General information

Name:

Fluid (em) Ltd

Office Address:

Bourn Hall High Street Bourn CB23 2TN Cambridge

Number: 06631772

Incorporation date: 2008-06-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Fluid (em) was started on 2008-06-26 as a Private Limited Company. This enterprise's registered office could be found at Cambridge on Bourn Hall High Street, Bourn. When you want to contact the firm by mail, the postal code is CB23 2TN. The company registration number for Fluid (em) Limited is 06631772. This enterprise's registered with SIC code 95110, that means Repair of computers and peripheral equipment. Its most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-06-26.

The following firm owes its success and permanent development to a team of four directors, who are Jayne B., Rochelle P., Mark P. and John B., who have been leading it since 2023.

The companies with significant control over this firm are: Clarity (Em) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Bourn, CB23 2TN, Cambridgeshire and was registered as a PSC under the reg no 09176799.

Financial data based on annual reports

Company staff

Jayne B.

Role: Director

Appointed: 31 March 2023

Latest update: 27 April 2024

Rochelle P.

Role: Director

Appointed: 31 March 2023

Latest update: 27 April 2024

Mark P.

Role: Director

Appointed: 01 July 2017

Latest update: 27 April 2024

John B.

Role: Director

Appointed: 26 June 2008

Latest update: 27 April 2024

People with significant control

Clarity (Em) Limited
Address: Bourn Hall High Street Bourn, Cambridge, Cambridgeshire, CB23 2TN, England
Legal authority English Law - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09176799
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David J.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
over 1/2 to 3/4 of shares
John B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 March 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Fri, 31st Mar 2023 new director was appointed. (AP01)
filed on: 25th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

HQ address,
2013

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Accountant/Auditor,
2014 - 2012

Name:

Prentis & Co Llp

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
15
Company Age

Similar companies nearby

Closest companies