Background WavePink WaveYellow Wave

FLUENT BRIDGING LIMITED (13198365)

FLUENT BRIDGING LIMITED (13198365) is an active UK company. incorporated on 12 February 2021. with registered office in Horwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FLUENT BRIDGING LIMITED has been registered for 5 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, MOORE, Simon and 1 others.

Company Number
13198365
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Unit 102, Rivington House Chorley New Road, Horwich, 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, MOORE, Simon, WHEELDON, Timothy Allen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUENT BRIDGING LIMITED

FLUENT BRIDGING LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Horwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FLUENT BRIDGING LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13198365

LTD Company

Age

5 Years

Incorporated 12 February 2021

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
Contact
Address

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

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 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

MOORE, Simon

Active
Chorley New Road, HorwichBL6 5UE
Born August 1973
Director
Appointed 12 Feb 2021

WHEELDON, Timothy Allen

Active
Chorley New Road, HorwichBL6 5UE
Born September 1966
Director
Appointed 12 Feb 2021

HOLLER, Fabien Benjamin

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

HARDMAN, John Simon

Resigned
Chorley New Road, HorwichBL6 5UE
Born November 1968
Director
Appointed 12 Feb 2021
Resigned 11 Jul 2022

HINDLEY, Kevin

Resigned
Chorley New Road, HorwichBL6 5UE
Born October 1964
Director
Appointed 12 Feb 2021
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

Chorley New Road, HorwichBL6 5UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

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 Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
4 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
12 February 2021
NEWINCIncorporation