Company NameFluid Space Limited
DirectorsAndrew Godfrey Lane and Angela Jane Lane
Company StatusActive
Company Number08137982
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 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
Appointed11 July 2012(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
Appointed11 July 2012(same day as company formation)
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
Appointed23 April 2013(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bushey Hill Road
London
SE5 8QJ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Godfrey Lane
50.00%
Ordinary
1 at £1Angela Jane Lane
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 July 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 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 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mrs Angela Jane Lane on 28 January 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 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 2Nd Floor 38 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)
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 P O Box 7010 44-46 Whitfield Street London W1A 2EA 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 P O Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
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)
3 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
3 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
16 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(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)
30 May 2013Appointment of Elizabeth Anne Grant as a director (2 pages)
30 May 2013Appointment of Elizabeth Anne Grant as a director (2 pages)
11 July 2012Incorporation (44 pages)
11 July 2012Incorporation (44 pages)