ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluidsoft Ltd

Fluidsoft Ltd is an active company incorporated on 25 January 2013 with the registered office located in Letchworth Garden City, Hertfordshire. Fluidsoft Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08376418
Private limited company
Age
12 years
Incorporated 25 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
St Christophers House
126 Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
United Kingdom
Address changed on 14 Feb 2024 (1 year 6 months ago)
Previous address was St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom
Telephone
01462 487373
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Consultant • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Sep 1968
Mr Jason Peter Cooper
PSC • British • Lives in England • Born in Sep 1968
Mr David Nicholas Pain
PSC • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bawtry Hall Granary Ltd
Mr David Nicholas Pain and are mutual people.
Active
Rapture Interactive Limited
Mr David Nicholas Pain is a mutual person.
Active
Pqube Limited
Mr David Nicholas Pain is a mutual person.
Active
Blaze Entertainment Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Bawtry Hall Property Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Funstock Distribution Ltd
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Crown Hotel Holdings Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Bawtry Holdings Ltd
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£390
Decreased by £511 (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£45K
Decreased by £5.54K (-11%)
Total Liabilities
-£575
Decreased by £4.82K (-89%)
Net Assets
£44.42K
Decreased by £722 (-2%)
Debt Ratio (%)
1%
Decreased by 9.4% (-88%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Mr David Nicholas Pain (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Mr Jason Peter Cooper (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
David Nicholas Pain (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Jason Peter Cooper (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Pqube Limited (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Fluidsoft Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Change of details for Mr Jason Peter Cooper as a person with significant control on 1 January 2025
Submitted on 20 Feb 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 20 Feb 2025
Change of details for Mr David Nicholas Pain as a person with significant control on 1 January 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 6 Mar 2024
Cessation of Pqube Limited as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Notification of Jason Peter Cooper as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Notification of David Nicholas Pain as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 14 February 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year