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

FOUNT SOLUTIONS LTD.

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03923606
Private Limited Company
Liquidation

Company Overview

About Fount Solutions Ltd.
FOUNT SOLUTIONS LTD. was founded on 2000-02-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Fount Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOUNT SOLUTIONS LTD.
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DE56
 
Filing Information
Company Number 03923606
Company ID Number 03923606
Date formed 2000-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2022-10-13 20:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNT SOLUTIONS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
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.
Companies with same name FOUNT SOLUTIONS LTD.
The following companies were found which have the same name as FOUNT SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUNT SOLUTIONS, LLC 166 HOMBRE CIR PANAMA CITY BEACH FL 32407 Active Company formed on the 2018-07-16

Company Officers of FOUNT SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 2007-09-28 2016-01-12
ROBERT JOHN BOWMER
Company Secretary 2007-09-28 2010-04-05
PAUL JOHN TEMPLE
Company Secretary 2003-12-12 2007-09-28
COLIN LEONARD MACKLIN
Director 2002-01-07 2007-09-28
DANIEL JON MACKLIN
Director 2000-02-11 2007-09-28
PAUL JOHN TEMPLE
Director 2003-12-12 2007-09-28
LEWIS FOTI
Director 2002-02-05 2005-12-19
BILL JAMES
Director 2002-01-09 2005-12-19
CHRISTOPHER JOHN MARTIN SHELLEY
Director 2002-04-25 2005-12-19
RICHARD ANDREW UPTON
Director 2002-02-05 2005-12-19
NICHOLAS EDWARD CHARLES HOARE
Director 2002-04-25 2005-11-07
WILLIAM DAVID ZUCKERMAN
Director 2002-06-25 2004-08-08
HELEN STIRZAKER
Company Secretary 2002-02-22 2003-12-11
GEOFFREY PETER WOOD
Director 2002-02-05 2003-05-07
ANTHONY PETER LAMHERT
Director 2002-03-09 2003-05-01
GORDON BARRY MCFADZEAN
Director 2002-02-05 2002-07-25
NICHOLAS JUSTIN DENKER
Director 2000-02-11 2002-04-05
PHILIP MARK CHARLES JORDAN
Director 2000-02-11 2002-04-05
HANNAH RUTH LAWTON
Company Secretary 2001-04-02 2002-02-22
REBECCA MERRETT
Company Secretary 2000-02-11 2001-04-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-02-11 2000-02-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-02-11 2000-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE BOWMER AND KIRKLAND LIMITED Director 2012-10-03 CURRENT 1961-08-30 Active
MICHELLE ANN MUCKLESTONE KB STEEL HOLDINGS LIMITED Director 2012-08-29 CURRENT 1967-11-15 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE ING RED UK (CHIPPENHAM) LIMITED Director 2011-12-21 CURRENT 2011-04-07 Liquidation
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
MICHELLE ANN MUCKLESTONE DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation

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
2022-09-07Register inspection address changed to High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-09-07AD02Register inspection address changed to High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Voluntary liquidation declaration of solvency
2022-09-06Appointment of a voluntary liquidator
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LIQ01Voluntary liquidation declaration of solvency
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-18
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-12AP01DIRECTOR APPOINTED MR ROBERT MALCOLM KIRKLAND
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIRKLAND
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2022-04-12PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN MUCKLESTONE
2021-08-31PSC07CESSATION OF MICHELLE ANN MUCKLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2021-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL KIRKLAND
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-03PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-24
2020-08-03CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-24
2020-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN STUART SHELDON
2016-02-19AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0111/02/14 ANNUAL RETURN FULL LIST
2013-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-15AR0111/02/13 ANNUAL RETURN FULL LIST
2012-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-02-21AR0111/02/12 ANNUAL RETURN FULL LIST
2011-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-02-14AR0111/02/11 ANNUAL RETURN FULL LIST
2010-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT BOWMER
2010-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-02-12AR0111/02/10 ANNUAL RETURN FULL LIST
2009-10-19CH01Director's details changed for Melvin Stuart Sheldon on 2009-10-19
2009-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/08
2009-02-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-18225CURRSHO FROM 30/09/2008 TO 31/08/2008
2008-05-21AA30/09/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-03-19225ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 30/09/2007
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNIT 6 VANGUARD CENTRE WARWICK UNIVERSITY SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ
2007-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-10-0988(2)RAD 11/02/00--------- £ SI 100@1
2007-03-20363(288)DIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: XENEX HOUSE 90 NEWTOWN ROW BIRMINGHAM WEST MIDLANDS B6 4HZ
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-28288bDIRECTOR RESIGNED
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL
2003-12-22288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-03-13363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 172 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1BX
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-09-0488(2)RAD 01/03/02-25/08/02 £ SI 273@1=273 £ IC 727/1000
2002-07-10CERTNMCOMPANY NAME CHANGED XENEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/07/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2002-04-08288aNEW SECRETARY APPOINTED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-19123NC INC ALREADY ADJUSTED 11/01/02
2002-03-19RES04£ NC 100/1000 11/01/0
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FOUNT SOLUTIONS 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 FOUNT SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-09-30
Annual Accounts
2007-02-28
Annual Accounts
2020-08-31

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 FOUNT SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of FOUNT SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNT SOLUTIONS LTD.
Trademarks
We have not found any records of FOUNT SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNT SOLUTIONS 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 (62090 - Other information technology service activities) as FOUNT SOLUTIONS LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FOUNT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyFOUNT SOLUTIONS LTD.Event Date2022-08-18
Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ : Ag TH52861
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNT SOLUTIONS 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 FOUNT SOLUTIONS 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.