Company NameThe Fluent Money Group Limited
Company StatusActive
Company Number09774736
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 6 months ago)
Previous NameIvorystar Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Andrew Moore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Timothy Allen Wheeldon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Clitheroe Road
Preston
Lancashire
PR3 2YQ
Director NameMr Paul Brendon Ford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Peter Christopher Steven Brodnicki
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMrs Lucy Claire Tilley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Secretary NameMr Fabien Benjamin Holler
StatusCurrent
Appointed11 July 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMrs Nuala Wheeldon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Clitheroe Road
Preston
Lancashire
PR3 2YQ
Director NameMr Kevin Hindley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Mark Huggins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Stuart Lee Almond
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMark Kilgallon
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Garry Peter Lee Taylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE

Location

Registered Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 11 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 4 March 2016
Persons entitled: Beech Tree Equity Partners (Gp) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

27 November 2023Termination of appointment of Kevin Hindley as a director on 27 November 2023 (1 page)
16 November 2023Accounts for a small company made up to 31 December 2022 (19 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
19 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (20 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
9 August 2022Satisfaction of charge 097747360002 in full (1 page)
21 July 2022Satisfaction of charge 097747360001 in full (1 page)
18 July 2022Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 (2 pages)
18 July 2022Termination of appointment of Mark Kilgallon as a director on 11 July 2022 (1 page)
18 July 2022Termination of appointment of Stuart Lee Almond as a director on 11 July 2022 (1 page)
18 July 2022Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 (2 pages)
18 July 2022Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 (2 pages)
18 July 2022Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 (2 pages)
13 July 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
6 January 2022Full accounts made up to 31 March 2021 (18 pages)
21 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Garry Peter Lee Taylor as a director on 31 December 2020 (1 page)
6 January 2021Full accounts made up to 31 March 2020 (19 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 June 2020Registration of charge 097747360002, created on 9 June 2020 (5 pages)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (16 pages)
8 October 2018Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 8 October 2018 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Mark Huggins as a director on 25 April 2018 (1 page)
2 March 2018Appointment of Mr Garry Peter Lee Taylor as a director on 17 February 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
22 September 2016Director's details changed for Mr Simon Andrew Moore on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr Simon Andrew Moore on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Kevin Hindley on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Kevin Hindley on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Paul Ford on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr Paul Ford on 22 September 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 110,000
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 110,000
(4 pages)
6 September 2016Appointment of Mark Kilgallon as a director on 22 August 2016 (3 pages)
6 September 2016Appointment of Mark Kilgallon as a director on 22 August 2016 (3 pages)
6 September 2016Appointment of Mr Mark Huggins as a director on 22 August 2016 (3 pages)
6 September 2016Termination of appointment of Nuala Wheeldon as a director on 12 August 2016 (2 pages)
6 September 2016Appointment of Stuart Almond as a director on 22 August 2016 (3 pages)
6 September 2016Termination of appointment of Nuala Wheeldon as a director on 12 August 2016 (2 pages)
6 September 2016Appointment of Stuart Almond as a director on 22 August 2016 (3 pages)
6 September 2016Appointment of Mr Mark Huggins as a director on 22 August 2016 (3 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 March 2016Registration of charge 097747360001, created on 29 February 2016 (47 pages)
4 March 2016Registration of charge 097747360001, created on 29 February 2016 (47 pages)
23 November 2015Appointment of Simon Andrew Moore as a director on 6 November 2015 (3 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1
(4 pages)
23 November 2015Appointment of Timothy Allen Wheeldon as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Paul Ford as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Nuala Wheeldon as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Paul Ford as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Kevin Hindley as a director on 6 November 2015 (3 pages)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1
(4 pages)
23 November 2015Appointment of Nuala Wheeldon as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Simon Andrew Moore as a director on 6 November 2015 (3 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 100,000
(4 pages)
23 November 2015Appointment of Kevin Hindley as a director on 6 November 2015 (3 pages)
23 November 2015Appointment of Timothy Allen Wheeldon as a director on 6 November 2015 (3 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Company name changed ivorystar LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
19 November 2015Company name changed ivorystar LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
19 November 2015Change of name notice (2 pages)
2 October 2015Termination of appointment of Marion Black as a director on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Marion Black as a director on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 2 October 2015 (1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(20 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(20 pages)