ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluid Group Holdings Limited

Fluid Group Holdings Limited is an active company incorporated on 10 June 2019 with the registered office located in Liverpool, Merseyside. Fluid Group Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12040107
Private limited company
Age
6 years
Incorporated 10 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (3 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Unit 3b Arbour Court
Knowsley Industrial Park
Kirkby
Liverpool
L33 7XE
England
Address changed on 1 Jul 2025 (2 months ago)
Previous address was Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1988 • Manager
Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in England • Born in Jan 1980
Director • Teacher • British • Lives in England • Born in Aug 1980
Director • British • Lives in UK • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fluid Science Limited
Mr Omar Martin Wahab, Duncan James Gray, and 3 more are mutual people.
Active
Fluid Safety Limited
Mr Omar Martin Wahab, Duncan James Gray, and 3 more are mutual people.
Active
Fluid Acquisitions Ltd
Mareesa ANN Wahab and Laura Woodall are mutual people.
Active
KM Media Group Limited
Duncan James Gray is a mutual person.
Active
KM Direct Limited
Duncan James Gray is a mutual person.
Active
Kent On Line Limited
Duncan James Gray is a mutual person.
Active
Iliffe Media Group Limited
Duncan James Gray is a mutual person.
Active
Fluid Start-Up Ltd
Mr Morgan James Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£198
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£277.27K
Same as previous period
Total Liabilities
-£3.31K
Increased by £1.31K (+66%)
Net Assets
£273.96K
Decreased by £1.31K (-0%)
Debt Ratio (%)
1%
Increased by 0.47% (+66%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
3 Months Ago on 10 Jun 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Ms Mareesa Ann Wahab (PSC) Details Changed
1 Year 7 Months Ago on 19 Jan 2024
Ms Mareesa Ann Wahab Details Changed
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Ms Laura Woodall Details Changed
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Get Credit Report
Discover Fluid Group Holdings Limited'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 30 November 2024
Submitted on 1 Jul 2025
Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3B Arbour Court Knowsley Industrial Park Kirkby Liverpool L33 7XE on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 9 June 2025 with updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 9 June 2024 with updates
Submitted on 10 Jun 2024
Director's details changed for Ms Laura Woodall on 19 January 2024
Submitted on 19 Jan 2024
Registered office address changed from C/O Ascendis Unit 3, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 January 2024
Submitted on 19 Jan 2024
Director's details changed for Ms Mareesa Ann Wahab on 19 January 2024
Submitted on 19 Jan 2024
Change of details for Ms Mareesa Ann Wahab as a person with significant control on 19 January 2024
Submitted on 19 Jan 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year