Company NameFranklyfluent Ltd
DirectorsCatherine Louise Barr and Jordan Woolley
Company StatusActive
Company Number09174563
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74300Translation and interpretation activities

Directors

Director NameMiss Catherine Louise Barr
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address2 Crown Works Temple Street
London
E2 6QQ
Director NameMr Jordan Woolley
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address2 Crown Works Temple Street
London
E2 6QQ

Contact

Websitewww.franklyfluent.com
Telephone029 53797754
Telephone regionCardiff

Location

Registered Address2 Crown Works
Temple Street
London
E2 6QQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Catherine Barr
50.00%
Ordinary
1 at £1Jordan Woolley
50.00%
Ordinary

Financials

Year2014
Net Worth£26,585
Cash£6,334
Current Liabilities£9,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
15 August 2019Change of details for Miss Catherine Louise Barr as a person with significant control on 15 August 2019 (2 pages)
3 June 2019Registered office address changed from 45 Vyner Street London E2 9DQ England to 2 Crown Works Temple Street London E2 6QQ on 3 June 2019 (1 page)
13 May 2019Director's details changed for Mr Jordan Woolley on 13 May 2019 (2 pages)
13 May 2019Change of details for Mr Jordan Woolley as a person with significant control on 13 May 2019 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Change of details for Miss Catherine Louise Barr as a person with significant control on 14 August 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 May 2018Change of details for Miss Catherine Louise Barr as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Miss Catherine Louise Barr on 22 May 2018 (2 pages)
16 October 2017Change of details for Mr Jordan Woolley as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Jordan Woolley on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Jordan Woolley as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Jordan Woolley on 16 October 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Jordan Woolley as a person with significant control on 22 November 2016 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Jordan Woolley as a person with significant control on 22 November 2016 (2 pages)
26 June 2017Registered office address changed from 15 West Central Street London WC1A 1JJ England to 45 Vyner Street London E2 9DQ on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 15 West Central Street London WC1A 1JJ England to 45 Vyner Street London E2 9DQ on 26 June 2017 (1 page)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 November 2016Director's details changed for Mr Jordan Woolley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Jordan Woolley on 22 November 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 July 2016Registered office address changed from First Floor 22 Great Marlborough Street London W1F 7HU England to 15 West Central Street London WC1A 1JJ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from First Floor 22 Great Marlborough Street London W1F 7HU England to 15 West Central Street London WC1A 1JJ on 25 July 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Registered office address changed from 29 Beech Hurst Close Maidstone Kent ME15 7PG to First Floor 22 Great Marlborough Street London W1F 7HU on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 29 Beech Hurst Close Maidstone Kent ME15 7PG to First Floor 22 Great Marlborough Street London W1F 7HU on 21 October 2015 (1 page)
22 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
22 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)