Background WavePink WaveYellow Wave

FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED (03865913)

FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED (03865913) is an active UK company. incorporated on 26 October 1999. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED has been registered for 26 years. Current directors include BOSMAN, Catherine Helen, JOY, Max Henry Wilfred.

Company Number
03865913
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Grove House, Leeds, LS7 4DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BOSMAN, Catherine Helen, JOY, Max Henry Wilfred
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED is an active company incorporated on 26 October 1999 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED was registered 26 years ago.(SIC: 71111)

Status

active

Active since 26 years ago

Company No

03865913

LTD Company

Age

26 Years

Incorporated 26 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Grove House Mansion Gate Drive Leeds, LS7 4DN,

Previous Addresses

2nd Floor 21 st Georges Road London SE1 6ES
From: 26 October 1999To: 21 May 2019
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Dec 13
Director Left
Mar 17
Director Joined
May 17
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Feb 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SANGHERA, Narinder Jeet

Active
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 31 Jan 2025

BOSMAN, Catherine Helen

Active
Mansion Gate Drive, LeedsLS7 4DN
Born April 1972
Director
Appointed 08 Apr 2024

JOY, Max Henry Wilfred

Active
Mansion Gate Drive, LeedsLS7 4DN
Born July 1969
Director
Appointed 03 May 2019

AMEGAH, Innocentia

Resigned
2nd Floor, LondonSE1 6ES
Secretary
Appointed 01 Oct 2007
Resigned 31 Oct 2012

CROOKES, David

Resigned
2nd Floor, LondonSE1 6ES
Secretary
Appointed 01 Nov 2012
Resigned 03 May 2019

HIRONS, Roger

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 03 May 2019
Resigned 31 Jan 2025

MORROW, Geoffrey Edward Francis

Resigned
8a Cotham Street, LondonSE17 1LX
Secretary
Appointed 26 Oct 1999
Resigned 29 Sept 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 26 Oct 1999
Resigned 26 Oct 1999

BRUCE, Philip David

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Born July 1983
Director
Appointed 03 May 2019
Resigned 23 Apr 2024

CROOKES, David Francis

Resigned
The Print Works, LondonSE17 3BZ
Born June 1963
Director
Appointed 26 Oct 1999
Resigned 03 May 2019

GRAHAM, John Francis

Resigned
44 Chadacre Road, EpsomKT17 2HE
Born July 1965
Director
Appointed 26 Oct 1999
Resigned 30 Apr 2018

SELLER, Robert Miles

Resigned
Felaw Street, IpswichIP2 8PN
Born May 1966
Director
Appointed 04 Oct 2016
Resigned 03 May 2019

SWALLOW, Ralph William

Resigned
Railway Cottages, WeybridgeKT13 0TH
Born July 1972
Director
Appointed 01 Oct 2013
Resigned 02 Jan 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 26 Oct 1999
Resigned 26 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Mansion Gate Drive, LeedsLS7 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026
Mansion Gate Drive, LeedsLS7 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 04 Feb 2026

Mr David Francis Crookes

Ceased
2nd Floor, LondonSE1 6ES
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

111

Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Statement Of Companys Objects
28 May 2019
CC04CC04
Resolution
28 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
14 May 2019
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
14 May 2019
RP04PSC02RP04PSC02
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Incorporation Company
26 October 1999
NEWINCIncorporation