Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUDE GROUP LTD
Company Information for

FLUDE GROUP LTD

PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1UF,
Company Registration Number
03287836
Private Limited Company
Active

Company Overview

About Flude Group Ltd
FLUDE GROUP LTD was founded on 1996-12-04 and has its registered office in East Sussex. The organisation's status is listed as "Active". Flude Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUDE GROUP LTD
 
Legal Registered Office
PAVILION VIEW, 19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1UF
Other companies in BN1
 
Previous Names
FLUDE COMMERCIAL LIMITED28/04/2020
Filing Information
Company Number 03287836
Company ID Number 03287836
Date formed 1996-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684578086  
Last Datalog update: 2024-03-06 09:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUDE GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLUDE GROUP LTD
The following companies were found which have the same name as FLUDE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUDE GROUP INVESTMENTS PTY LTD Active Company formed on the 2015-01-13

Company Officers of FLUDE GROUP LTD

Current Directors
Officer Role Date Appointed
AMANDA JANE FLUDE
Company Secretary 1996-12-04
EDWARD ANTONY DESLANDES
Director 2017-05-24
EDWARD CHARLES FLUDE
Director 1996-12-04
ANDREW JOHN HALFACREE
Director 1997-09-18
MATTHEW GRANT LE SEELLEUR
Director 2018-04-11
MARK MINCHELL
Director 2018-04-11
ROGER CLIVE WOUDMAN
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK RICHARD MAXWELL
Director 2009-04-03 2017-08-31
LINDSAY JOHN DUFF
Director 2009-04-03 2011-12-12
STUART CHRISTOPHER TUCKER
Director 2004-11-16 2006-05-05
HOWARD THOMAS
Nominated Secretary 1996-12-04 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTONY DESLANDES 168A OLD SHOREHAM ROAD (HOVE) LIMITED Director 2017-11-01 CURRENT 2016-05-11 Active
EDWARD CHARLES FLUDE FLUDE (WEST) LTD Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW JOHN HALFACREE FLUDE (WEST) LTD Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW JOHN HALFACREE NORTON PROPERTY LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
MATTHEW GRANT LE SEELLEUR FLUDE (WEST) LTD Director 2015-10-08 CURRENT 2011-10-05 Active
MATTHEW GRANT LE SEELLEUR MGLS CONSULTING LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ELIZABETH BARNARD
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-06-07Termination of appointment of Amanda Jane Flude on 2023-05-23
2023-06-07Appointment of Lisa Prudente as company secretary on 2023-05-23
2023-06-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27APPOINTMENT TERMINATED, DIRECTOR REBECCA MARYSIA LEWIS
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES FLUDE
2022-08-01PSC09Withdrawal of a person with significant control statement on 2022-08-01
2022-06-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23PSC08Notification of a person with significant control statement
2022-06-23PSC07CESSATION OF ANDREW JOHN HALFACREE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24CH01Director's details changed for Mrs Kimberley Barnard on 2022-02-24
2022-02-23AP01DIRECTOR APPOINTED MRS KIMBERLEY BARNARD
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10SH08Change of share class name or designation
2021-05-29RES01ADOPT ARTICLES 29/05/21
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-10-21SH08Change of share class name or designation
2020-06-17CH01Director's details changed for Mr Mark Minchell on 2020-06-17
2020-06-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28RES15CHANGE OF COMPANY NAME 28/04/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18RES01ADOPT ARTICLES 18/06/19
2019-05-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-27CC04Statement of company's objects
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-06-21SH08Change of share class name or designation
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 26412
2018-04-23SH0126/03/18 STATEMENT OF CAPITAL GBP 26412.00
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-17CH01Director's details changed for Mr Matthew Grant Leseelleur on 2018-04-11
2018-04-16AP01DIRECTOR APPOINTED MR MARK MINCHELL
2018-04-16AP01DIRECTOR APPOINTED MR MATTHEW GRANT LESEELLEUR
2018-01-15RP04CS01Second filing of Confirmation Statement dated 04/12/2016
2018-01-15RP04AR01Second filing of the annual return made up to 2015-12-04
2018-01-15ANNOTATIONClarification
2017-12-15SH08Change of share class name or designation
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 21500
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-28SH08Change of share class name or designation
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK RICHARD MAXWELL
2017-06-01AA31/03/17 TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MR EDWARD ANTONY DESLANDES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 21500
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-27AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 21500
2015-12-07AR0104/12/15 FULL LIST
2015-12-07AR0104/12/15 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR ROGER CLIVE WOUDMAN
2015-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-02RES01ALTER ARTICLES 24/06/2015
2015-06-16AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 21500
2014-12-08AR0104/12/14 FULL LIST
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 21500
2013-12-07AR0104/12/13 FULL LIST
2013-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-09AR0104/12/12 FULL LIST
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUFF
2011-12-06AR0104/12/11 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AR0104/12/10 FULL LIST
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-07AR0104/12/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK RICHARD MAXWELL / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALFACREE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FLUDE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN DUFF / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FLUDE / 20/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED MR NICHOLAS MARK RICHARD MAXWELL
2009-04-03288aDIRECTOR APPOINTED MR LINDSAY JOHN DUFF
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 33 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 33 BOND STREET, BRIGHTON, EAST SUSSEX BN1 1RD
2006-12-04363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08288bDIRECTOR RESIGNED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05RES12VARYING SHARE RIGHTS AND NAMES
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-10363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10CERTNMCOMPANY NAME CHANGED FLUDE & COMPANY LIMITED CERTIFICATE ISSUED ON 10/02/04
2003-12-12363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-12363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-11363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 97 CHURCH STREET, BRIGHTON, EAST SUSSEX BN1 1UJ
2000-01-23SRES01ALTER MEM AND ARTS 14/01/00
1999-12-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-02363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-08363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-27363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-09-24288aNEW DIRECTOR APPOINTED
1997-03-1988(2)RAD 11/03/97--------- £ SI 11500@1=11500 £ IC 10000/21500
1997-03-1288(2)RAD 03/03/97--------- £ SI 9000@1=9000 £ IC 1000/10000
1996-12-24225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1996-12-2488(2)RAD 18/12/96--------- £ SI 998@1=998 £ IC 2/1000
1996-12-12288bSECRETARY RESIGNED
1996-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to FLUDE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUDE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLUDE GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUDE GROUP LTD

Intangible Assets
Patents
We have not found any records of FLUDE GROUP LTD registering or being granted any patents
Domain Names

FLUDE GROUP LTD owns 1 domain names.

fludecommercial.co.uk  

Trademarks
We have not found any records of FLUDE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with FLUDE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-1 GBP £678 Economic Development
Lewes District Council 2014-7 GBP £2,446 Supplies and Services
Lewes District Council 2014-2 GBP £1,995 Supplies and Services
Lewes District Council 2014-1 GBP £5,985 Supplies and Services
Lewes District Council 2013-11 GBP £665 Supplies and Services
Lewes District Council 2013-9 GBP £523 Supplies and Services
Lewes District Council 2013-4 GBP £5,320 Supplies and Services
Lewes District Council 2013-3 GBP £684
Lewes District Council 2013-2 GBP £713
Lewes District Council 2012-11 GBP £3,342
Lewes District Council 2012-10 GBP £513
Lewes District Council 2012-9 GBP £428
Lewes District Council 2012-8 GBP £570
East Sussex County Council 2012-6 GBP £2,100
Lewes District Council 2012-6 GBP £542
Brighton & Hove City Council 2012-6 GBP £1,000 Economic Development
Brighton & Hove City Council 2012-5 GBP £1,000 Economic Development
Lewes District Council 2012-4 GBP £1,283
Lewes District Council 2012-3 GBP £1,653
Lewes District Council 2011-12 GBP £627
Lewes District Council 2011-11 GBP £143
Lewes District Council 2011-10 GBP £428
Lewes District Council 2011-9 GBP £1,140
Lewes District Council 2011-8 GBP £485
Lewes District Council 2011-6 GBP £257
Lewes District Council 2011-4 GBP £2,280
Lewes District Council 2011-1 GBP £456

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLUDE GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUDE GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUDE GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.