Company NameFluidly Limited
Company StatusActive
Company Number10402874
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Timothy Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Joel Jack Perlman Azout
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Rahim Nanji
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMs Caroline Bayantai Plumb
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Dominic Stephen Barker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address229-231 High Holborn
London
WC1V 7DA
Director NameMr Matthew John Lawrence
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Homestead Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr William James Gibbs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOctopus Ventures 33 Holborn
London
EC1N 2HT
Director NameMr David John Sica
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2019(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2022)
RolePartner
Country of ResidenceUnited States
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Bruce Edward Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2019(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr John Bartholomew Sheekey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS

Location

Registered Address57 Broadwick Street
Soho
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
23 October 2020Registered office address changed from 3-5 Fashion Street London E1 6PX England to 20-22 Wenlock Road London N1 7GU on 23 October 2020 (1 page)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 May 2020Termination of appointment of William James Gibbs as a director on 5 March 2020 (1 page)
28 February 2020Appointment of Mr Bruce Edward Wallace as a director on 22 October 2019 (2 pages)
28 February 2020Appointment of Mr David John Sica as a director on 22 October 2019 (2 pages)
17 October 2019Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 9 November 2018 (2 pages)
17 October 2019Confirmation statement made on 29 September 2019 with updates (11 pages)
8 October 2019Registered office address changed from 229-231 High Holborn London WC1V 7DA United Kingdom to 3-5 Fashion Street London E1 6PX on 8 October 2019 (1 page)
3 September 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 224.97304
(7 pages)
3 September 2019Change of share class name or designation (2 pages)
3 September 2019Statement of capital following an allotment of shares on 9 November 2018
  • GBP 197.73427
(7 pages)
2 September 2019Particulars of variation of rights attached to shares (2 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-purchase agreement 09/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 October 2018Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 14 February 2017 (2 pages)
17 October 2018Confirmation statement made on 29 September 2018 with updates (8 pages)
23 August 2018Termination of appointment of Matthew John Lawrence as a director on 15 August 2018 (1 page)
23 August 2018Termination of appointment of Dominic Stephen Barker as a director on 26 July 2018 (1 page)
16 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 173.00337
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 173.00337
(4 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
4 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 12,857,187.98745
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 12,857,187.98745
(4 pages)
29 September 2017Appointment of William James Gibbs as a director on 14 September 2017 (3 pages)
29 September 2017Appointment of William James Gibbs as a director on 14 September 2017 (3 pages)
10 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 128.57148
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 128.57148
(4 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 124.76198
(4 pages)
1 February 2017Sub-division of shares on 20 December 2016 (4 pages)
1 February 2017Sub-division of shares on 20 December 2016 (4 pages)
1 February 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 124.76198
(4 pages)
27 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 January 2017Appointment of Mr Dominic Dominic Barker as a director on 20 December 2016 (3 pages)
18 January 2017Appointment of Mr Dominic Dominic Barker as a director on 20 December 2016 (3 pages)
18 January 2017Appointment of Mr Matthew John Lawrence as a director on 20 December 2016 (3 pages)
18 January 2017Appointment of Mr Matthew John Lawrence as a director on 20 December 2016 (3 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)