Background WavePink WaveYellow Wave

M&C SAATCHI FLUENCY LIMITED (12853921)

M&C SAATCHI FLUENCY LIMITED (12853921) is an active UK company. incorporated on 2 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. M&C SAATCHI FLUENCY LIMITED has been registered for 5 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
12853921
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI FLUENCY LIMITED

M&C SAATCHI FLUENCY LIMITED is an active company incorporated on 2 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. M&C SAATCHI FLUENCY LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

12853921

LTD Company

Age

5 Years

Incorporated 2 September 2020

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 2 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

36 Golden Square London, W1F 9EE,

Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Jun 21
Director Joined
Apr 22
Director Left
May 22
Share Issue
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

BLACKSTONE, Andrew Simon

Resigned
Golden Square, LondonW1F 9EE
Born April 1969
Director
Appointed 02 Sept 2020
Resigned 01 Dec 2022

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 09 Oct 2023
Resigned 07 Jun 2024

DUFFY, Timothy David

Resigned
Golden Square, LondonW1F 9EE
Born June 1963
Director
Appointed 01 Dec 2022
Resigned 09 Oct 2023

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Born April 1967
Director
Appointed 02 Sept 2020
Resigned 13 May 2022

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 28 Apr 2022
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 09 Oct 2023
Resigned 10 Jul 2024

SPENCER, Michael John Charles

Resigned
Golden Square, LondonW1F 9EE
Born March 1977
Director
Appointed 01 Dec 2022
Resigned 14 Nov 2025

SPENCER, Timothy Peter Graham

Resigned
Golden Square, LondonW1F 9EE
Born October 1984
Director
Appointed 01 Dec 2022
Resigned 14 Nov 2025

Persons with significant control

1

M&C Saatchi Worldwide Limited

Active
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Incorporation Company
2 September 2020
NEWINCIncorporation