Background WavePink WaveYellow Wave

FLUENCY MEDIA LIMITED (07142765)

FLUENCY MEDIA LIMITED (07142765) is an active UK company. incorporated on 2 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLUENCY MEDIA LIMITED has been registered for 16 years. Current directors include JAMES, Ian.

Company Number
07142765
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
17 Wilmington Avenue, London, W4 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JAMES, Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENCY MEDIA LIMITED

FLUENCY MEDIA LIMITED is an active company incorporated on 2 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLUENCY MEDIA LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07142765

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 27/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 14 February 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

17 Wilmington Avenue London, W4 3HA,

Previous Addresses

1 Castle Row Horticultural Place London W4 4JQ United Kingdom
From: 2 February 2010To: 12 April 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAMES, Sonja Elizabeth

Active
Wilmington Avenue, LondonW4 3HA
Secretary
Appointed 01 Jan 2020

JAMES, Ian

Active
Wilmington Avenue, LondonW4 3HA
Born October 1975
Director
Appointed 02 Feb 2010

ADH MANAGEMENT SERVICES LTD

Resigned
London Road, WindleshamGU20 6PJ
Corporate secretary
Appointed 01 Apr 2011
Resigned 20 Mar 2012

WILSHERS ASSOCIATES LTD

Resigned
Castle Row, LondonW4 4JQ
Corporate secretary
Appointed 02 Feb 2010
Resigned 01 Apr 2011

Persons with significant control

2

Mr Ian James

Active
Wilmington Avenue, LondonW4 3HA
Born October 1975

Nature of Control

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

Mrs Sonja Elizabeth James

Active
Wilmington Avenue, LondonW4 3HA
Born February 1975

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

40

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Incorporation Company
2 February 2010
NEWINCIncorporation