• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Fluidone LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Southwark
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Fluidone LTD
  • Address
    ******************
  • SIC Codes
    61100
  • SIC Description
    Wired telecommunications activities
  • Company Number
    05296759
  • Listing UID
    130410
Google Advert
Location
  • 59 Upper Ground, London SE1 9PQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.507581
  • Longitude
    -0.107744
  • Easting
    531420.0
  • Northing
    180436.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL454536
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, September 30, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DICKIE, Graham Alexander James
    Appointed On: January 21, 2025
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    KAHN, Paul Emmanuel
    Appointed On: December 8, 2025
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    ROGERS, Christopher James
    Appointed On: January 16, 2006
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    DANIELL, Piers Oliver
    Appointed On: January 16, 2006
    Occupation: N/A
    Role: secretary
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    DUPORT SECRETARY LIMITED
    Appointed On: November 25, 2004
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
    Resigned On: January 23, 2006
    ARNOLD-ROBERTS, James Nicholas
    Appointed On: November 10, 2020
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: February 26, 2021
    CHATFIELD, Brian Michael
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: Buckland House Haydon Close, Chipping Campden, Gloucestershire, GL55 6JN
    Resigned On: November 24, 2006
    DANIELL, Edward Leonard
    Appointed On: February 26, 2013
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    DANIELL, Piers Oliver
    Appointed On: January 16, 2006
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: February 15, 2019
    FISHER, Daniel Mark
    Appointed On: May 1, 2012
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    GILPIN, Nigel Peter
    Appointed On: April 8, 2015
    Occupation: N/A
    Role: director
    Address: Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom
    Resigned On: October 31, 2016
    HASTINGS, Roy
    Appointed On: January 22, 2021
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, United Kingdom
    Resigned On: August 30, 2024
    HORTON, Russell Martin
    Appointed On: June 26, 2018
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: December 8, 2025
    HUGHES, Alistair Guy
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 59 Grange Road, Harrow, Middlesex, HA1 2PR
    Resigned On: December 17, 2008
    JAGUSZ, Christopher
    Appointed On: July 1, 2017
    Occupation: N/A
    Role: director
    Address: 16, Hampden Hill, Beaconsfield, HP9 1BP, England
    Resigned On: September 28, 2017
    LYNCH, Philip Brendan
    Appointed On: January 31, 2022
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: November 1, 2023
    OLIVER, Phillip
    Appointed On: August 21, 2014
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP
    Resigned On: April 8, 2015
    PATEL, Hemant
    Appointed On: June 26, 2018
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: January 22, 2021
    RIGBY, James Peter
    Appointed On: June 29, 2018
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: February 27, 2019
    RIGBY, Steven Paul
    Appointed On: April 8, 2015
    Occupation: N/A
    Role: director
    Address: Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom
    Resigned On: February 27, 2019
    ROESER, Joachim
    Appointed On: December 15, 2006
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    ROESER, Patricia Anne
    Appointed On: February 26, 2013
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    SANDERS, Nigel Richard
    Appointed On: April 6, 2010
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    STUBBINGTON, Toby Peter
    Appointed On: March 20, 2017
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: September 15, 2017
    SWAIN, Michael Joseph
    Appointed On: April 8, 2015
    Occupation: N/A
    Role: director
    Address: Specialist Computer Centres, James House, Warwick Road, Tyseley, Birmingham, B11 2LE, United Kingdom
    Resigned On: July 1, 2017
    TAYLOR, John Paul
    Appointed On: October 1, 2017
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: February 27, 2019
    VINER, Larry
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: 2, More London, More London Riverside, London, SE1 2AP, United Kingdom
    Resigned On: April 8, 2015
    WARD, Simon
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: 5, Hatfields, London, SE1 9PG, England
    Resigned On: November 26, 2024
    WARNER, Graham Alan
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: Heath Cottage, The Heath, Redmarley, Gloucester, Gloucestershire, GL19 3ND
    Resigned On: November 24, 2006
    DUPORT DIRECTOR LIMITED
    Appointed On: November 25, 2004
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
    Resigned On: January 23, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    FLUIDONE LIMITED
    Company Number
    05296759
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    November 25, 2004
    ETag
    80c32af9545a14675d04f56c3d7483a99132ee55
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 26, 2016
    Previous Company Names
    Ceased On
    October 25, 2016
    Effective From
    November 25, 2004
    Name
    FLUIDATA LIMITED
    Registered Office Address
    Address Line 1
    5 Hatfields
    country
    England
    Locality
    London
    Post Code
    SE1 9PG
    Type
    ltd

    You May Also Be Interested In

    Blue Ribbon Fibre Limited Verified listing

    • First Floor 2 Castle Buildings, 147-149 Telegraph Road, Heswall, Wirral, CH60 7SE
    • Wirral
    • Wired telecommunications activities
    • Carrier, Broker, Dealer

    CWB Communications LTD Verified listing

    • 60, College Road, Ripon, HG4 2HA
    • North Yorkshire
    • Wired telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Net2edge Limited Verified listing

    • Net2edge LTD, Stroudley Road, Basingstoke, RG24 8UG
    • Basingstoke and Deane
    • Wired telecommunications activities, Wireless telecommunications activities
    • Carrier, Broker, Dealer

    Softel Services LTD Verified listing

    • Unit 3, Lake End Court, Maidenhead, SL60JQ
    • Buckinghamshire
    • Construction of utility projects for electricity and telecommunications, Wired telecommunications activities, Wireless telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Telecom Green LTD Verified listing

    • 13, Highfield Drive, Stockton-on-tees, TS16 0DL
    • Stockton-on-Tees
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Wired telecommunications activities, Other telecommunications activities
    • Carrier, Dealer

    Morrison Telecom Services LTD Verified listing

    • ABEL Smith House, Gunnels Wood Road, Stevenage, SG1 2ST
    • Stevenage
    • Construction of utility projects for electricity and telecommunications, Wired telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link