Fluid Innovation Limited

DataGardener
fluid innovation limited
in liquidation
Small

Fluid Innovation Limited

05782571Private Limited With Share Capital

C/O Harveys Insolvency & Turnaro, Old Bath Road, Newbury, RG141QL
Incorporated

18/04/2006

Company Age

20 years

Directors

4

Employees

24

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Fluid Innovation Limited (05782571) is a private limited with share capital incorporated on 18/04/2006 (20 years old) and registered in newbury, RG141QL. The company operates under SIC code 43210 - electrical installation.

Fluid innovation limited is a london based design and build company. the various divisions of the business cover fit out, refurbishment, furniture, moves and maintenance.

Private Limited With Share Capital
SIC: 43210
Small
Incorporated 18/04/2006
RG141QL
24 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£1.35M

Net Assets

£57.9K

Est. Turnover

£3.15M

AI Estimated
Unreported
Cash

£34.9K

Key Metrics

24

Employees

4

Directors

6

Shareholders

2

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2026
Resolution
Category:Resolution
Date:09-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Resolution
Category:Resolution
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Capital Allotment Shares
Category:Capital
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:23-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2007
Legacy
Category:Capital
Date:31-05-2007
Legacy
Category:Annual Return
Date:31-05-2007
Legacy
Category:Accounts
Date:28-12-2006
Legacy
Category:Mortgage
Date:29-06-2006
Incorporation Company
Category:Incorporation
Date:18-04-2006

Import / Export

Imports
12 Months3
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2025
Filing Date29/10/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Aspreys Accountants Ltd, 5 The Heights, Brooklands, Weybridge, Surrey, KT130NY
C/O Harveys Insolvency & Turnaro, Old Bath Road, Newbury, Berkshire Rg14 1Ql, RG141QLRegistered

Contact

08701128060
info@fluidinnovation.co.uksales@fluidinnovation.co.uk
fluidinnovation.co.uk
C/O Harveys Insolvency & Turnaro, Old Bath Road, Newbury, RG141QL