Background WavePink WaveYellow Wave

FLUO PROD LIMITED (06374402)

FLUO PROD LIMITED (06374402) is an active UK company. incorporated on 18 September 2007. with registered office in Biggleswade. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLUO PROD LIMITED has been registered for 18 years. Current directors include VENTURA, David.

Company Number
06374402
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
Harrison House Sheep Walk, Biggleswade, SG18 9RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VENTURA, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUO PROD LIMITED

FLUO PROD LIMITED is an active company incorporated on 18 September 2007 with the registered office located in Biggleswade. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLUO PROD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06374402

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Harrison House Sheep Walk Langford Road Biggleswade, SG18 9RB,

Previous Addresses

Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA
From: 18 September 2007To: 26 October 2023
Timeline

7 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 16
Director Left
Dec 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, David Simon

Active
Sheep Walk, BiggleswadeSG18 9RB
Secretary
Appointed 31 Aug 2012

VENTURA, David

Active
Sheep Walk, BiggleswadeSG18 9RB
Born May 1981
Director
Appointed 17 Sept 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Sept 2007
Resigned 31 Aug 2012

PEPLAR, Anthony Graeme

Resigned
2 Woodberry Grove, LondonN12 0DR
Born February 1967
Director
Appointed 30 Nov 2014
Resigned 17 Sept 2016

STUART, Andrew Moray

Resigned
High Street, St. AlbansAL2 1HA
Born October 1957
Director
Appointed 17 Oct 2011
Resigned 30 Nov 2014

COMPANY DIRECTORS LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate nominee director
Appointed 18 Sept 2007
Resigned 17 Oct 2011

Persons with significant control

1

Mr David Ventura

Active
273-275 High Street, London ColneyAL2 1HA
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Corporate Director Company With Change Date
28 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 April 2009
363aAnnual Return
Legacy
25 March 2009
287Change of Registered Office
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 December 2008
288bResignation of Director or Secretary
Incorporation Company
18 September 2007
NEWINCIncorporation