FLUIDSTACK LTD

Register to unlock more data on OkredoRegister

FLUIDSTACK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10985545

Incorporation date

28/09/2017

Size

Group

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2019)
dot icon10/04/2026
Change of share class name or designation
dot icon08/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon11/03/2026
Director's details changed for Mr James Edward Cox on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Cesar Maklary on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Peixian Wu on 2026-03-11
dot icon06/02/2026
Change of share class name or designation
dot icon03/02/2026
Appointment of Mr James Edward Cox as a director on 2026-01-10
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-12
dot icon21/01/2026
Termination of appointment of Katherine Suzanne Elizabeth Ollerhead as a secretary on 2026-01-20
dot icon20/01/2026
Memorandum and Articles of Association
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Resolutions
dot icon14/01/2026
Purchase of own shares.
dot icon13/01/2026
Director's details changed for Mr Cesar Maklary on 2025-11-14
dot icon12/01/2026
Cancellation of shares. Statement of capital on 2025-11-25
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon24/12/2025
Replacement filing of SH01 - 21/11/25 Statement of Capital gbp 591.37727
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon11/11/2025
Replacement filing of SH01 - 23/10/25 Statement of Capital gbp 590.34392
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-08-30
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Sub-division of shares on 2025-05-21
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon09/06/2025
Second filing of Confirmation Statement dated 2025-03-12
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon27/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon25/03/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-12
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-16
dot icon07/02/2025
Cessation of James Edward Cox as a person with significant control on 2023-10-18
dot icon07/02/2025
Cessation of Peixian Wu as a person with significant control on 2023-10-18
dot icon07/02/2025
Notification of a person with significant control statement
dot icon30/01/2025
Director's details changed for Mr Cesar Maklary on 2024-04-13
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/11/2024
Appointment of Mrs Katherine Suzanne Elizabeth Ollerhead as a secretary on 2024-11-14
dot icon14/11/2024
Registered office address changed from , 123 Buckingham Palace Rd Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, SW1W 9SH, England to Third Floor 20 Old Bailey London EC4M 7AN on 2024-11-14
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon08/10/2024
Appointment of Mr Stephane Fisch as a director on 2023-11-21
dot icon07/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/03/2024
Change of details for Mr Peixian Wu as a person with significant control on 2024-03-22
dot icon22/03/2024
Director's details changed for Mr Peixian Wu on 2024-03-22
dot icon31/01/2024
Termination of appointment of Lee Thomas William Hudson as a director on 2023-11-17
dot icon01/11/2023
Resolutions
dot icon29/08/2023
Second filing for the cessation of Carina Namih as a person with significant control
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Change of details for Mr Peixian Wu as a person with significant control on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Cesar Maklary on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Lee Thomas William Hudson on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Peixian Wu on 2023-08-10
dot icon10/08/2023
Change of details for Mr James Edward Cox as a person with significant control on 2023-08-10
dot icon13/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon23/12/2022
Registered office address changed from , 32 7 Colosseum Terrace, London, NW1 4EB, United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2022-12-23
dot icon19/10/2021
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2021-10-19
dot icon14/02/2019
Cessation of Carina Namih as a person with significant control on 2019-02-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.24M
-
0.00
-
-
2022
3
1.58M
-
0.00
-
-
2022
3
1.58M
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

1.58M £Ascended27.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FLUIDSTACK LTD

FLUIDSTACK LTD is an(a) Active company incorporated on 28/09/2017 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of FLUIDSTACK LTD?

toggle

FLUIDSTACK LTD is currently Active. It was registered on 28/09/2017 .

Where is FLUIDSTACK LTD located?

toggle

FLUIDSTACK LTD is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does FLUIDSTACK LTD do?

toggle

FLUIDSTACK LTD operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does FLUIDSTACK LTD have?

toggle

FLUIDSTACK LTD had 3 employees in 2022.

What is the latest filing for FLUIDSTACK LTD?

toggle

The latest filing was on 10/04/2026: Change of share class name or designation.