Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fluid Film Devices Limited
Fluid Film Devices Limited is a liquidation company incorporated on 7 May 1985 with the registered office located in Brighton, East Sussex. Fluid Film Devices Limited was registered 40 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
01911658
Private limited company
Age
40 years
Incorporated
7 May 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2024
(1 year 10 months ago)
Next confirmation dated
4 January 2025
Was due on
18 January 2025
(10 months ago)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about Fluid Film Devices Limited
Contact
Update Details
Address
26 Stroudley Road
Brighton
East Sussex
BN1 4BH
Address changed on
24 Jun 2024
(1 year 4 months ago)
Previous address was
Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
Companies in BN1 4BH
Telephone
01794514551
Email
Available in Endole App
Website
Fluidfilmdevices.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Dennis Edward Whyard
Director • Secretary • British • Lives in England • Born in Jun 1945
Derek George Bonfield
Director • British • Lives in England • Born in May 1941
Martin Stephen Money
Director • British • Lives in England • Born in Apr 1975
Ronald William Woolley
Director • British • Lives in England • Born in Jul 1929
Mr Derek George Bonfield
PSC • British • Lives in England • Born in May 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fluid Film Technologies Ltd
Martin Stephen Money is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£41.66K
Decreased by £32.62K (-44%)
Total Liabilities
-£86.25K
Decreased by £4.6K (-5%)
Net Assets
-£44.59K
Decreased by £28.02K (+169%)
Debt Ratio (%)
207%
Increased by 84.72% (+69%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Declaration of Solvency
1 Year 4 Months Ago on 19 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 19 Jun 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Feb 2023
Micro Accounts Submitted
3 Years Ago on 25 Mar 2022
Get Alerts
Get Credit Report
Discover Fluid Film Devices Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 10 June 2025
Submitted on 8 Jul 2025
Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 26 Stroudley Road Brighton East Sussex BN1 4BH on 24 June 2024
Submitted on 24 Jun 2024
Appointment of a voluntary liquidator
Submitted on 19 Jun 2024
Declaration of solvency
Submitted on 19 Jun 2024
Resolutions
Submitted on 19 Jun 2024
Resolutions
Submitted on 14 Jun 2024
Memorandum and Articles of Association
Submitted on 14 Jun 2024
Statement of company's objects
Submitted on 11 Jun 2024
Satisfaction of charge 4 in full
Submitted on 30 Apr 2024
Satisfaction of charge 3 in full
Submitted on 30 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs