Background WavePink WaveYellow Wave

FLUID GROUP (UK) LIMITED (08268821)

FLUID GROUP (UK) LIMITED (08268821) is an active UK company. incorporated on 25 October 2012. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLUID GROUP (UK) LIMITED has been registered for 13 years. Current directors include BOWLER, Edward George, CHADWICK, Daniel, HARVEY, Philip Edward and 2 others.

Company Number
08268821
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
First Floor North Mill, Derby, DE22 1DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLER, Edward George, CHADWICK, Daniel, HARVEY, Philip Edward, MITCHELL, Colin James, WRIDE, Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID GROUP (UK) LIMITED

FLUID GROUP (UK) LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLUID GROUP (UK) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08268821

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (11 months 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

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

Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Director Left
Apr 25
Share Issue
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOWLER, Edward George

Active
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born December 1981
Director
Appointed 04 Apr 2025

CHADWICK, Daniel

Active
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born June 1984
Director
Appointed 28 Nov 2025

HARVEY, Philip Edward

Active
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born October 1975
Director
Appointed 25 Oct 2012

MITCHELL, Colin James

Active
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born February 1977
Director
Appointed 28 Nov 2025

WRIDE, Laura

Active
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born January 1985
Director
Appointed 28 Nov 2025

HARVEY, Florence Marie Lise

Resigned
Darley Abbey Mills Darley Abbey, DerbyDE22 1DZ
Born May 1975
Director
Appointed 25 Oct 2012
Resigned 14 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Darley Abbey Mills, DerbyDE22 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

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 04 Apr 2025

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 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
7 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
25 October 2012
NEWINCIncorporation