FLUID DYNAMICS INTERNATIONAL LIMITED
Water collection, treatment and supply
FLUID DYNAMICS INTERNATIONAL LIMITED
Water collection, treatment and supply
Previous Company Names
Contact & Details
Contact
Registered Address
24 Cornwall Road Dorchester Dorset DT1 1RX England
Full company profile for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077), an active environment, agriculture and waste company based in Dorchester, England. Incorporated 8 Apr 1974. Water collection, treatment and supply. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£447.50k
Net Assets
£1.13M
Total Liabilities
£1.12M
Turnover
N/A
Employees
22
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Morrison Rhodes | Director | British | England | 11 Jan 2023 | Active |
| Robert John Spencer | Secretary | British | Unknown | 30 Apr 1991 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Robert John Spencer
British
- Ownership Of Shares 75 To 100 Percent
Paul Stephen Spencer
Irish
- Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Spencer
Ceased 12 Jul 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF) DORSET | Freehold | £350,000 | 9 Aug 2022 |
Unit 6, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF) DORSET | Freehold | - | 9 Aug 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Dec 2025 | Confirmation Statement | Confirmation statement made on 9 Dec 2025 with updates | |
| 20 Nov 2025 | Capital | Capital Alter Shares Redemption Statement Of Capital | |
| 23 May 2025 | Officers | Change to director Mrs Maura Olivia Spencer on 23 May 2025 | |
| 24 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 9 Dec 2025 with updates
Capital Alter Shares Redemption Statement Of Capital
Change to director Mrs Maura Olivia Spencer on 23 May 2025
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Confirmation statement made on 9 Dec 2025 with updates
4 months ago on 24 Dec 2025
Capital Alter Shares Redemption Statement Of Capital
5 months ago on 20 Nov 2025
Change to director Mrs Maura Olivia Spencer on 23 May 2025
11 months ago on 23 May 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 24 Dec 2024
