Background WavePink WaveYellow Wave

FLUID TECHNOLOGIES LIMITED (06275459)

FLUID TECHNOLOGIES LIMITED (06275459) is an active UK company. incorporated on 11 June 2007. with registered office in Burntwood. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FLUID TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include CRESSWELL, Martin Lee, NASH, Michael Philip, SMITH, Stephen Paul.

Company Number
06275459
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
Unit 19a,Chasewater Heaths Business Park Cobbett Road, Burntwood, WS7 3GL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRESSWELL, Martin Lee, NASH, Michael Philip, SMITH, Stephen Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID TECHNOLOGIES LIMITED

FLUID TECHNOLOGIES LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Burntwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FLUID TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06275459

LTD Company

Age

18 Years

Incorporated 11 June 2007

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 9 April 2025 (11 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 19a,Chasewater Heaths Business Park Cobbett Road Burntwood Business Park Burntwood, WS7 3GL,

Previous Addresses

Unit 5 Apex Business Park, Walsall Road Norton Canes Cannock Staffordshire WS11 9PU
From: 27 February 2014To: 24 January 2020
Unit D6 & D7 Rope Walk Ilkeston Derbyshire DE7 5HX United Kingdom
From: 11 June 2007To: 27 February 2014
Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMITH, Stephen Paul

Active
Market Street, ChesterfieldS45 9LS
Secretary
Appointed 11 Jun 2007

CRESSWELL, Martin Lee

Active
33 Avondale Road, BarlestoneCV13 0HX
Born January 1964
Director
Appointed 11 Jun 2007

NASH, Michael Philip

Active
Cobbett Road, BurntwoodWS7 3GL
Born November 1962
Director
Appointed 01 Sept 2014

SMITH, Stephen Paul

Active
Market Street, ChesterfieldS45 9LS
Born January 1965
Director
Appointed 11 Jun 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 11 Jun 2007
Resigned 11 Jun 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 11 Jun 2007
Resigned 11 Jun 2007

Persons with significant control

3

Mr Stephen Paul Smith

Active
Cobbett Road, BurntwoodWS7 3GL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Philip Nash

Active
Cobbett Road, BurntwoodWS7 3GL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Cresswell

Active
Cobbett Road, BurntwoodWS7 3GL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
353353
Legacy
19 June 2008
190190
Legacy
19 June 2008
287Change of Registered Office
Legacy
12 October 2007
88(2)R88(2)R
Legacy
12 October 2007
287Change of Registered Office
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
287Change of Registered Office
Incorporation Company
11 June 2007
NEWINCIncorporation