About

Registered Number: 06159670
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 7 Pioneer Court, Chivers Way, Vision Park, Histon, Cambridge, CB24 9PT

 

Founded in 2007, Fluent (Cambridge) Ltd have registered office in Histon in Cambridge, it's status in the Companies House registry is set to "Active". Cole, Wesley Owen, Mitchell, Alan, Parker, Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Wesley Owen 01 March 2017 - 1
MITCHELL, Alan 14 March 2007 - 1
PARKER, Andrew 01 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2017
SH08 - Notice of name or other designation of class of shares 22 September 2017
SH08 - Notice of name or other designation of class of shares 22 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2017
RESOLUTIONS - N/A 21 September 2017
RESOLUTIONS - N/A 21 September 2017
CC04 - Statement of companies objects 21 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 01 August 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 November 2011
CERTNM - Change of name certificate 13 October 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 December 2009
AD01 - Change of registered office address 08 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.