Background WavePink WaveYellow Wave

FLUIDSOFT LTD (08376418)

FLUIDSOFT LTD (08376418) is an active UK company. incorporated on 25 January 2013. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in publishing of computer games. FLUIDSOFT LTD has been registered for 13 years. Current directors include COOPER, Jason Peter, PAIN, David Nicholas.

Company Number
08376418
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
COOPER, Jason Peter, PAIN, David Nicholas
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUIDSOFT LTD

FLUIDSOFT LTD is an active company incorporated on 25 January 2013 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. FLUIDSOFT LTD was registered 13 years ago.(SIC: 58210)

Status

active

Active since 13 years ago

Company No

08376418

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

FLUID GAMES LIMITED
From: 25 January 2013To: 30 April 2016
Contact
Address

St Christophers House 126 Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom
From: 10 May 2023To: 14 February 2024
C/O. Leadermans St. Christophers House, Ridge Road, Letchworth Garden City, Herts. SG6 1PT
From: 25 January 2013To: 10 May 2023
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Owner Exit
Jan 19
Director Joined
Feb 20
Director Left
May 21
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Jason Peter

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968
Director
Appointed 20 Feb 2019

PAIN, David Nicholas

Active
Ridge Road,, Letchworth Garden City,SG6 1PT
Born June 1965
Director
Appointed 25 Jan 2013

PRYTHERCH, Simon David

Resigned
St. Christophers House,, Letchworth Garden City,SG6 1PT
Born November 1966
Director
Appointed 15 Feb 2013
Resigned 14 May 2021

PRYTHERCH, Simon David

Resigned
Ridge Road,, Letchworth Garden City,SG6 1PT
Born November 1966
Director
Appointed 25 Jan 2013
Resigned 06 Feb 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Jason Peter Cooper

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Mr David Nicholas Pain

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Pqube Limited

Ceased
St Christophers House, Letchworth Garden CitySG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2018
Ceased 05 Mar 2024

Mr David Pain

Ceased
St. Christophers House,, Letchworth Garden City,SG6 1PT
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Resolution
30 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Incorporation Company
25 January 2013
NEWINCIncorporation