Company NameFluid Codes Limited
DirectorsAbbass Adel Karim and Israa Abbas Fadil
Company StatusActive
Company Number03245353
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAbbass Adel Karim
NationalityBritish
StatusCurrent
Appointed21 November 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address32a Costons Avenue
Greenford
Middlesex
UB6 8RJ
Director NameMr Abbass Adel Karim
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(18 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Costons Avenue Costons Avenue
Greenford
Middlesex
UB6 8RJ
Director NameMrs Israa Abbas Fadil
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(22 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Costons Avenue
Greenford
Middlesex
UB6 8RJ
Director NameAdel Karim Ahmed
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32a Costons Avenue
Greenford
Middlesex
UB6 8RJ
Secretary NameAbdelatif Charafi
NationalityMoroccan
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleSecretary
Correspondence Address8 Frensham Road
Portsmouth
Hampshire
PO4 8AF
Director NameMunthir Al-Khafaji
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 22 November 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address38 Meath Road
Ilford
Essex
IG1 1JB
Secretary NameMunthir Al-Khafaji
NationalityBritish
StatusResigned
Appointed25 July 1997(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 22 November 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address38 Meath Road
Ilford
Essex
IG1 1JB
Secretary NameLatfi Adel Karim
NationalityBritish
StatusResigned
Appointed22 November 1997(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 21 November 2008)
RoleCompany Director
Correspondence Address32a Costons Avenue
Greenford
Middlesex
UB6 8RJ
Director NameLatfi Adel Karim
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleSenior C Of D Consultant
Correspondence Address32a Costons Avenue
Greenford
Middlesex
UB6 8RJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefluidcodes.co.uk
Email address[email protected]

Location

Registered AddressLevel 30 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Abbass Adel Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£14,712
Cash£5,124
Current Liabilities£51,511

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 February 2023Secretary's details changed for Abbass Adel Karim on 1 February 2023 (1 page)
1 February 2023Director's details changed for Mrs Israa Abbas Fadil on 1 February 2023 (2 pages)
1 February 2023Registered office address changed from Level 30 the Leadenhall Building Leadenhall Street London EC3V 4AB England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 1 February 2023 (1 page)
1 February 2023Registered office address changed from 32a Costons Avenue Greenford Middlesex UB6 8RJ to Level 30 the Leadenhall Building Leadenhall Street London EC3V 4AB on 1 February 2023 (1 page)
1 February 2023Director's details changed for Mr Abbass Adel Karim on 1 February 2023 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 April 2019Appointment of Mrs Israa Abbas Fadil as a director on 25 April 2019 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(4 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(4 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 September 2014Termination of appointment of Adel Karim Ahmed as a director on 4 September 2014 (1 page)
25 September 2014Termination of appointment of Adel Karim Ahmed as a director on 4 September 2014 (1 page)
25 September 2014Appointment of Mr Abbass Adel Karim as a director on 4 September 2014 (2 pages)
25 September 2014Appointment of Mr Abbass Adel Karim as a director on 4 September 2014 (2 pages)
25 September 2014Termination of appointment of Adel Karim Ahmed as a director on 4 September 2014 (1 page)
25 September 2014Appointment of Mr Abbass Adel Karim as a director on 4 September 2014 (2 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 September 2010Director's details changed for Adel Karim Ahmed on 3 September 2010 (2 pages)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Adel Karim Ahmed on 3 September 2010 (2 pages)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Adel Karim Ahmed on 3 September 2010 (2 pages)
5 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2008Appointment terminated secretary latfi karim (1 page)
3 December 2008Secretary appointed abbass adel karim (2 pages)
3 December 2008Secretary appointed abbass adel karim (2 pages)
3 December 2008Appointment terminated secretary latfi karim (1 page)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
6 November 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2006Return made up to 03/09/06; full list of members (2 pages)
11 September 2006Return made up to 03/09/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2005Return made up to 03/09/05; full list of members (2 pages)
5 September 2005Return made up to 03/09/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2004Return made up to 03/09/04; full list of members (6 pages)
9 September 2004Return made up to 03/09/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
1 September 2003Return made up to 03/09/03; full list of members (7 pages)
1 September 2003Return made up to 03/09/03; full list of members (7 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Registered office changed on 27/09/02 from: 8 frensham road southsea hampshire PO4 8AF (1 page)
27 September 2002Registered office changed on 27/09/02 from: 8 frensham road southsea hampshire PO4 8AF (1 page)
14 November 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
23 November 2000Accounts for a small company made up to 31 October 2000 (4 pages)
14 November 2000Ad 31/10/00-31/10/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 2000Ad 31/10/00-31/10/00 £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2000Return made up to 03/09/00; full list of members (6 pages)
6 September 2000Return made up to 03/09/00; full list of members (6 pages)
25 February 2000Return made up to 03/09/99; full list of members (6 pages)
25 February 2000Return made up to 03/09/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
8 January 1999Full accounts made up to 31 October 1998 (10 pages)
8 January 1999Full accounts made up to 31 October 1998 (10 pages)
28 August 1998Return made up to 03/09/98; no change of members (4 pages)
28 August 1998Return made up to 03/09/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 February 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
18 February 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
17 November 1997Return made up to 03/09/97; full list of members (6 pages)
17 November 1997Return made up to 03/09/97; full list of members (6 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 372 old street london EC1V 9LT (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 372 old street london EC1V 9LT (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
3 September 1996Incorporation (12 pages)
3 September 1996Incorporation (12 pages)