Background WavePink WaveYellow Wave

FLUENT LIFETIME LIMITED (11226852)

FLUENT LIFETIME LIMITED (11226852) is an active UK company. incorporated on 27 February 2018. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLUENT LIFETIME LIMITED has been registered for 8 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, WHEELDON, Timothy Allen.

Company Number
11226852
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 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, WHEELDON, Timothy Allen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENT LIFETIME LIMITED

FLUENT LIFETIME LIMITED is an active company incorporated on 27 February 2018 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 LIFETIME LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11226852

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 1 October 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 EQUITY RELEASE LIMITED
From: 27 February 2018To: 28 March 2018
Contact
Address

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

Previous Addresses

Laurel House 173 Chorley New Road Bolton Greater Manchester BL1 4QZ United Kingdom
From: 27 February 2018To: 15 October 2018
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Funding Round
May 18
Loan Secured
Jun 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

WHEELDON, Timothy Allen

Active
Chorley New Road, BoltonBL6 5UE
Born September 1966
Director
Appointed 22 Jul 2024

HOLLER, Fabien Benjamin

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

CONLON, Aaron Matthew

Resigned
Chorley New Road, BoltonBL6 5UE
Born January 1987
Director
Appointed 03 May 2018
Resigned 11 Jul 2022

HINDLEY, Kevin

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born October 1964
Director
Appointed 27 Feb 2018
Resigned 27 Nov 2023

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

Persons with significant control

1

173 Chorley New Road, BoltonBL1 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

42

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
1 October 2025
AAAnnual Accounts
Legacy
1 October 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
22 July 2024
AP01Appointment of Director
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
2 February 2024
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 Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
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
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 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
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
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Incorporation Company
27 February 2018
NEWINCIncorporation