Background WavePink WaveYellow Wave

FLUID GRAVITY ASSOCIATES LIMITED (07797318)

FLUID GRAVITY ASSOCIATES LIMITED (07797318) is an active UK company. incorporated on 4 October 2011. with registered office in Emsworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLUID GRAVITY ASSOCIATES LIMITED has been registered for 14 years. Current directors include MERRIFIELD, James Anthony, Dr.

Company Number
07797318
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
The Old Coach House, Emsworth, PO10 7DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MERRIFIELD, James Anthony, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID GRAVITY ASSOCIATES LIMITED

FLUID GRAVITY ASSOCIATES LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Emsworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLUID GRAVITY ASSOCIATES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07797318

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Old Coach House 1 West Street Emsworth, PO10 7DX,

Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Loan Secured
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 15
Loan Cleared
Nov 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LUPTON, Sue

Active
1 West Street, EmsworthPO10 7DX
Secretary
Appointed 02 Aug 2024

MERRIFIELD, James Anthony, Dr

Active
1 West Street, EmsworthPO10 7DX
Born May 1980
Director
Appointed 01 Jan 2014

EVANS, David John, Dr

Resigned
Market Street, St. AndrewsKY16 9NX
Secretary
Appointed 01 Jan 2014
Resigned 28 May 2019

JOHNSTONE, Emma Marie

Resigned
1 West Street, EmsworthPO10 7DX
Secretary
Appointed 28 May 2019
Resigned 02 Aug 2024

MILNE, Alexander Mitchell, Dr

Resigned
1 West Street, EmsworthPO10 7DX
Born October 1953
Director
Appointed 04 Oct 2011
Resigned 01 Nov 2014

SMITH, Arthur John

Resigned
Prinsted Lane, EmsworthPO10 8HR
Born December 1952
Director
Appointed 04 Oct 2011
Resigned 01 Jan 2014

Persons with significant control

1

1 West Street, EmsworthPO10 7DX

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Resolution
21 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2011
NEWINCIncorporation