Fontware Limited FAREHAM


Fontware Limited is a private limited company situated at 25 Barnes Wallis Road, Segensworth East, Fareham PO15 5TT. Its total net worth is valued to be roughly -16210 pounds, while the fixed assets the company owns amount to 196237 pounds. Incorporated on 1997-09-11, this 26-year-old company is run by 2 directors and 1 secretary.
Director Andrew B., appointed on 11 September 1997. Director Kevin C., appointed on 11 September 1997.
Moving on to secretaries, we can name: Kevin C., appointed on 11 September 1997.
The company is officially categorised as "other information technology service activities" (SIC: 62090). According to CH information there was a change of name on 1997-10-02 and their previous name was Heffalump Limited.
The latest confirmation statement was sent on 2022-08-31 and the deadline for the next filing is 2023-09-14. Additionally, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Fontware Limited Address / Contact

Office Address 25 Barnes Wallis Road
Office Address2 Segensworth East
Town Fareham
Post code PO15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03432815
Date of Incorporation Thu, 11th Sep 1997
Industry Other information technology service activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Andrew B.

Position: Director

Appointed: 11 September 1997

Kevin C.

Position: Secretary

Appointed: 11 September 1997

Kevin C.

Position: Director

Appointed: 11 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1997

Resigned: 11 September 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Andrew B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heffalump October 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth170 252147 614126 654     
Balance Sheet
Cash Bank On Hand     40747391 612
Current Assets169 802122 183118 52580 58784 34253 60353 393441 687
Debtors106 98699 40089 78170 36672 09139 72539 87536 654
Net Assets Liabilities     69 04350 605347
Property Plant Equipment     8 3505 99212 811
Total Inventories     13 47113 47113 421
Cash Bank In Hand49 0936 40913 605404553407  
Intangible Fixed Assets186 462174 031161 600149 169136 738124 307  
Net Assets Liabilities Including Pension Asset Liability170 252147 614126 65485 03686 29269 043  
Stocks Inventory13 72316 37415 1399 81711 69813 471  
Tangible Fixed Assets9 7759 7148 6068 2347 3628 350  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve170 250147 612126 65285 03486 29069 041  
Shareholder Funds170 252147 614126 654     
Other
Accumulated Amortisation Impairment Intangible Assets     124 310136 751159 192
Accumulated Depreciation Impairment Property Plant Equipment     71 59473 95225 122
Additions Other Than Through Business Combinations Property Plant Equipment       9 909
Amounts Owed To Directors     8 834-5 715 
Amounts Recoverable On Contracts     3 43419 27319 000
Average Number Employees During Period     333
Bank Overdrafts     42 19056 324 
Corporation Tax Payable     16 48612 969 
Creditors     115 849119 919571 342
Fixed Assets196 237183 745170 206157 403144 100132 657118 058132 436
Increase From Amortisation Charge For Year Intangible Assets      12 44122 441
Increase From Depreciation Charge For Year Property Plant Equipment      2 3582 723
Intangible Assets     124 307112 066119 625
Intangible Assets Gross Cost     248 617248 817278 817
Net Current Assets Liabilities-25 985-36 131-43 552-71 170-56 704-62 246-66 526-129 655
Other Creditors     35 58835 033420 998
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       51 553
Other Disposals Property Plant Equipment       51 920
Other Taxation Social Security Payable     2 81713 42350 530
Property Plant Equipment Gross Cost     79 94479 94437 933
Provisions For Liabilities Balance Sheet Subtotal     1 3689272 434
Recoverable Value-added Tax     115  
Total Additions Including From Business Combinations Intangible Assets      20030 000
Total Assets Less Current Liabilities170 252147 614126 65486 23387 39670 41151 5322 781
Trade Creditors Trade Payables     9 9349 42499 814
Trade Debtors Trade Receivables     36 17620 60217 654
Capital Employed  126 65485 03686 29269 043  
Creditors Due Within One Year195 787158 314162 077151 757141 046115 849  
Intangible Fixed Assets Aggregate Amortisation Impairment62 15574 58687 01799 448111 879124 310  
Intangible Fixed Assets Amortisation Charged In Period 12 43112 43112 43112 43112 431  
Intangible Fixed Assets Cost Or Valuation248 617248 617248 617248 617248 617248 617  
Number Shares Allotted 22222  
Par Value Share 11111  
Provisions For Liabilities Charges   1 1971 1041 368  
Share Capital Allotted Called Up Paid222222  
Tangible Fixed Assets Additions 3 6751 6732 7262 2273 769  
Tangible Fixed Assets Cost Or Valuation65 87469 54971 22273 94876 17579 944  
Tangible Fixed Assets Depreciation56 09959 83562 61665 71468 81371 594  
Tangible Fixed Assets Depreciation Charged In Period 3 7362 7813 0983 0992 781  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements