ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluency Communications Limited

Fluency Communications Limited is a dormant company incorporated on 22 December 2010 with the registered office located in Newbridge, City of Edinburgh. Fluency Communications Limited was registered 14 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
SC390685
Private limited company
Scottish Company
Age
14 years
Incorporated 22 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Commsworld House
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Address changed on 31 Jan 2023 (2 years 7 months ago)
Previous address was Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland
Telephone
03301211000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Nov 1961
Director • British • Lives in Scotland • Born in Jul 1965
Director • British • Lives in Scotland • Born in Jul 1967
Commsworld Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commsworld Limited
Mr Richard Nicol, Mr Andrew Jack Leitch, and 1 more are mutual people.
Active
Edinburgh Computer Services (Scotland) Ltd
Mr Richard Nicol, Mr Andrew Jack Leitch, and 1 more are mutual people.
Active
Highlands Bidco Limited
Mr Richard Nicol, Mr Andrew Jack Leitch, and 1 more are mutual people.
Active
Commsworld Holdings Limited
Mr Richard Nicol and Mr Andrew Jack Leitch are mutual people.
Active
RJN Capital Ltd
Mr Richard Nicol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Dormant Accounts Submitted
2 Years 11 Months Ago on 10 Oct 2022
Commsworld Holdings Limited (PSC) Appointed
5 Years Ago on 18 Dec 2019
Get Credit Report
Discover Fluency Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 17 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 12 Aug 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 25 Jan 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 22 December 2022 with no updates
Submitted on 31 Jan 2023
Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023
Submitted on 31 Jan 2023
Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022
Submitted on 21 Dec 2022
Notification of Commsworld Holdings Limited as a person with significant control on 18 December 2019
Submitted on 15 Dec 2022
Withdrawal of a person with significant control statement on 15 December 2022
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year