Company NameFluid World Limited
DirectorsAndrew Godfrey Lane and Angela Jane Lane
Company StatusActive
Company Number06662112
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Godfrey Lane
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
North Barrow
Somerset
BA22 7LZ
Director NameMrs Angela Jane Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm House
North Barrow
Somerset
BA22 7LZ
Director NameMs Elizabeth Anne Grant
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2013)
RoleConpany Director
Country of ResidenceEngland
Correspondence Address50 Bushey Hill Road
London
SE5 8QJ
Director NameMr Thomas Philip Howgate
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cottage Grove
Wilmslow
Cheshire
SK9 6ND

Contact

Websitefluidworld.co.uk
Email address[email protected]
Telephone020 30581551
Telephone regionLondon

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Andrew Godfrey Lane
40.00%
Ordinary
40 at £1Angela Jane Lane
40.00%
Ordinary
10 at £1Alice Louise Lane
10.00%
Ordinary
10 at £1Jake Phillip Lane
10.00%
Ordinary

Financials

Year2014
Net Worth£2,020,212
Cash£1,295,746
Current Liabilities£167,023

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

30 October 2012Delivered on: 9 November 2012
Persons entitled: Donating Charity Limited and Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: £11,275.00 due or to become due.
Particulars: Interest in the account see image for full details.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Donating Charity Limited and Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: £5,625 due or to become due from the company to the chargee.
Particulars: The account see image for full details.
Outstanding

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
17 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 August 2021Director's details changed for Mr Andrew Godfrey Lane on 19 July 2021 (2 pages)
5 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
2 August 2021Change of details for Mr Andrew Godfrey Lane as a person with significant control on 28 January 2021 (2 pages)
19 July 2021Change of details for Mrs Angela Jane Lane as a person with significant control on 28 January 2021 (2 pages)
19 July 2021Director's details changed for Mr Andrew Godfrey Lane on 28 January 2021 (2 pages)
19 July 2021Change of details for Mr Andrew Godfrey Lane as a person with significant control on 28 January 2021 (2 pages)
19 July 2021Director's details changed for Mr Andrew Godfrey Lane on 28 January 2021 (2 pages)
19 July 2021Director's details changed for Mrs Angela Jane Lane on 28 January 2021 (2 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 August 2019Change of details for Mr Andrew Godfrey Lane as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Change of details for Mrs Angela Jane Lane as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2018Change of details for Mr Andrew Godfrey Lane as a person with significant control on 6 April 2016 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Termination of appointment of Elizabeth Grant as a director (1 page)
27 January 2014Termination of appointment of Elizabeth Grant as a director (1 page)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages)
4 July 2013Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages)
4 July 2013Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages)
12 November 2012Duplicate mortgage certificatecharge no:2 (6 pages)
12 November 2012Duplicate mortgage certificatecharge no:2 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Termination of appointment of Thomas Howgate as a director (1 page)
15 August 2012Termination of appointment of Thomas Howgate as a director (1 page)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Elizabeth Anne Grant on 28 October 2011 (2 pages)
29 February 2012Director's details changed for Elizabeth Anne Grant on 28 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 15 June 2011 (1 page)
16 May 2011Director's details changed for Elizabeth Anne Grant on 23 October 2010 (2 pages)
16 May 2011Director's details changed for Elizabeth Anne Grant on 23 October 2010 (2 pages)
4 May 2011Director's details changed for Elizabeth Anne Gant on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Anne Gant on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Anne Gant on 4 May 2011 (2 pages)
15 September 2010Director's details changed for Elizabeth Anne Gant on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Elizabeth Anne Gant on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Elizabeth Anne Gant on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Angela Jane Lane on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Angela Jane Lane on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Angela Jane Lane on 1 August 2010 (2 pages)
9 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 March 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 101
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 101
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 101
(2 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Director appointed angela jane lane (1 page)
28 October 2008Director appointed angela jane lane (1 page)
27 October 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Director appointed mr thomas philip howgate (1 page)
27 October 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Director appointed elizabeth anne gant (1 page)
27 October 2008Director appointed elizabeth anne gant (1 page)
27 October 2008Director appointed mr thomas philip howgate (1 page)
1 August 2008Incorporation (17 pages)
1 August 2008Incorporation (17 pages)