Fount Solutions Ltd. MILTON KEYNES


Founded in 2000, Fount Solutions, classified under reg no. 03923606 is a liquidation company. Currently registered at 1 Radian Court MK5 8PJ, Milton Keynes the company has been in the business for twenty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Mon, 31st Aug 2020. Since Wed, 10th Jul 2002 Fount Solutions Ltd. is no longer carrying the name Xenex Software.

Fount Solutions Ltd. Address / Contact

Office Address 1 Radian Court
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923606
Date of Incorporation Fri, 11th Feb 2000
Industry Other information technology service activities
End of financial Year 31st August
Company age 24 years old
Account next due date Wed, 31st Aug 2022 (603 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Robert K.

Position: Director

Appointed: 10 November 2021

John K.

Position: Director

Appointed: 13 July 2021

Resigned: 10 November 2021

Michelle M.

Position: Director

Appointed: 11 January 2016

Resigned: 13 July 2021

Robert B.

Position: Secretary

Appointed: 28 September 2007

Resigned: 05 April 2010

Melvin S.

Position: Director

Appointed: 28 September 2007

Resigned: 12 January 2016

Paul T.

Position: Director

Appointed: 12 December 2003

Resigned: 28 September 2007

Paul T.

Position: Secretary

Appointed: 12 December 2003

Resigned: 28 September 2007

William Z.

Position: Director

Appointed: 25 June 2002

Resigned: 08 August 2004

Christopher S.

Position: Director

Appointed: 25 April 2002

Resigned: 19 December 2005

Nicholas H.

Position: Director

Appointed: 25 April 2002

Resigned: 07 November 2005

Anthony L.

Position: Director

Appointed: 09 March 2002

Resigned: 01 May 2003

Helen S.

Position: Secretary

Appointed: 22 February 2002

Resigned: 11 December 2003

Gordon M.

Position: Director

Appointed: 05 February 2002

Resigned: 25 July 2002

Richard U.

Position: Director

Appointed: 05 February 2002

Resigned: 19 December 2005

Geoffrey W.

Position: Director

Appointed: 05 February 2002

Resigned: 07 May 2003

Lewis F.

Position: Director

Appointed: 05 February 2002

Resigned: 19 December 2005

Bill J.

Position: Director

Appointed: 09 January 2002

Resigned: 19 December 2005

Colin M.

Position: Director

Appointed: 07 January 2002

Resigned: 28 September 2007

Hannah T.

Position: Secretary

Appointed: 02 April 2001

Resigned: 22 February 2002

Rebecca M.

Position: Secretary

Appointed: 11 February 2000

Resigned: 02 April 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 February 2000

Resigned: 11 February 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 February 2000

Resigned: 11 February 2000

Nicholas D.

Position: Director

Appointed: 11 February 2000

Resigned: 05 April 2002

Daniel M.

Position: Director

Appointed: 11 February 2000

Resigned: 28 September 2007

Philip J.

Position: Director

Appointed: 11 February 2000

Resigned: 05 April 2002

People with significant control

Robert K.

Notified on 10 November 2021
Nature of control: significiant influence or control

Trans Visual Media Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companes Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04821683
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Soncell International Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05655228
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bowmer & Kirkland Ltd.

High Edge Court Church Street, Heage, Belper, DE56 2BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00701928
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John K.

Notified on 13 July 2021
Ceased on 10 November 2021
Nature of control: significiant influence or control

Michelle M.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: significiant influence or control

Company previous names

Xenex Software July 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Aug 2020
filed on: 25th, May 2021
Free Download (6 pages)

Company search