Background WavePink WaveYellow Wave

FLUID OPTIONS UK LIMITED (03872195)

FLUID OPTIONS UK LIMITED (03872195) is an active UK company. incorporated on 5 November 1999. with registered office in New Malden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FLUID OPTIONS UK LIMITED has been registered for 26 years. Current directors include GREEN, Roger Bernard, GREGSON, Matthew Ian, HENLEY, Carron Ann.

Company Number
03872195
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
Unit 2 Shannon Commercial Centre, New Malden, KT3 4PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Roger Bernard, GREGSON, Matthew Ian, HENLEY, Carron Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID OPTIONS UK LIMITED

FLUID OPTIONS UK LIMITED is an active company incorporated on 5 November 1999 with the registered office located in New Malden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FLUID OPTIONS UK LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03872195

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

S. & P. CLEANING SERVICES LTD
From: 5 November 1999To: 31 October 2000
Contact
Address

Unit 2 Shannon Commercial Centre Beverley Way New Malden, KT3 4PT,

Previous Addresses

166 Streatham Hill Streatham Hill London SW2 4RU
From: 5 November 1999To: 5 November 2014
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 13
Funding Round
Dec 15
Director Joined
Jan 18
Loan Secured
Jul 20
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Share Buyback
Nov 24
Director Left
Apr 25
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GREGSON, Jacqueline

Active
Shannon Commercial Centre, New MaldenKT3 4PT
Secretary
Appointed 31 May 2004

GREEN, Roger Bernard

Active
Shannon Commercial Centre, New MaldenKT3 4PT
Born August 1967
Director
Appointed 15 Oct 2024

GREGSON, Matthew Ian

Active
Shannon Commercial Centre, Beverley Way, New MaldenKT3 4PT
Born February 1971
Director
Appointed 01 Aug 2008

HENLEY, Carron Ann

Active
Shannon Commercial Centre, New MaldenKT3 4PT
Born December 1972
Director
Appointed 15 Oct 2024

HAYES, Brian Michael John

Resigned
263 Haydons Road, LondonSW19 8TY
Secretary
Appointed 05 Nov 1999
Resigned 31 May 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Nov 1999
Resigned 05 Nov 1999

BIZLEY, Thomas Joshua

Resigned
Shannon Commercial Centre, Beverley Way, New MaldenKT3 4PT
Born November 1978
Director
Appointed 01 Apr 2007
Resigned 08 Jul 2013

DIXIE, Stephen

Resigned
40 Shirehall Road, HawleyDA2 7RP
Born March 1974
Director
Appointed 02 Oct 2000
Resigned 08 May 2007

GREGSON, Alister Charles

Resigned
Shannon Commercial Centre, New MaldenKT3 4PT
Born August 1964
Director
Appointed 28 Sept 2001
Resigned 15 Oct 2024

GREGSON, Alister Charles

Resigned
2a Evesham Road North, ReigateRH2 9DW
Born August 1964
Director
Appointed 05 Nov 1999
Resigned 12 Sept 2001

ILLMAN, Philip David

Resigned
Greenmantle Garden Close, LeatherheadKT22 8LR
Born June 1951
Director
Appointed 12 Sept 2001
Resigned 10 Jul 2004

ORCHARD, Shaun

Resigned
Shannon Commercial Centre, New MaldenKT3 4PT
Born May 1966
Director
Appointed 18 Jan 2018
Resigned 11 Apr 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Nov 1999
Resigned 05 Nov 1999

Persons with significant control

4

1 Active
3 Ceased

Mrs Carron Ann Henley

Ceased
Shannon Commercial Centre, New MaldenKT3 4PT
Born December 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Oct 2024
Ceased 15 Oct 2024

Mr Roger Bernard Green

Ceased
Shannon Commercial Centre, New MaldenKT3 4PT
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Oct 2024
Ceased 15 Oct 2024
Stuart House, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2024

Mr Alister Charles Gregson

Ceased
Shannon Commercial Centre, New MaldenKT3 4PT
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Miscellaneous
14 November 2024
MISCMISC
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Resolution
16 October 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Legacy
25 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Memorandum Articles
23 November 2007
MEM/ARTSMEM/ARTS
Legacy
15 November 2007
155(6)a155(6)a
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
287Change of Registered Office
Legacy
21 June 2004
288cChange of Particulars
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
287Change of Registered Office
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
13 November 2001
88(2)R88(2)R
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Incorporation Company
5 November 1999
NEWINCIncorporation