Background WavePink WaveYellow Wave

FLUID VISION SYSTEMS LIMITED (03885496)

FLUID VISION SYSTEMS LIMITED (03885496) is an active UK company. incorporated on 29 November 1999. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLUID VISION SYSTEMS LIMITED has been registered for 26 years. Current directors include LITTLE, Alan Keith.

Company Number
03885496
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
13 Hursley Road Chandler's Ford, Eastleigh, SO53 2FW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LITTLE, Alan Keith
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID VISION SYSTEMS LIMITED

FLUID VISION SYSTEMS LIMITED is an active company incorporated on 29 November 1999 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLUID VISION SYSTEMS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03885496

LTD Company

Age

26 Years

Incorporated 29 November 1999

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 6 October 2025 (5 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TOMOSTARA LIMITED
From: 29 November 1999To: 8 December 1999
Contact
Address

13 Hursley Road Chandler's Ford Eastleigh, SO53 2FW,

Previous Addresses

15 Oxford Street Southampton Hampshire SO14 3DJ
From: 29 November 1999To: 8 September 2025
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COPE, Claire Amanda

Active
Staines Road, TwickenhamTW2 5BG
Secretary
Appointed 30 Nov 1999

LITTLE, Alan Keith

Active
Staines Road, TwickenhamTW2 5BG
Born March 1970
Director
Appointed 30 Nov 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 29 Nov 1999
Resigned 30 Nov 1999

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 29 Nov 1999
Resigned 30 Nov 1999

Persons with significant control

1

Mr Alan Keith Little

Active
Chandler's Ford, EastleighSO53 2FW
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
190190
Legacy
9 December 2008
353353
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
24 December 1999
MEM/ARTSMEM/ARTS
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1999
NEWINCIncorporation