Background WavePink WaveYellow Wave

FLUID BRANDING HOLDINGS LIMITED (11739874)

FLUID BRANDING HOLDINGS LIMITED (11739874) is an active UK company. incorporated on 24 December 2018. with registered office in St. Austell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLUID BRANDING HOLDINGS LIMITED has been registered for 7 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles.

Company Number
11739874
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANKS, Matthew, LOVEGROVE, Miles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID BRANDING HOLDINGS LIMITED

FLUID BRANDING HOLDINGS LIMITED is an active company incorporated on 24 December 2018 with the registered office located in St. Austell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLUID BRANDING HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11739874

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom
From: 24 December 2018To: 16 January 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
Funding Round
Jan 21
Share Issue
Feb 21
Loan Secured
Jan 24
Loan Cleared
Apr 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKS, Matthew

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born August 1971
Director
Appointed 24 Dec 2018

LOVEGROVE, Miles

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born June 1979
Director
Appointed 24 Dec 2018

HOPE, Miranda

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Secretary
Appointed 24 Dec 2018
Resigned 06 Mar 2026

Persons with significant control

2

Mr Miles Alan Lovegrove

Active
Esam, St. AustellPL26 8WE
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018

Mr Matthew John Franks

Active
Esam, St. AustellPL26 8WE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Resolution
4 August 2025
RESOLUTIONSResolutions
Memorandum Articles
4 August 2025
MAMA
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
3 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Incorporation Company
24 December 2018
NEWINCIncorporation