Company NameFluentify UK Ltd
Company StatusActive
Company Number08423300
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Previous NameBlinguo Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Giacomo Moiso
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCo Founder
Country of ResidenceItaly
Correspondence AddressC/O Azets Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Timothy Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Azets Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Joseph Viviani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Azets Regis House
45 King William Street
London
EC4R 9AN
Director NameAndrea Passadori
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCo Founder
Country of ResidenceItaly
Correspondence Address53 53 Sheffield Terrace
London
W8 7NB
Director NameCarlo Balbo Di Vinadio Frutteri Di Costigliole
Date of BirthMay 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2014(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Azets Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitewww.blinguo.com
Telephone020 81338469
Telephone regionLondon

Location

Registered AddressC/O Azets Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11.3k at £0.08Claudio Bosco
8.00%
Ordinary
11.3k at £0.08Matteo Avalle
8.00%
Ordinary
45k at £0.08Andrea Passadori
32.00%
Ordinary
45k at £0.08Giacomo Moiso
32.00%
Ordinary
28.1k at £0.08Stefano Marsaglia
20.00%
Ordinary

Financials

Year2014
Net Worth£20,155
Cash£33,707
Current Liabilities£37,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

25 July 2023Delivered on: 27 July 2023
Persons entitled: Espresso Capital LTD.

Classification: A registered charge
Particulars: Clause 4.3.7 stipulates that as a continuing security for the payment and discharge of the secured liabilities, fluentify UK LTD with full title guarantee charges all present and future intellectual property of fluentify UK LTD in favour of espresso capital LTD.. “Intellectual property” means the guarantor’s present and future patents, utility models, rights to. Inventions, copyright and neighbouring and related rights, moral rights, trade marks and service. Marks, business names and domain names, rights in get-up and trade dress, goodwill and the right. To sue for passing off or unfair competition, rights in designs, rights in computer software, database. Rights, rights to use, and protect the confidentiality of, confidential information (including know- how. And trade secrets) and all other intellectual property rights, in each case whether registered or. Unregistered and including all applications and rights to apply for and be granted, renewals or. Extensions of, and rights to claim priority from, such rights, any common law rights related thereto. And all similar or equivalent rights or forms of protection which subsist or will subsist now or in the. Future in any part of the world.
Outstanding

Filing History

25 October 2023Director's details changed for Mr Giacomo Moiso on 25 October 2023 (2 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
27 July 2023Registration of charge 084233000001, created on 25 July 2023 (47 pages)
10 March 2023Appointment of Mr Joseph Viviani as a director on 3 March 2023 (2 pages)
10 March 2023Termination of appointment of Carlo Balbo Di Vinadio Frutteri Di Costigliole as a director on 3 March 2023 (1 page)
10 March 2023Appointment of Mr Timothy Murray as a director on 3 March 2023 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
14 October 2021Notification of Fluentify Group Ltd as a person with significant control on 6 September 2018 (2 pages)
14 October 2021Cessation of Giacomo Moiso as a person with significant control on 6 September 2018 (1 page)
7 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
17 March 2021Director's details changed for Carlo Balbo Di Vinadio Frutteri Di Costigliole on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Giacomo Moiso on 17 March 2021 (2 pages)
17 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
1 March 2021Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to C/O Azets Regis House 45 King William Street London EC4R 9AN on 1 March 2021 (1 page)
5 October 2020Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
2 August 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
17 July 2018Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to St Brides House 10 Salisbury Square London EC4Y 8EH on 17 July 2018 (1 page)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Change of details for Giacomo Moiso as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
14 December 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
8 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 July 2017Notification of Giacomo Moiso as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Giacomo Moiso as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2017Termination of appointment of Andrea Passadori as a director on 12 June 2017 (1 page)
26 June 2017Termination of appointment of Andrea Passadori as a director on 12 June 2017 (1 page)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11,250
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 11,250
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 August 2015Director's details changed for Giacomo Moiso on 25 August 2015 (2 pages)
31 August 2015Director's details changed for Andrea Passadori on 25 August 2015 (2 pages)
31 August 2015Director's details changed for Giacomo Moiso on 25 August 2015 (2 pages)
31 August 2015Director's details changed for Andrea Passadori on 25 August 2015 (2 pages)
28 August 2015Director's details changed for Carlo Balbo on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Carlo Balbo on 28 August 2015 (2 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11,250
(6 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 11,250
(6 pages)
20 March 2015Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Andrea Passadori on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Andrea Passadori on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Andrea Passadori on 1 March 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (20 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (20 pages)
27 March 2014Appointment of Carlo Balbo as a director (3 pages)
27 March 2014Appointment of Carlo Balbo as a director (3 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,250.00
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,250.00
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,250.00
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 January 2014Registered office address changed from C/O Accelerator Academy 123a Borough High Street London SE1 1NP United Kingdom on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Accelerator Academy 123a Borough High Street London SE1 1NP United Kingdom on 30 January 2014 (2 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 9,000.00
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 9,000.00
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 9,000.00
(4 pages)
20 December 2013Resolutions
  • RES13 ‐ Subdivision 06/12/2013
(1 page)
20 December 2013Resolutions
  • RES13 ‐ Subdivision 06/12/2013
(1 page)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Sub-division of shares on 6 December 2013 (5 pages)
9 April 2013Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Andrea Passadori on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Andrea Passadori on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Andrea Passadori on 1 April 2013 (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)