The Paddocks Business Centre, Cherry Hinton Road, Cambridge, CB1 8DH,

 

Fluidic Analytics Ltd was established in 2013. We do not know the number of employees at Fluidic Analytics Ltd. This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michael Robert, Dr 01 October 2016 - 1
GULATI, Vishal Kumar, Dr 19 December 2014 - 1
KEEGAN, Joseph 01 July 2019 - 1
KNOWLES, Tuomas Pertti Jonathan 03 February 2014 - 1
COLLETTA, Anthony Adrian 19 December 2014 30 November 2018 1
HAILEY, Colin 19 December 2014 17 April 2015 1
HARDIMAN, Bradley William 19 December 2014 26 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 12 August 2020
SH01 - Return of Allotment of shares 14 July 2020
SH01 - Return of Allotment of shares 16 June 2020
SH01 - Return of Allotment of shares 28 April 2020
SH01 - Return of Allotment of shares 23 March 2020
SH01 - Return of Allotment of shares 05 February 2020
SH01 - Return of Allotment of shares 20 January 2020
CS01 - N/A 21 October 2019
SH01 - Return of Allotment of shares 21 October 2019
RP04SH01 - N/A 26 September 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 29 July 2019
SH01 - Return of Allotment of shares 25 July 2019
SH01 - Return of Allotment of shares 15 February 2019
SH01 - Return of Allotment of shares 15 February 2019
SH01 - Return of Allotment of shares 15 February 2019
RESOLUTIONS - N/A 29 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 22 November 2018
AD01 - Change of registered office address 22 November 2018
RESOLUTIONS - N/A 13 November 2018
SH01 - Return of Allotment of shares 12 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 31 October 2016
RESOLUTIONS - N/A 09 September 2016
CH02 - Change of particulars for corporate director 31 August 2016
AP02 - Appointment of corporate director 31 August 2016
SH01 - Return of Allotment of shares 30 August 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 30 July 2015
RESOLUTIONS - N/A 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA01 - Change of accounting reference date 29 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2014
RESOLUTIONS - N/A 22 July 2014
SH01 - Return of Allotment of shares 22 July 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
CERTNM - Change of name certificate 13 November 2013
RESOLUTIONS - N/A 05 November 2013
NEWINC - New incorporation documents 17 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.