Background WavePink WaveYellow Wave

FLUID GRAVITY LIMITED (08729273)

FLUID GRAVITY LIMITED (08729273) is an active UK company. incorporated on 11 October 2013. with registered office in Emsworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FLUID GRAVITY LIMITED has been registered for 12 years. Current directors include HAYNES, Martin, Dr, JOHNSTONE, Emma Marie, LONGBOTTOM, Aaron William, Dr and 2 others.

Company Number
08729273
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
1 West Street The Old Coach House, Emsworth, PO10 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAYNES, Martin, Dr, JOHNSTONE, Emma Marie, LONGBOTTOM, Aaron William, Dr, MERRIFIELD, James Anthony, Dr, PARKER, Andrew John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID GRAVITY LIMITED

FLUID GRAVITY LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Emsworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FLUID GRAVITY LIMITED was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08729273

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 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

Previous Company Names

APPLIED COMPUTATIONAL PHYSICS LIMITED
From: 11 October 2013To: 2 December 2013
Contact
Address

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

Previous Addresses

C/O Dr Martin Haynes the Old Coach House 1 West Street Emsworth Hampshire PO10 7DX
From: 4 December 2013To: 14 August 2024
Bower & Bailey 39 South Bar Banbury Oxfordshire OX16 9AE England
From: 11 October 2013To: 4 December 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Funding Round
Nov 13
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jul 18
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Left
Jul 21
Capital Reduction
Aug 21
Director Left
Sept 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LUPTON, Sue

Active
The Old Coach House, EmsworthPO10 7DX
Secretary
Appointed 29 Sept 2024

HAYNES, Martin, Dr

Active
The Old Coach House, EmsworthPO10 7DX
Born March 1979
Director
Appointed 11 Oct 2013

JOHNSTONE, Emma Marie

Active
The Old Coach House, EmsworthPO10 7DX
Born June 1986
Director
Appointed 11 Oct 2013

LONGBOTTOM, Aaron William, Dr

Active
Bassaguard Business Park, St. AndrewsKY16 8AL
Born July 1968
Director
Appointed 11 Oct 2013

MERRIFIELD, James Anthony, Dr

Active
1 West Street, EmsworthPO10 7DX
Born May 1980
Director
Appointed 11 Oct 2013

PARKER, Andrew John, Dr

Active
Bassaguard Business Park, St. AndrewsKY16 8AL
Born October 1980
Director
Appointed 11 Oct 2013

EVANS, David John, Dr

Resigned
Market Street, St. AndrewsKY16 9NX
Secretary
Appointed 11 Oct 2013
Resigned 28 May 2019

JOHNSTONE, Emma Marie

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

EVANS, David John, Dr

Resigned
Market Street, St. AndrewsKY16 9NX
Born April 1964
Director
Appointed 11 Oct 2013
Resigned 16 Aug 2024

MILNE, Andrew George Alexander, Dr

Resigned
1 West Street, EmsworthPO10 7DX
Born September 1984
Director
Appointed 05 Jul 2018
Resigned 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
5 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 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
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Resolution
9 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
3 August 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 September 2020
SH06Cancellation of Shares
Resolution
7 September 2020
RESOLUTIONSResolutions
Resolution
7 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
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
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 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
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 January 2014
AA01Change of Accounting Reference Date
Mortgage Alter Charge With Charge Number
11 December 2013
MR07MR07
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Incorporation Company
11 October 2013
NEWINCIncorporation