Company NameFluid Innovation Limited
Company StatusActive
Company Number05782571
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameJon Peter Chambers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Maidstone Buildings Mews
72-76 Borough High Street
London
SE1 1GD
Director NameMr Harry Wollen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maidstone Buildings Mews
72-76 Borough High Street
London
SE1 1GD
Director NameMr Duncan Jeremy Fairall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maidstone Buildings Mews
72-76 Borough High Street
London
SE1 1GD
Director NamePaul James Chambers
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleProject Manager
Correspondence Address52 Oak Road
Sittingbourne
Kent
ME10 3PD
Secretary NameJon Peter Chambers
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1a Carlton Road
Sidcup
Kent
DA14 6AQ

Contact

Websitefluidinnovation.co.uk

Location

Registered Address6 Maidstone Buildings Mews
72-76 Borough High Street
London
SE1 1GD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Jon Peter Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£486
Current Liabilities£106,735

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

22 February 2019Delivered on: 25 February 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
21 June 2006Delivered on: 29 June 2006
Satisfied on: 17 September 2015
Persons entitled: Ultimate Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 April 2022Change of details for Mr Jon Peter Chambers as a person with significant control on 22 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Duncan Jeremy Fairall on 22 April 2022 (2 pages)
22 April 2022Director's details changed for Jon Peter Chambers on 22 April 2022 (2 pages)
29 October 2021Registered office address changed from 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN England to 5 Maidstone Buildings Mews London SE1 1GN on 29 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 September 2020Satisfaction of charge 057825710002 in full (1 page)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Duncan Jeremy Fairall as a director on 19 April 2019 (2 pages)
15 October 2019Appointment of Mr Harry Wollen as a director on 19 April 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
28 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 February 2019Registration of charge 057825710002, created on 22 February 2019 (9 pages)
21 February 2019Statement of capital following an allotment of shares on 17 August 2018
  • GBP 1,000
(4 pages)
21 February 2019Registered office address changed from 3rd Floor 5 Maidstone Buildings Mews London SE1 1GN to 3rd Floor, 5 Maidstone Buildings Mews London SE1 1GN on 21 February 2019 (1 page)
2 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 April 2018Director's details changed for Jon Peter Chambers on 6 April 2018 (2 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Satisfaction of charge 1 in full (2 pages)
17 September 2015Satisfaction of charge 1 in full (2 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Director's details changed for Jon Peter Chambers on 28 January 2010 (2 pages)
11 June 2010Director's details changed for Jon Peter Chambers on 28 January 2010 (2 pages)
11 June 2010Registered office address changed from Suite 3 Beta House, Laser Quay Culpepper Close Rochester Kent ME2 4HU on 11 June 2010 (1 page)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from Suite 3 Beta House, Laser Quay Culpepper Close Rochester Kent ME2 4HU on 11 June 2010 (1 page)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 November 2008Appointment terminated secretary jon chambers (1 page)
7 November 2008Appointment terminated secretary jon chambers (1 page)
7 November 2008Appointment terminated director paul chambers (1 page)
7 November 2008Appointment terminated director paul chambers (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 18/04/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / jon chambers / 01/01/2008 (1 page)
23 September 2008Director and secretary's change of particulars / jon chambers / 01/01/2008 (1 page)
23 September 2008Return made up to 18/04/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Ad 18/04/06--------- £ si 2@1=2 (1 page)
31 May 2007Return made up to 18/04/07; full list of members (2 pages)
31 May 2007Ad 18/04/06--------- £ si 2@1=2 (1 page)
31 May 2007Return made up to 18/04/07; full list of members (2 pages)
28 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
29 June 2006Particulars of mortgage/charge (7 pages)
29 June 2006Particulars of mortgage/charge (7 pages)
18 April 2006Incorporation (11 pages)
18 April 2006Incorporation (11 pages)