VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Fluidone Limited

Address
5 Hatfields
London
SE1 9PG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
19 February 2017
Company No. 05296759 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 March 2022
Sector (SIC)61100 - Wired telecommunications activities
Company Register Statusactive
Previous Names
  • Fluidata Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Fluidone Holdings Limited Status: Active Notified: 27/02/2019 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rigby Technology Investments Limited Status: Ceased Notified: 21/03/2017 Ceased: 27/02/2019 Companies House Number: 09787794 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rigby Technology Investments Limited Status: Ceased Notified: 28/06/2016 Ceased: 27/02/2019 Companies House Number: 09787794 Nature of Control
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Hastings, Roy London, United Kingdom Status: Active Notified: 22/01/2021 Date of Birth: 07/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Horton, Russell Martin London, England Status: Active Notified: 26/06/2018 Date of Birth: 05/1969 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Rogers, Christopher James London, England Status: Active Notified: 16/01/2006 Date of Birth: 07/1982 Occupation: Operations Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ward, Simon London, England Status: Active Notified: 01/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lynch, Philip Brendan London, England Status: Ceased Notified: 31/01/2022 Ceased: 01/11/2023 Date of Birth: 12/1970 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: Irish
    Taylor, John Paul London, England Status: Ceased Notified: 01/10/2017 Ceased: 27/02/2019 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (7)

    gb-flag Computer and Network Consultants LTD Status: Active Notified: 11/12/2023 Companies House Number: 03105747 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Highlander Computing Solutions LTD Status: Active Notified: 31/01/2023 Companies House Number: 03091654 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Marathon Managed Services Holdings Limited Status: Active Notified: 12/05/2022 Companies House Number: 12420145 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB PSU ICT Limited Status: Active Notified: 29/10/2020 Companies House Number: 11847596 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Project Five LTD Status: Active Notified: 21/04/2023 Companies House Number: 04674791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The SAS Group of Companies LTD Status: Active Notified: 21/12/2021 Companies House Number: 04318754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ONE Point Telecom LTD Status: Ceased Notified: 13/12/2016 Ceased: 11/09/2017 Companies House Number: 04994962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%