Background WavePink WaveYellow Wave

FLUENTIFY UK LTD (08423300)

FLUENTIFY UK LTD (08423300) is an active UK company. incorporated on 28 February 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. FLUENTIFY UK LTD has been registered for 13 years. Current directors include CHAUDHRY, Muhammed, HUTCHINS, William Carlyle.

Company Number
08423300
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
C/O Azets Regis House, London, EC4R 9AN
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
CHAUDHRY, Muhammed, HUTCHINS, William Carlyle
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENTIFY UK LTD

FLUENTIFY UK LTD is an active company incorporated on 28 February 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. FLUENTIFY UK LTD was registered 13 years ago.(SIC: 84120)

Status

active

Active since 13 years ago

Company No

08423300

LTD Company

Age

13 Years

Incorporated 28 February 2013

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BLINGUO LTD
From: 28 February 2013To: 18 December 2018
Contact
Address

C/O Azets Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 5 October 2020To: 1 March 2021
St Brides House 10 Salisbury Square London EC4Y 8EH England
From: 17 July 2018To: 5 October 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 17 July 2018
26 Red Lion Square London WC1R 4AG
From: 30 January 2014To: 18 December 2017
C/O Accelerator Academy 123a Borough High Street London SE1 1NP United Kingdom
From: 28 February 2013To: 30 January 2014
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Share Issue
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
Jun 17
New Owner
Jul 17
Owner Exit
Oct 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Jul 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAUDHRY, Muhammed

Active
Regis House, LondonEC4R 9AN
Born September 1974
Director
Appointed 17 Nov 2025

HUTCHINS, William Carlyle

Active
Regis House, LondonEC4R 9AN
Born September 1972
Director
Appointed 17 Nov 2025

BALBO DI VINADIO FRUTTERI DI COSTIGLIOLE, Carlo

Resigned
Regis House, LondonEC4R 9AN
Born May 1989
Director
Appointed 07 Mar 2014
Resigned 03 Mar 2023

MOISO, Giacomo

Resigned
Regis House, LondonEC4R 9AN
Born December 1988
Director
Appointed 28 Feb 2013
Resigned 17 Nov 2025

MURRAY, Timothy

Resigned
Regis House, LondonEC4R 9AN
Born March 1957
Director
Appointed 03 Mar 2023
Resigned 17 Nov 2025

PASSADORI, Andrea

Resigned
53 Sheffield Terrace, LondonW8 7NB
Born September 1989
Director
Appointed 28 Feb 2013
Resigned 12 Jun 2017

VIVIANI, Joseph

Resigned
Regis House, LondonEC4R 9AN
Born March 1981
Director
Appointed 03 Mar 2023
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018

Mr Giacomo Moiso

Ceased
Regis House, LondonEC4R 9AN
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
8 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Resolution
5 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 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
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Resolution
11 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 December 2013
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Incorporation Company
28 February 2013
NEWINCIncorporation