Background WavePink WaveYellow Wave

FLUID BRANDING LIMITED (05867605)

FLUID BRANDING LIMITED (05867605) is an active UK company. incorporated on 5 July 2006. with registered office in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FLUID BRANDING LIMITED has been registered for 19 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles Alan.

Company Number
05867605
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRANKS, Matthew, LOVEGROVE, Miles Alan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID BRANDING LIMITED

FLUID BRANDING LIMITED is an active company incorporated on 5 July 2006 with the registered office located in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FLUID BRANDING LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05867605

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Trevithick Brunel Business Park St Austell Cornwall PL25 4TJ
From: 8 October 2009To: 16 January 2020
C/O Winter Rule Victoria Parade Buildings Newquay Cornwall TR7 1BG
From: 5 July 2006To: 8 October 2009
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
Apr 10
Loan Secured
Aug 14
Loan Secured
Sept 14
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Feb 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Secured
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRANKS, Matthew

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born August 1971
Director
Appointed 05 Jul 2006

LOVEGROVE, Miles Alan

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born June 1979
Director
Appointed 08 Jul 2006

FRANKS, Sarah Jayne

Resigned
64 Retallick Meadows, St. AustellPL25 3BY
Secretary
Appointed 05 Jul 2006
Resigned 08 Jul 2006

HOPE, Miranda

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Secretary
Appointed 31 May 2017
Resigned 09 Mar 2026

LOVEGROVE, Miles Alan

Resigned
River Walk, St. AustellPL25 5DJ
Secretary
Appointed 08 Jul 2006
Resigned 31 May 2017

FRANKS, Sarah Jayne

Resigned
Crinnis Close, St. AustellPL25 3SE
Born May 1969
Director
Appointed 14 Jun 2008
Resigned 28 Feb 2010

FRANKS, Sarah Jayne

Resigned
64 Retallick Meadows, St. AustellPL25 3BY
Born May 1969
Director
Appointed 05 Jul 2006
Resigned 08 Jul 2006

LOVEGROVE, Amy Louise

Resigned
Polmarth Close, St. AustellPL25 3TW
Born October 1978
Director
Appointed 14 Jun 2008
Resigned 28 Feb 2010

Persons with significant control

6

2 Active
4 Ceased
Carluddon Technology Park, St. AustellPL26 8WE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2025
Brunel Business Park, St. AustellPL25 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 01 Feb 2019
Brunel Business Park, St AustellPL25 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Brunel Business Park, St AustellPL25 4TJ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2022
Brunel Business Park, St AustellPL25 4TJ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2022
Brunel Business Park, St. AustellPL25 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

88

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Statement Of Companys Objects
3 April 2019
CC04CC04
Resolution
3 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation