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

FONTSMITH LTD

141-143 SHOREDITCH HIGH STREET, 3RD FLOOR, LONDON, E1 6JE,
Company Registration Number
03870285
Private Limited Company
Active

Company Overview

About Fontsmith Ltd
FONTSMITH LTD was founded on 1999-11-02 and has its registered office in London. The organisation's status is listed as "Active". Fontsmith Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FONTSMITH LTD
 
Legal Registered Office
141-143 SHOREDITCH HIGH STREET, 3RD FLOOR
LONDON
E1 6JE
Other companies in RH2
 
Filing Information
Company Number 03870285
Company ID Number 03870285
Date formed 1999-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB760656616  
Last Datalog update: 2023-12-05 19:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FONTSMITH LTD
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 FONTSMITH LTD

Current Directors
Officer Role Date Appointed
PHILIP STEPHEN GARNHAM
Director 2011-07-01
JASON NORMAN SMITH
Director 1999-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SMITH
Company Secretary 1999-11-02 2010-11-22
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-11-02 1999-11-02
UK INCORPORATIONS LIMITED
Nominated Director 1999-11-02 1999-11-02

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
2023-11-28CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-10-16CESSATION OF MONOTYPE IMAGING INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Notification of a person with significant control statement
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14Termination of appointment of Jan Kaestner on 2022-11-11
2022-11-14Termination of appointment of Jan Kaestner on 2022-11-11
2022-11-14Appointment of Miss Ciara Higgins as company secretary on 2022-11-11
2022-11-14Appointment of Miss Ciara Higgins as company secretary on 2022-11-11
2022-11-14AP03Appointment of Miss Ciara Higgins as company secretary on 2022-11-11
2022-11-14TM02Termination of appointment of Jan Kaestner on 2022-11-11
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Unit 205 56 Shoreditch High Street London E1 6JJ
2022-06-17AP03Appointment of Dr Jan Kaestner as company secretary on 2022-06-17
2022-06-17TM02Termination of appointment of Sharmina Ahmed on 2022-06-17
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LANDERS
2021-07-29AP01DIRECTOR APPOINTED MR NINAN CHACKO
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Articles will be renumbered accordingly 24/01/2020
  • Resolution alteration of articles
2020-02-07PSC07CESSATION OF JASON NORMAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN GARNHAM
2020-02-07AP01DIRECTOR APPOINTED MR JAN CHRISTOPHER KOLLAT
2020-02-07AP03Appointment of Miss Sharmina Ahmed as company secretary on 2020-01-24
2020-02-07PSC02Notification of Monotype Imaging Inc. as a person with significant control on 2020-01-24
2020-01-30SH0124/01/20 STATEMENT OF CAPITAL GBP 6031.70
2020-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Jason Norman Smith on 2018-09-10
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-02AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-07-06CH01Director's details changed for Mr Philip Stephen Garnham on 2012-06-22
2012-06-11AP01DIRECTOR APPOINTED MR PHILIP STEPHEN GARNHAM
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23CH01Director's details changed for Jason Norman Smith on 2011-11-07
2011-11-08AR0102/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE SMITH
2010-11-25AR0102/11/10 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ
2009-11-11AR0102/11/09 FULL LIST
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-0388(2)RAD 09/11/07--------- £ SI 2500@.1=250 £ IC 2/252
2007-11-23363aRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12123NC INC ALREADY ADJUSTED 21/02/07
2007-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-12RES04£ NC 1000/10000 21/02/
2007-03-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-1288(2)RAD 21/02/07--------- £ SI 4748@1=4748 £ IC 2/4750
2006-11-27363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 41A BELL STREET REIGATE SURREY RH2 7AQ
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-0188(2)RAD 01/12/01--------- £ SI 1@1=1 £ IC 1/2
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-24363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 53 BARFIELDS BLETCHINGLEY REDHILL SURREY RH1 4RA
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-08288bSECRETARY RESIGNED
1999-11-08288bDIRECTOR RESIGNED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to FONTSMITH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FONTSMITH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FONTSMITH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2013-12-31 £ 45,250
Creditors Due Within One Year 2012-12-31 £ 91,449
Creditors Due Within One Year 2012-12-31 £ 91,449
Creditors Due Within One Year 2011-12-31 £ 112,214
Provisions For Liabilities Charges 2013-12-31 £ 4,627
Provisions For Liabilities Charges 2012-12-31 £ 5,401
Provisions For Liabilities Charges 2012-12-31 £ 5,401
Provisions For Liabilities Charges 2011-12-31 £ 2,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FONTSMITH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 5,000
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2011-12-31 £ 5,000
Cash Bank In Hand 2013-12-31 £ 242,636
Cash Bank In Hand 2012-12-31 £ 356,576
Cash Bank In Hand 2012-12-31 £ 356,576
Cash Bank In Hand 2011-12-31 £ 205,394
Current Assets 2013-12-31 £ 339,126
Current Assets 2012-12-31 £ 494,455
Current Assets 2012-12-31 £ 494,455
Current Assets 2011-12-31 £ 423,844
Debtors 2013-12-31 £ 96,490
Debtors 2012-12-31 £ 137,879
Debtors 2012-12-31 £ 137,879
Debtors 2011-12-31 £ 218,450
Shareholder Funds 2013-12-31 £ 317,173
Shareholder Funds 2012-12-31 £ 430,456
Shareholder Funds 2012-12-31 £ 430,456
Shareholder Funds 2011-12-31 £ 328,555
Tangible Fixed Assets 2013-12-31 £ 27,924
Tangible Fixed Assets 2012-12-31 £ 32,851
Tangible Fixed Assets 2012-12-31 £ 32,851
Tangible Fixed Assets 2011-12-31 £ 19,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FONTSMITH LTD registering or being granted any patents
Domain Names

FONTSMITH LTD owns 4 domain names.

albertsmith.co.uk   fontsmith.co.uk   fswebfont.co.uk   fswebfonts.co.uk  

Trademarks

Trademark applications by FONTSMITH LTD

FONTSMITH LTD is the Original Applicant for the trademark FS Millbank ™ (UK00003078346) through the UKIPO on the 2014-10-23
Trademark classes: Computer software. Design of graphics, typefaces and fonts. Computer related design.
FONTSMITH LTD is the Original Applicant for the trademark SCRIPTLY ™ (79266867) through the USPTO on the 2019-08-01
Typeface font computer software; computer software for generation of typefaces and fonts; printing fonts that can be downloaded provided by means of electronic transmission; downloadable printing fonts
Income
Government Income
We have not found government income sources for FONTSMITH LTD. 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 (74100 - specialised design activities) as FONTSMITH LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where FONTSMITH LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FONTSMITH LTD 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 FONTSMITH LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1