Background WavePink WaveYellow Wave

THE FLUDYERS LIMITED (08704576)

THE FLUDYERS LIMITED (08704576) is an active UK company. incorporated on 24 September 2013. with registered office in Grays. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE FLUDYERS LIMITED has been registered for 12 years. Current directors include BAKER, Donald Matthew, BAKER, Stephanie Emma.

Company Number
08704576
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
21 Lodge Lane, Grays, RM17 5RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKER, Donald Matthew, BAKER, Stephanie Emma
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLUDYERS LIMITED

THE FLUDYERS LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Grays. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE FLUDYERS LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08704576

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

FLUDYER ARMS HOTEL LIMITED
From: 24 September 2013To: 10 December 2013
Contact
Address

21 Lodge Lane Grays, RM17 5RY,

Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Funding Round
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKER, Donald Matthew

Active
Lodge Lane, GraysRM17 5RY
Born July 1953
Director
Appointed 24 Sept 2013

BAKER, Stephanie Emma

Active
GraysRM17 5RY
Born July 1988
Director
Appointed 10 Feb 2016

BAKER, Candy Suzanne

Resigned
Lodge Lane, GraysRM17 5RY
Born April 1957
Director
Appointed 09 Oct 2013
Resigned 10 Feb 2016

Persons with significant control

1

GraysRM17 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Memorandum Articles
24 December 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Incorporation Company
24 September 2013
NEWINCIncorporation