FLUID DYNAMICS INTERNATIONAL LIMITED

Active Dorchester

Water collection, treatment and supply

22 employees website.com
Environment, agriculture and waste Water collection, treatment and supply
F

FLUID DYNAMICS INTERNATIONAL LIMITED

Water collection, treatment and supply

Founded 8 Apr 1974 Active Dorchester, England 22 employees website.com
Environment, agriculture and waste Water collection, treatment and supply

Previous Company Names

ARJESS CONSULTANTS LIMITED 8 Apr 1974 — 6 Nov 1987
Accounts Submitted 24 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Dec 2025 Next due 23 Dec 2026 7 months remaining
Net assets £1M £34K 2024 year on year
Total assets £2M £9K 2024 year on year
Total Liabilities £1M £26K 2024 year on year
Charges 7
3 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

24 Cornwall Road Dorchester Dorset DT1 1RX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£447.50k

Decreased by £39.00 (-0%)

Net Assets

£1.13M

Decreased by £34.40k (-3%)

Total Liabilities

£1.12M

Increased by £25.77k (+2%)

Turnover

N/A

Employees

22

Decreased by 2 (-8%)

Debt Ratio

50%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Matthew Morrison RhodesDirectorBritishEngland4411 Jan 2023Active
Robert John SpencerSecretaryBritishUnknown30 Apr 1991Active

Shareholders

Shareholders (3)

Robert Spencer
58.2%
139,000
Paul Spencer
37.7%
90,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Robert John Spencer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Paul Stephen Spencer

Irish

Active
Notified 26 Feb 2018
Residence England
DOB January 1982
Nature of Control
  • Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Paul Spencer

Ceased 12 Jul 2017

Ceased

Group Structure

Group Structure

FLUID DYNAMICS INTERNATIONAL LIMITED Current Company
EVOLVE WATER LTD united kingdom

Charges

Charges

3 outstanding 4 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Unit 5, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF) DORSET
Freehold£350,0009 Aug 2022
Unit 6, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF) DORSET
Freehold-9 Aug 2022
Unit 5, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF)
Freehold £350,000
Added 9 Aug 2022
District DORSET
Unit 6, Hybris Business Park, Warmwell Road, Crossways, Dorchester (DT2 8BF)
Freehold
Added 9 Aug 2022
District DORSET

Documents

Company Filings

DateCategoryDescriptionDocument
24 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
24 Dec 2025Confirmation StatementConfirmation statement made on 9 Dec 2025 with updates
20 Nov 2025CapitalCapital Alter Shares Redemption Statement Of Capital
23 May 2025OfficersChange to director Mrs Maura Olivia Spencer on 23 May 2025
24 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
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

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