Background WavePink WaveYellow Wave

FLUENCE PARTNERSHIP LIMITED (05406726)

FLUENCE PARTNERSHIP LIMITED (05406726) is an active UK company. incorporated on 29 March 2005. with registered office in Helston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLUENCE PARTNERSHIP LIMITED has been registered for 20 years. Current directors include COLLISON, Hannah Susan, TRIPP, Thomas Michael.

Company Number
05406726
Status
active
Type
ltd
Incorporated
29 March 2005
Age
20 years
Address
Lakeside Offices The Old Cattle Market, Helston, TR13 0SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLISON, Hannah Susan, TRIPP, Thomas Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENCE PARTNERSHIP LIMITED

FLUENCE PARTNERSHIP LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Helston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLUENCE PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05406726

LTD Company

Age

20 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 October 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ATKINS FERRIE LIMITED
From: 29 March 2005To: 14 March 2024
Contact
Address

Lakeside Offices The Old Cattle Market Coronation Park Helston, TR13 0SR,

Previous Addresses

1 Water Ma Trout Helston Cornwall TR13 0LW
From: 29 March 2005To: 9 March 2012
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 15
Director Joined
Apr 19
Funding Round
May 19
Director Left
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLISON, Hannah Susan

Active
The Old Cattle Market, HelstonTR13 0SR
Secretary
Appointed 06 Aug 2007

COLLISON, Hannah Susan

Active
The Old Cattle Market, HelstonTR13 0SR
Born September 1966
Director
Appointed 01 Jan 2008

TRIPP, Thomas Michael

Active
The Old Cattle Market, HelstonTR13 0SR
Born September 1967
Director
Appointed 03 May 2005

FERRIE, Anna-Marie

Resigned
Constantia, HelstonTR13 0BU
Secretary
Appointed 29 Mar 2005
Resigned 06 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

FERRIE, Andrew Patrick

Resigned
The Old Cattle Market, HelstonTR13 0SR
Born September 1957
Director
Appointed 29 Mar 2005
Resigned 31 Dec 2015

VAUGHAN, Clare Julia

Resigned
The Old Cattle Market, HelstonTR13 0SR
Born February 1972
Director
Appointed 01 Apr 2019
Resigned 24 Jun 2019

Persons with significant control

2

Mr Thomas Michael Tripp

Active
The Old Cattle Market, HelstonTR13 0SR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Hannah Susan Collison

Active
The Old Cattle Market, HelstonTR13 0SR
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
10 February 2006
287Change of Registered Office
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
88(2)R88(2)R
Legacy
30 March 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation