FLUENT IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

FLUENT IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08100498

Incorporation date

11/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ivor Miles - Marina Suite Churchway, Haddenham, Aylesbury, Bucks HP17 8HACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2012)
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon04/05/2023
Change of details for Mr James William Rudolph as a person with significant control on 2023-04-01
dot icon04/05/2023
Notification of Paul Coaten as a person with significant control on 2023-04-01
dot icon26/04/2023
Appointment of Mr Paul Coaten as a director on 2023-04-01
dot icon19/04/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon18/04/2023
Certificate of change of name
dot icon17/04/2023
Registered office address changed from 15 Westland Close Haddenham Aylesbury HP17 8FJ England to Ivor Miles - Marina Suite Churchway Haddenham Aylesbury Bucks HP17 8HA on 2023-04-17
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/06/2020
Appointment of Mr James William Rudolph as a secretary on 2020-06-17
dot icon17/06/2020
Termination of appointment of Andrew Charles Hassell as a director on 2020-06-17
dot icon17/06/2020
Termination of appointment of Stuart Charles Howard Ford as a director on 2020-06-17
dot icon17/06/2020
Termination of appointment of Andrew Hassell as a secretary on 2020-06-17
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Westland Close Haddenham Aylesbury HP17 8FJ on 2019-06-18
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon27/03/2019
Cessation of Stuart Charles Howard Ford as a person with significant control on 2019-03-27
dot icon27/03/2019
Notification of James William Rudolph as a person with significant control on 2019-03-27
dot icon27/03/2019
Appointment of Mr James William Rudolph as a director on 2019-03-27
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/08/2016
Termination of appointment of Jan Paul Frederik Groeneboom as a director on 2016-08-20
dot icon20/08/2016
Termination of appointment of Jan Paul Frederik Groeneboom as a director on 2016-08-20
dot icon27/04/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-04-27
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-14
dot icon26/06/2014
Appointment of Mr Jan Paul Frederik Groeneboom as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.89K
-
0.00
-
-
2022
0
5.96K
-
0.00
-
-
2022
0
5.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.96K £Ascended21.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James William Rudolph
Director
27/03/2019 - Present
-
Rudolph, James William
Secretary
17/06/2020 - Present
-
Coaten, Paul
Director
01/04/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLUENT IT SOLUTIONS LTD

FLUENT IT SOLUTIONS LTD is an(a) Active company incorporated on 11/06/2012 with the registered office located at Ivor Miles - Marina Suite Churchway, Haddenham, Aylesbury, Bucks HP17 8HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FLUENT IT SOLUTIONS LTD?

toggle

FLUENT IT SOLUTIONS LTD is currently Active. It was registered on 11/06/2012 .

Where is FLUENT IT SOLUTIONS LTD located?

toggle

FLUENT IT SOLUTIONS LTD is registered at Ivor Miles - Marina Suite Churchway, Haddenham, Aylesbury, Bucks HP17 8HA.

What does FLUENT IT SOLUTIONS LTD do?

toggle

FLUENT IT SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FLUENT IT SOLUTIONS LTD?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-03-31.