About

Registered Number: 03306184
Date of Incorporation: 22/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 43 Bell Street, Henley On Thames, Oxfordshire, RG9 2BA

 

Fluidity Ltd was founded on 22 January 1997 and has its registered office in Oxfordshire, it's status is listed as "Active". The company has 5 directors listed as Douglas, Matthew, Harvie-clark, Suzannah Ruth, Annable, Andrew, Aps, Hubertus, Harvie Clark, Tom Barnaby in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVIE-CLARK, Suzannah Ruth 22 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Matthew 09 September 2008 - 1
ANNABLE, Andrew 01 June 1998 06 October 1999 1
APS, Hubertus 22 January 1997 01 June 1998 1
HARVIE CLARK, Tom Barnaby 06 October 1999 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
MR01 - N/A 02 June 2020
CH01 - Change of particulars for director 12 May 2020
PSC04 - N/A 11 May 2020
MR04 - N/A 01 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 19 July 2011
AA01 - Change of accounting reference date 15 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 05 April 2001
225 - Change of Accounting Reference Date 18 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 09 May 1999
287 - Change in situation or address of Registered Office 05 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
225 - Change of Accounting Reference Date 29 July 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 13 July 1998
225 - Change of Accounting Reference Date 13 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
287 - Change in situation or address of Registered Office 03 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

Mortgage debenture 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.