General information

Name:

Fluid Codes Ltd

Office Address:

Level 30 The Leadenhall Building 122 Leadenhall Street EC3V 4AB London

Number: 03245353

Incorporation date: 1996-09-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fluid Codes came into being in 1996 as a company enlisted under no 03245353, located at EC3V 4AB London at Level 30 The Leadenhall Building. It has been in business for twenty eight years and its status at the time is active. This firm's SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. Fluid Codes Ltd reported its latest accounts for the period that ended on 2022-10-31. The firm's latest annual confirmation statement was filed on 2022-11-09.

At the moment, the directors appointed by this particular company are: Israa F. formally appointed in 2019 in April and Abbass K. formally appointed on 2014-09-04. In order to support the directors in their duties, this particular company has been utilizing the expertise of Abbass K. as a secretary since the appointment on 2008-11-21.

Abbass K. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Israa F.

Role: Director

Appointed: 25 April 2019

Latest update: 20 March 2024

Abbass K.

Role: Director

Appointed: 04 September 2014

Latest update: 20 March 2024

Abbass K.

Role: Secretary

Appointed: 21 November 2008

Latest update: 20 March 2024

People with significant control

Abbass K.
Notified on 16 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 8 February 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 8 February 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 January 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

32a Costans Avenue

Post code:

UB6 8RJ

City / Town:

Greenford

HQ address,
2013

Address:

32a Costans Avenue

Post code:

UB6 8RJ

City / Town:

Greenford

HQ address,
2014

Address:

32a Costans Avenue

Post code:

UB6 8RJ

City / Town:

Greenford

HQ address,
2015

Address:

32a Costans Avenue

Post code:

UB6 8RJ

City / Town:

Greenford

HQ address,
2016

Address:

32a Costans Avenue

Post code:

UB6 8RJ

City / Town:

Greenford

Accountant/Auditor,
2015 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
27
Company Age