Fluidly Limited LONDON


Founded in 2016, Fluidly, classified under reg no. 10402874 is an active company. Currently registered at 57 Broadwick Street W1F 9QS, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Rahim N., Joel P. and Nicholas L.. Of them, Joel P., Nicholas L. have been with the company the longest, being appointed on 12 May 2022 and Rahim N. has been with the company for the least time - from 15 November 2022. As of 21 May 2024, there were 7 ex directors - John S., David S. and others listed below. There were no ex secretaries.

Fluidly Limited Address / Contact

Office Address 57 Broadwick Street
Office Address2 Soho
Town London
Post code W1F 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10402874
Date of Incorporation Fri, 30th Sep 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Rahim N.

Position: Director

Appointed: 15 November 2022

Joel P.

Position: Director

Appointed: 12 May 2022

Nicholas L.

Position: Director

Appointed: 12 May 2022

John S.

Position: Director

Appointed: 12 May 2022

Resigned: 25 November 2022

David S.

Position: Director

Appointed: 22 October 2019

Resigned: 12 May 2022

Bruce W.

Position: Director

Appointed: 22 October 2019

Resigned: 12 May 2022

William G.

Position: Director

Appointed: 14 September 2017

Resigned: 05 March 2020

Dominic B.

Position: Director

Appointed: 20 December 2016

Resigned: 26 July 2018

Matthew L.

Position: Director

Appointed: 20 December 2016

Resigned: 15 August 2018

Caroline P.

Position: Director

Appointed: 30 September 2016

Resigned: 15 November 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Oaknorth International (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Caroline P. This PSC owns 25-50% shares and has 25-50% voting rights.

Oaknorth International (Uk) Limited

57 Broadwick Street, London, W1F 9QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company House Registry
Registration number 11942783
Notified on 12 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline P.

Notified on 30 September 2016
Ceased on 12 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand1 829 259870 8857 860 6035 279 3161 852 861111 308
Current Assets1 842 3701 041 0558 534 9515 937 3322 660 380424 568
Debtors13 111170 170674 348658 016807 519313 260
Other Debtors12 811161 339629 91725 049612 35280 408
Property Plant Equipment10 74818 80475 12562 63249 64317 828
Other
Accumulated Amortisation Impairment Intangible Assets 4 65611 28819 51727 74536 867
Accumulated Depreciation Impairment Property Plant Equipment2 6869 77929 97068 769104 930137 587
Average Number Employees During Period81630485243
Creditors61 15180 8785 237 1423 959 5291 945 340674 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 6512 1632 861
Disposals Property Plant Equipment 425 5 2003 6283 202
Fixed Assets10 74842 308104 97984 25763 04022 103
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67 20014 25066 000 
Increase From Amortisation Charge For Year Intangible Assets 4 6566 6328 2298 2289 122
Increase From Depreciation Charge For Year Property Plant Equipment 7 10520 19139 45038 32435 518
Intangible Assets 23 50429 85421 62513 3974 275
Intangible Assets Gross Cost 28 16041 14241 14241 142 
Net Current Assets Liabilities1 781 219960 1773 297 8091 977 803715 040-249 676
Number Shares Issued Fully Paid 3 998 7455 234 7645 234 7645 234 7645 234 764
Other Creditors11 47717 4115 023 58111 7051 752 144240 443
Other Taxation Social Security Payable11 26143 56498 675110 758125 011119 718
Par Value Share 00000
Property Plant Equipment Gross Cost13 43428 583105 095131 401154 573155 415
Total Additions Including From Business Combinations Intangible Assets 28 16012 982   
Total Additions Including From Business Combinations Property Plant Equipment 15 57476 51231 50626 8004 044
Total Assets Less Current Liabilities1 791 9671 002 4853 402 7882 062 060778 080-227 573
Trade Creditors Trade Payables38 41319 903114 88622 92468 185578
Trade Debtors Trade Receivables3008 83144 43161 350195 167232 852
Accrued Liabilities Deferred Income   3 814 1421 736 069 
Amounts Owed To Group Undertakings     313 505
Corporation Tax Recoverable   390 419369 605 
Nominal Value Shares Issued Specific Share Issue     0
Prepayments Accrued Income   176 763161 050 
Recoverable Value-added Tax   4 43525 997 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 29th December 2023: 1275224.97 GBP
filed on: 26th, January 2024
Free Download (7 pages)

Company search