Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fluent Solutions Limited
Fluent Solutions Limited is a dissolved company incorporated on 19 January 2007 with the registered office located in Carlisle, Cumbria. Fluent Solutions Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2022
(3 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06058334
Private limited company
Age
18 years
Incorporated
19 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fluent Solutions Limited
Contact
Address
Unit11,18 Fisher Street
Carlisle
CA3 8RH
England
Same address for the past
4 years
Companies in CA3 8RH
Telephone
Unreported
Email
Unreported
Website
Fluentsolutions.co.nz
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Jamila Mary Stone
Director • British • Lives in Scotland • Born in Jul 1993
Ms Jamila Mary Stone
PSC • British • Lives in Scotland • Born in Jul 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jan 2020
For period
31 Jan
⟶
31 Jan 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.35K
Increased by £14.72K (+51%)
Total Liabilities
-£31.95K
Increased by £5.18K (+19%)
Net Assets
£11.41K
Increased by £9.54K (+512%)
Debt Ratio (%)
74%
Decreased by 19.8% (-21%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 28 Jun 2022
Compulsory Strike-Off Suspended
3 Years Ago on 15 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 4 Jan 2022
Registered Address Changed
4 Years Ago on 17 Mar 2021
Jamila Mary Stone (PSC) Appointed
4 Years Ago on 10 Mar 2021
Eric Antoon Gerrits (PSC) Resigned
4 Years Ago on 10 Mar 2021
Andree Louise Leashon Gerrits Resigned
4 Years Ago on 10 Mar 2021
Ms Jamila Mary Stone Appointed
4 Years Ago on 10 Mar 2021
Eric Gerrits Resigned
4 Years Ago on 10 Mar 2021
Andree Louise Leashon-Gerrits (PSC) Resigned
4 Years Ago on 10 Mar 2021
Get Alerts
Get Credit Report
Discover Fluent Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 15 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Jan 2022
Notification of Jamila Mary Stone as a person with significant control on 10 March 2021
Submitted on 13 May 2021
Registered office address changed from 2 Leney Road Wateringbury Kent ME18 5DQ to Unit11,18 Fisher Street Carlisle CA3 8RH on 17 March 2021
Submitted on 17 Mar 2021
Cessation of Andree Louise Leashon-Gerrits as a person with significant control on 10 March 2021
Submitted on 16 Mar 2021
Termination of appointment of Eric Gerrits as a director on 10 March 2021
Submitted on 16 Mar 2021
Appointment of Ms Jamila Mary Stone as a director on 10 March 2021
Submitted on 16 Mar 2021
Termination of appointment of Andree Louise Leashon Gerrits as a secretary on 10 March 2021
Submitted on 16 Mar 2021
Cessation of Eric Antoon Gerrits as a person with significant control on 10 March 2021
Submitted on 16 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs