Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUCTION FLUENCY LTD
Company Information for

AUCTION FLUENCY LTD

THE HARLEQUIN BUILDING 6TH FLOOR, 65 SOUTHWARK STREET, LONDON, SE1 0HR,
Company Registration Number
04266274
Private Limited Company
Active

Company Overview

About Auction Fluency Ltd
AUCTION FLUENCY LTD was founded on 2001-08-07 and has its registered office in London. The organisation's status is listed as "Active". Auction Fluency Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUCTION FLUENCY LTD
 
Legal Registered Office
THE HARLEQUIN BUILDING 6TH FLOOR
65 SOUTHWARK STREET
LONDON
SE1 0HR
Other companies in NR27
 
Previous Names
INFORMATION DATA SYSTEMS LIMITED09/10/2012
Filing Information
Company Number 04266274
Company ID Number 04266274
Date formed 2001-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB785376480  
Last Datalog update: 2024-07-05 12:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUCTION FLUENCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUCTION FLUENCY LTD

Current Directors
Officer Role Date Appointed
THOMAS ERIC HARGREAVES
Company Secretary 2018-01-23
THOMAS ERIC HARGREAVES
Director 2018-01-23
RICHARD BENEDICT LEWIS
Director 2014-12-16
JOHN-PAUL SAVANT
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JO WRIGHT
Company Secretary 2014-12-16 2017-12-20
JOANNA CLARE WRIGHT
Director 2014-12-16 2017-12-20
ANNE SOMERS
Director 2014-12-16 2016-02-19
RICHARD JAMES ROBERT PAUL
Company Secretary 2008-06-16 2014-12-16
JONATHAN DAVID MCCOY
Director 2013-10-24 2014-12-16
RICHARD JAMES ROBERT PAUL
Director 2001-08-15 2014-12-16
ANDREW BRADLEY
Company Secretary 2001-08-15 2008-06-16
ANDREW BRADLEY
Director 2001-08-15 2008-06-16
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-08-07 2001-08-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-08-07 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ERIC HARGREAVES PEDDARS MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2012-01-09 Active
THOMAS ERIC HARGREAVES TURNER TOPCO LIMITED Director 2018-01-23 CURRENT 2014-03-31 Active
THOMAS ERIC HARGREAVES TURNER BIDCO LIMITED Director 2018-01-23 CURRENT 2014-03-31 Active
THOMAS ERIC HARGREAVES ATG MEDIA HOLDINGS LIMITED Director 2018-01-23 CURRENT 2008-03-03 Active
THOMAS ERIC HARGREAVES ATG MEXICO HOLDINGS LIMITED Director 2018-01-23 CURRENT 2008-07-02 Active
THOMAS ERIC HARGREAVES ATG NOMINEES LIMITED Director 2018-01-23 CURRENT 2014-06-12 Active
THOMAS ERIC HARGREAVES METROPRESS LIMITED Director 2018-01-23 CURRENT 1971-05-06 Active
RICHARD BENEDICT LEWIS TURNER TOPCO LIMITED Director 2014-12-19 CURRENT 2014-03-31 Active
RICHARD BENEDICT LEWIS ATG MEDIA HOLDINGS LIMITED Director 2010-01-01 CURRENT 2008-03-03 Active
RICHARD BENEDICT LEWIS ATG MEXICO HOLDINGS LIMITED Director 2010-01-01 CURRENT 2008-07-02 Active
RICHARD BENEDICT LEWIS METROPRESS LIMITED Director 2010-01-01 CURRENT 1971-05-06 Active
JOHN-PAUL SAVANT PEDDARS MANAGEMENT LIMITED Director 2016-03-03 CURRENT 2012-01-09 Active
JOHN-PAUL SAVANT TURNER TOPCO LIMITED Director 2016-03-03 CURRENT 2014-03-31 Active
JOHN-PAUL SAVANT TURNER BIDCO LIMITED Director 2016-03-03 CURRENT 2014-03-31 Active
JOHN-PAUL SAVANT ATG MEDIA HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-03-03 Active
JOHN-PAUL SAVANT ATG MEXICO HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-07-02 Active
JOHN-PAUL SAVANT METROPRESS LIMITED Director 2016-03-03 CURRENT 1971-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-16CH01Director's details changed for Mr John-Paul Savant on 2020-02-13
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-17TM02Termination of appointment of Simon Berti on 2019-04-02
2019-04-17AP03Appointment of Thomas Eric Hargreaves as company secretary on 2019-04-02
2018-08-30TM02Termination of appointment of Thomas Eric Hargreaves on 2018-08-08
2018-08-30AP03Appointment of Simon Berti as company secretary on 2018-08-08
2018-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-07CH01Director's details changed for John-Paul Savant on 2018-02-06
2018-02-06AP03Appointment of Thomas Eric Hargreaves as company secretary on 2018-01-23
2018-02-01TM02Termination of appointment of Jo Wright on 2017-12-20
2018-02-01AP01DIRECTOR APPOINTED THOMAS ERIC HARGREAVES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE WRIGHT
2017-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 125
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Metropress Limited as a person with significant control on 2016-04-06
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 125
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-06-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-03-16AP01DIRECTOR APPOINTED JOHN-PAUL SAVANT
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SOMERS
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 125
2015-09-24AR0107/08/15 FULL LIST
2015-01-29AA01CURREXT FROM 31/08/2015 TO 30/09/2015
2015-01-20AP03SECRETARY APPOINTED MS JO WRIGHT
2015-01-20AP01DIRECTOR APPOINTED JO WRIGHT
2015-01-16RES13SUBDIVISION 16/12/2014
2014-12-30AP01DIRECTOR APPOINTED RICHARD BENEDICT LEWIS
2014-12-30AP01DIRECTOR APPOINTED MRS ANNE SOMERS
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PAUL
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCOY
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2014-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 14 BROOK STREET CROMER NORFOLK NR27 9EY
2014-12-30RES13RESTRICTION ON AUTH CAP REVOKED 16/12/2014
2014-12-30RES01ADOPT ARTICLES 16/12/2014
2014-12-15AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 125
2014-08-22AR0107/08/14 FULL LIST
2014-04-10AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-27SH02SUB-DIVISION 14/02/14
2014-02-13SH0114/01/14 STATEMENT OF CAPITAL GBP 100
2013-10-25AP01DIRECTOR APPOINTED MR JONATHAN DAVID MCCOY
2013-08-22AR0107/08/13 FULL LIST
2013-05-17AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-09RES15CHANGE OF NAME 10/09/2012
2012-10-09CERTNMCOMPANY NAME CHANGED INFORMATION DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-22AR0107/08/12 FULL LIST
2012-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2012 FROM TOWN HALL CHURCH STREET SHERINGHAM NORFOLK NR26 8QS ENGLAND
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31SH0116/08/11 STATEMENT OF CAPITAL GBP 80
2011-08-18AR0107/08/11 FULL LIST
2011-04-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-18AR0107/08/10 FULL LIST
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM TRAFALGAR HOUSE RASHS GREEN DEREHAM NORFOLK NR19 1JG UNITED KINGDOM
2009-08-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW BRADLEY
2008-06-27288aSECRETARY APPOINTED MR RICHARD PAUL
2008-06-27288bAPPOINTMENT TERMINATED
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADLEY
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 22 MOORGATE BUSINESS CENTRE SOUTH GREEN DEREHAM NORFOLK NR19 1PT
2008-04-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: EXCHANGE HOUSE EXCHANGE STREET ATTLEBOROUGH NORFOLK NR17 2AB
2006-08-14363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-16363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: MELBOURNE HOUSE ARMINGHALL CLOSE NORWICH NORFOLK NR3 3UE
2003-08-16363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 25 CATMERE HERNE MULBARTON NORWICH NORFOLK NR14 8NU
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-04-1088(2)RAD 22/03/02--------- £ SI 1@1=1 £ IC 1/2
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 19 FOREST COURT BARLBOROUGH CHESTERFIELD S43 4UW
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bSECRETARY RESIGNED
2001-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to AUCTION FLUENCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUCTION FLUENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUCTION FLUENCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCTION FLUENCY LTD

Intangible Assets
Patents
We have not found any records of AUCTION FLUENCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUCTION FLUENCY LTD
Trademarks
We have not found any records of AUCTION FLUENCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUCTION FLUENCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AUCTION FLUENCY LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AUCTION FLUENCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUCTION FLUENCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUCTION FLUENCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.