Background WavePink WaveYellow Wave

FLUID IDEAS LIMITED (06011174)

FLUID IDEAS LIMITED (06011174) is an active UK company. incorporated on 28 November 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FLUID IDEAS LIMITED has been registered for 19 years. Current directors include BOWLER, Edward George, CHADWICK, Daniel Thomas, HARVEY, Philip Edward and 1 others.

Company Number
06011174
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
First Floor North Mill Darley Abbey Mills, Derby, DE22 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BOWLER, Edward George, CHADWICK, Daniel Thomas, HARVEY, Philip Edward, WRIDE, Laura Elizzabeth Cooper
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID IDEAS LIMITED

FLUID IDEAS LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FLUID IDEAS LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06011174

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

First Floor North Mill Darley Abbey Mills Darley Abbey Derby, DE22 1DZ,

Previous Addresses

59 Friar Gate Derby Derbyshire DE1 1DF
From: 28 November 2006To: 8 November 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 11
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
May 21
Director Left
May 21
Director Left
Apr 25
Share Issue
Apr 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOWLER, Edward George

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born December 1981
Director
Appointed 05 Dec 2012

CHADWICK, Daniel Thomas

Active
North Mill, Darley AbbeyDE22 1DZ
Born June 1984
Director
Appointed 14 Jun 2016

HARVEY, Philip Edward

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born October 1975
Director
Appointed 28 Nov 2006

WRIDE, Laura Elizzabeth Cooper

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born March 1985
Director
Appointed 05 Dec 2012

HARVEY, Florence Marie Lise

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Secretary
Appointed 28 Nov 2006
Resigned 14 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

HARVEY, Florence Marie Lise

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Born May 1975
Director
Appointed 01 Apr 2011
Resigned 14 Apr 2025

NICHOLSON, Paul David

Resigned
North Mill, Darley AbbeyDE22 1DZ
Born August 1986
Director
Appointed 14 Jun 2016
Resigned 18 Nov 2020

WELLS, Andrew Robert

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Born September 1978
Director
Appointed 18 Dec 2012
Resigned 18 Nov 2020

WELLS, Andrew Robert

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Born September 1978
Director
Appointed 05 Dec 2012
Resigned 18 Dec 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 2006
Resigned 28 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
North Mill, Darley AbbeyDE22 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Philip Edward Harvey

Ceased
North Mill, Darley AbbeyDE22 1DZ
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mrs Florence Marie-Lise Harvey

Ceased
North Mill, Darley AbbeyDE22 1DZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Memorandum Articles
25 April 2025
MAMA
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
14 February 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
88(2)R88(2)R
Legacy
1 December 2006
288aAppointment of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation