Background WavePink WaveYellow Wave

FLUENT LOANS LIMITED (06890680)

FLUENT LOANS LIMITED (06890680) is an active UK company. incorporated on 29 April 2009. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLUENT LOANS LIMITED has been registered for 16 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, FORD, Paul Brendon and 2 others.

Company Number
06890680
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
102 Rivington House Chorley New Road, Bolton, BL6 5UE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, FORD, Paul Brendon, MOORE, Simon Andrew, WHEELDON, Timothy Allen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENT LOANS LIMITED

FLUENT LOANS LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLUENT LOANS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06890680

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FLUENT MONEY MANAGEMENT LIMITED
From: 29 April 2009To: 29 January 2014
Contact
Address

102 Rivington House Chorley New Road Horwich Bolton, BL6 5UE,

Previous Addresses

Laurel House 173 Chorley New Road Bolton BL1 4QZ
From: 29 April 2009To: 15 October 2018
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Oct 14
Loan Secured
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 18
Director Left
May 18
Loan Secured
Jun 20
Director Left
Jan 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 11 Jul 2022

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

FORD, Paul Brendon

Active
Chorley New Road, BoltonBL6 5UE
Born June 1977
Director
Appointed 20 Jan 2014

MOORE, Simon Andrew

Active
Chorley New Road, BoltonBL6 5UE
Born August 1973
Director
Appointed 20 Jan 2014

WHEELDON, Timothy Allen

Active
Chorley New Road, BoltonBL6 5UE
Born September 1966
Director
Appointed 08 Jun 2009

HOLLER, Fabien Benjamin

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 11 Jul 2022
Resigned 30 Jun 2024

WHEELDON, Timothy Allen

Resigned
Chorley New Road, BoltonBL6 5UE
Secretary
Appointed 08 Jun 2009
Resigned 11 Jul 2022

ALMOND, Stuart Lee

Resigned
Chorley New Road, BoltonBL6 5UE
Born November 1964
Director
Appointed 22 Aug 2016
Resigned 11 Jul 2022

HINDLEY, Kevin

Resigned
Chorley New Road, BoltonBL6 5UE
Born October 1964
Director
Appointed 08 Jun 2009
Resigned 27 Nov 2023

HUGGINS, Mark

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born September 1964
Director
Appointed 22 Aug 2016
Resigned 25 Apr 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2009

KILGALLON, Mark

Resigned
Chorley New Road, BoltonBL6 5UE
Born May 1973
Director
Appointed 22 Aug 2016
Resigned 11 Jul 2022

TAYLOR, Garry Peter Lee

Resigned
Chorley New Road, BoltonBL6 5UE
Born June 1978
Director
Appointed 17 Feb 2018
Resigned 31 Dec 2020

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 11 Jul 2022
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 11 Jul 2022
Resigned 07 Jun 2024

WHEELDON, Nuala

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born January 1973
Director
Appointed 22 Aug 2014
Resigned 12 Aug 2016

Persons with significant control

1

Chorley New Road, BoltonBL1 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation