Background WavePink WaveYellow Wave

FLUDE GROUP LTD (03287836)

FLUDE GROUP LTD (03287836) is an active UK company. incorporated on 4 December 1996. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FLUDE GROUP LTD has been registered for 29 years. Current directors include BICKETT, Angela Marie, DESLANDES, Edward Antony, FLUDE, Edward Charles and 8 others.

Company Number
03287836
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
Pavilion View, 19 New Road, East Sussex, BN1 1UF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BICKETT, Angela Marie, DESLANDES, Edward Antony, FLUDE, Edward Charles, HALFACREE, Andrew John, LE SEELLEUR, Matthew Grant, MARTIN, Sebastian Christopher, MINCHELL, Mark George, PRUDENTE, Lisa Danielle, THOMAS, William Medad Lewis, WOODGATE, Callum Jordan, WOUDMAN, Roger Clive
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUDE GROUP LTD

FLUDE GROUP LTD is an active company incorporated on 4 December 1996 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FLUDE GROUP LTD was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03287836

LTD Company

Age

29 Years

Incorporated 4 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

FLUDE COMMERCIAL LIMITED
From: 10 February 2004To: 28 April 2020
FLUDE & COMPANY LIMITED
From: 4 December 1996To: 10 February 2004
Contact
Address

Pavilion View, 19 New Road Brighton East Sussex, BN1 1UF,

Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 11
Director Joined
Jul 15
Director Joined
May 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

PRUDENTE, Lisa

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Secretary
Appointed 23 May 2023

BICKETT, Angela Marie

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born August 1979
Director
Appointed 01 Nov 2024

DESLANDES, Edward Antony

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1972
Director
Appointed 24 May 2017

FLUDE, Edward Charles

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1963
Director
Appointed 04 Dec 1996

HALFACREE, Andrew John

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born July 1971
Director
Appointed 18 Sept 1997

LE SEELLEUR, Matthew Grant

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born May 1969
Director
Appointed 11 Apr 2018

MARTIN, Sebastian Christopher

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1990
Director
Appointed 29 Apr 2019

MINCHELL, Mark George

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born November 1968
Director
Appointed 11 Apr 2018

PRUDENTE, Lisa Danielle

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born November 1993
Director
Appointed 27 Sept 2024

THOMAS, William Medad Lewis

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born May 1976
Director
Appointed 29 Apr 2019

WOODGATE, Callum Jordan

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born June 1992
Director
Appointed 09 Feb 2022

WOUDMAN, Roger Clive

Active
Pavilion View, 19 New Road, East SussexBN1 1UF
Born March 1964
Director
Appointed 30 Jun 2015

FLUDE, Amanda Jane

Resigned
Pavilion View, 19 New Road, East SussexBN1 1UF
Secretary
Appointed 04 Dec 1996
Resigned 23 May 2023

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Dec 1996
Resigned 04 Dec 1996

BARNARD, Kimberley Elizabeth

Resigned
Pavilion View, 19 New Road, East SussexBN1 1UF
Born May 1987
Director
Appointed 09 Feb 2022
Resigned 15 Mar 2024

DUFF, Lindsay John

Resigned
Pavilion View, 19 New Road, East SussexBN1 1UF
Born July 1962
Director
Appointed 03 Apr 2009
Resigned 12 Dec 2011

LEWIS, Rebecca Marysia

Resigned
Pavilion View, 19 New Road, East SussexBN1 1UF
Born March 1988
Director
Appointed 09 Feb 2022
Resigned 27 Jan 2023

MAXWELL, Nicholas Mark Richard

Resigned
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1975
Director
Appointed 03 Apr 2009
Resigned 31 Aug 2017

TUCKER, Stuart Christopher

Resigned
29 Middle Street, DorkingRH3 7JT
Born July 1971
Director
Appointed 16 Nov 2004
Resigned 05 May 2006

Persons with significant control

5

1 Active
4 Ceased
19 New Road, BrightonBN1 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2024

Mr Andrew John Halfacree

Ceased
Pavilion View, 19 New Road, East SussexBN1 1UF
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 27 Sept 2024

Mr Edward Charles Flude

Ceased
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 27 Sept 2024

Mr Edward Charles Flude

Ceased
Pavilion View, 19 New Road, East SussexBN1 1UF
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018

Mr Andrew John Halfacree

Ceased
Pavilion View, 19 New Road, East SussexBN1 1UF
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Statement Of Companys Objects
27 September 2018
CC04CC04
Resolution
27 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Legacy
15 January 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
15 January 2018
RP04AR01RP04AR01
Capital Name Of Class Of Shares
15 December 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 November 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Memorandum Articles
10 July 2015
MAMA
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
6 February 2007
287Change of Registered Office
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288cChange of Particulars
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
5 July 2000
287Change of Registered Office
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
88(2)R88(2)R
Legacy
12 March 1997
88(2)R88(2)R
Legacy
24 December 1996
225Change of Accounting Reference Date
Legacy
24 December 1996
88(2)R88(2)R
Legacy
12 December 1996
288bResignation of Director or Secretary
Incorporation Company
4 December 1996
NEWINCIncorporation