ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluent Technology Limited

Fluent Technology Limited is an active company incorporated on 26 April 2001 with the registered office located in Belfast, County Down. Fluent Technology Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
NI040683
Private limited company
Northern Ireland Company
Age
24 years
Incorporated 26 April 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 April 2025 (6 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Forsyth House
Cromac Street
Belfast
BT2 8LA
Northern Ireland
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was Ni040683 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
Telephone
02890410360
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in May 1974
Director • Canadian • Lives in Canada • Born in Jan 1992
Director • Attorney • Canadian • Lives in Canada • Born in Aug 1974
Valsoft Corporation INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rma Systems & Services Limited
Patrick James Cusk and Mr David Felicissimo are mutual people.
Active
Bold Communications Limited
Patrick James Cusk is a mutual person.
Active
Communications Software (Airline Systems) Limited
Patrick James Cusk is a mutual person.
Active
Idhammar Systems Limited
Patrick James Cusk is a mutual person.
Active
Zafire Limited
Patrick James Cusk is a mutual person.
Active
Inatech Europe Limited
Patrick James Cusk is a mutual person.
Active
Virtual Trader Limited
Patrick James Cusk is a mutual person.
Active
Shelton Development Services Limited
Patrick James Cusk is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£118.19K
Increased by £53.66K (+83%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£3.9M
Increased by £602.24K (+18%)
Total Liabilities
-£1.71M
Decreased by £144.85K (-8%)
Net Assets
£2.19M
Increased by £747.08K (+52%)
Debt Ratio (%)
44%
Decreased by 12.42% (-22%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
4 Months Ago on 29 May 2025
Small Accounts Submitted
11 Months Ago on 13 Nov 2024
Small Accounts Submitted
1 Year Ago on 8 Oct 2024
Michel Bourassa Appointed
1 Year 2 Months Ago on 21 Aug 2024
Jemma Belghoul Resigned
1 Year 2 Months Ago on 21 Aug 2024
Patrick James Cusk Resigned
1 Year 3 Months Ago on 19 Jul 2024
Mrs Jemma Belghoul Appointed
1 Year 3 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Fluent Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 9 Sep 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 29 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 13 Nov 2024
Accounts for a small company made up to 31 December 2022
Submitted on 8 Oct 2024
Appointment of Michel Bourassa as a director on 21 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Jemma Belghoul as a secretary on 21 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Patrick James Cusk as a director on 19 July 2024
Submitted on 22 Jul 2024
Appointment of Mrs Jemma Belghoul as a secretary on 1 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Ni040683 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Forsyth House Cromac Street Belfast BT2 8LA on 16 May 2024
Submitted on 16 May 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year