Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUENT CONTACT MARKETING LIMITED
Company Information for

FLUENT CONTACT MARKETING LIMITED

SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB,
Company Registration Number
05171498
Private Limited Company
Active

Company Overview

About Fluent Contact Marketing Ltd
FLUENT CONTACT MARKETING LIMITED was founded on 2004-07-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Fluent Contact Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUENT CONTACT MARKETING LIMITED
 
Legal Registered Office
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE
STYAL ROAD
MANCHESTER
M22 5WB
Other companies in M22
 
Filing Information
Company Number 05171498
Company ID Number 05171498
Date formed 2004-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2021
Account next due 27/02/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842548613  
Last Datalog update: 2022-04-09 06:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUENT CONTACT MARKETING LIMITED
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 FLUENT CONTACT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26
JAMES METCALF
Director 2008-09-18
MICHAEL ANTHONY JAMES SHARPLES
Director 2010-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2010-01-18 2016-02-26
CLIVE HUNTINGFORD
Director 2010-04-29 2010-09-22
COLIN ARTHUR APPLETON
Director 2010-01-18 2010-04-29
NEIL BROOKES-FAZAKERLEY
Director 2008-09-18 2010-01-18
PATRICIA MARY CATHERINE WELLER
Director 2004-07-06 2009-12-11
TREVOR STEPHEN WELLER
Director 2007-03-01 2009-11-18
TREVOR STEPHEN WELLER
Company Secretary 2004-07-06 2008-06-01
TREVOR STEPHEN WELLER
Director 2004-07-06 2005-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

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
2022-03-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AA01Previous accounting period shortened from 28/05/18 TO 27/05/18
2019-02-21AA01Current accounting period shortened from 28/05/19 TO 27/05/19
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2.02
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-03PSC05Change of details for Crosslane Investment Partners It Llp as a person with significant control on 2018-06-30
2018-07-03CH01Director's details changed for Mr Michael Anthony James Sharples on 2018-06-30
2018-05-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AA01Previous accounting period shortened from 29/05/17 TO 28/05/17
2018-02-28AA01Current accounting period shortened from 29/05/18 TO 28/05/18
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2.02
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-29SH10Particulars of variation of rights attached to shares
2016-03-29SH08Change of share class name or designation
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-22RES12VARYING SHARE RIGHTS AND NAMES
2016-03-22RES12VARYING SHARE RIGHTS AND NAMES
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2016-02-29TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2015-08-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2.02
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-22AA01PREVSHO FROM 30/05/2014 TO 29/05/2014
2015-02-24AA01PREVSHO FROM 31/05/2014 TO 30/05/2014
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2.02
2014-06-30AR0130/06/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 FULL LIST
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-31AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-28GAZ1FIRST GAZETTE
2012-07-03AR0130/06/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0130/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 30/06/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BARRY HOMAN-RUSSELL / 30/06/2011
2011-07-04AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUNTINGFORD
2010-07-13AR0130/06/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUITE 2C MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER GREATER MANCHESTER M22 5WB
2010-05-07AP01DIRECTOR APPOINTED MR CLIVE HUNTINGFORD
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN APPLETON
2010-04-21AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-10AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY JAMES SHARPLES
2010-01-28AP01DIRECTOR APPOINTED MR COLIN ARTHUR APPLETON
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY
2010-01-27AP03SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WELLER
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WELLER
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WELLER / 08/04/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR WELLER / 08/04/2009
2008-10-2888(2)AD 18/09/08 GBP SI 2@0.01=0.02 GBP IC 2/2.02
2008-10-21288aDIRECTOR APPOINTED JAMES METCALF
2008-10-21288aDIRECTOR APPOINTED NEIL BROOKES-FAZAKERLEY
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW
2008-10-20RES13SUBDIVIDE 18/09/2008
2008-10-20122S-DIV
2008-10-20RES01ALTER MEM AND ARTS 18/09/2008
2008-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-20RES12VARYING SHARE RIGHTS AND NAMES
2008-07-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-21363(288)SECRETARY RESIGNED
2008-07-21363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-09-11225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/05/08
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/11/06
2007-01-29ELRESS366A DISP HOLDING AGM 30/09/06
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29ELRESS252 DISP LAYING ACC 30/09/06
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: C/O GKP CHARTERED ACCOUNTANTS THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD, LUTON BEDFORDSHIRE LU1 3HN
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-07225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-02-15288bDIRECTOR RESIGNED
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to FLUENT CONTACT MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against FLUENT CONTACT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-02 Satisfied REGENCY FACTORS INVOICE FINANCE LIMITED
AGREEMENT 2004-07-30 Satisfied LONDON SCOTTISH INVOICE FINANCE LTD
Creditors
Creditors Due After One Year 2012-06-01 £ 776,903
Creditors Due After One Year 2011-06-01 £ 705,432
Creditors Due Within One Year 2012-06-01 £ 338,941
Creditors Due Within One Year 2011-06-01 £ 334,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FLUENT CONTACT MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Current Assets 2012-06-01 £ 87,721
Current Assets 2011-06-01 £ 87,718
Debtors 2012-06-01 £ 87,721
Debtors 2011-06-01 £ 87,718
Fixed Assets 2012-06-01 £ 1,246
Fixed Assets 2011-06-01 £ 2,411
Shareholder Funds 2012-06-01 £ 1,026,877
Shareholder Funds 2011-06-01 £ 949,859
Tangible Fixed Assets 2012-06-01 £ 1,246
Tangible Fixed Assets 2011-06-01 £ 2,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUENT CONTACT MARKETING LIMITED registering or being granted any patents
Domain Names

FLUENT CONTACT MARKETING LIMITED owns 3 domain names.

fluent-marketing.co.uk   ssladvisor.co.uk   fluent-contact-marketing.co.uk  

Trademarks
We have not found any records of FLUENT CONTACT MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUENT CONTACT MARKETING LIMITED. 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 (70229 - Management consultancy activities other than financial management) as FLUENT CONTACT MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUENT CONTACT MARKETING LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLUENT CONTACT MARKETING LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUENT CONTACT MARKETING LIMITED 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 FLUENT CONTACT MARKETING LIMITED 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.