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

FOX COURT NOMINEES LIMITED

READING INTERNATIONAL BUSINESS, PARK BASINGSTOKE ROAD, READING, BERKSHIRE, RG2 6DA,
Company Registration Number
03962527
Private Limited Company
Active

Company Overview

About Fox Court Nominees Ltd
FOX COURT NOMINEES LIMITED was founded on 2000-04-03 and has its registered office in Reading. The organisation's status is listed as "Active". Fox Court Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOX COURT NOMINEES LIMITED
 
Legal Registered Office
READING INTERNATIONAL BUSINESS
PARK BASINGSTOKE ROAD
READING
BERKSHIRE
RG2 6DA
Other companies in RG2
 
Filing Information
Company Number 03962527
Company ID Number 03962527
Date formed 2000-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 21:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX COURT NOMINEES 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.

Company Officers of FOX COURT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCO CESARE DE MAIO
Company Secretary 2012-06-28
CLARE BRENDA AITKENHEAD
Director 2008-11-28
FRANCESCO CESARE DE MAIO
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BRENDA AITKENHEAD
Company Secretary 2012-06-28 2012-06-28
DOMINIQUE JEAN-LOUP GAILLARD
Company Secretary 2008-10-01 2012-06-28
DOMINIQUE JEAN-LOUP GAILLARD
Director 2008-08-29 2012-06-28
CRAIG LIVINGSTON SILLIMAN
Director 2007-12-19 2008-11-28
MARK FITZGERALD ANTHONY KEARNS
Company Secretary 2008-02-08 2008-10-01
MARK FITZGERALD ANTHONY KEARNS
Director 2006-03-31 2008-08-29
RORY OWEN COLE
Company Secretary 2003-10-01 2008-02-08
RORY OWEN COLE
Director 2003-03-26 2007-12-19
ANDRE JAMES MACLEOD
Director 2004-09-27 2006-03-31
JOHN JOSEPH WALTERS
Director 2003-10-01 2004-09-27
STUART HADDOW BLYTHE
Company Secretary 2000-04-19 2003-08-27
STUART HADDOW BLYTHE
Director 2000-04-19 2003-03-26
LUCY ANN WOODS
Director 2001-10-16 2003-01-10
LIAM GERALD STRONG
Director 2000-08-11 2001-10-16
JONELLE ST JOHN
Director 2000-04-19 2000-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-03 2000-04-19
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-03 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE BRENDA AITKENHEAD VERIZON CONNECT UK LIMITED Director 2016-12-31 CURRENT 2004-10-21 Active
CLARE BRENDA AITKENHEAD VERIZON CONNECT TELO UK LIMITED Director 2016-09-27 CURRENT 2009-12-30 Active
CLARE BRENDA AITKENHEAD TERREMARK UK LIMITED Director 2012-11-08 CURRENT 2003-06-12 Dissolved 2014-05-06
CLARE BRENDA AITKENHEAD VERIZON INTERNATIONAL LIMITED Director 2011-06-01 CURRENT 2003-01-14 Active
CLARE BRENDA AITKENHEAD MCI WORLDPHONE LIMITED Director 2008-11-28 CURRENT 1997-05-29 Dissolved 2015-12-29
CLARE BRENDA AITKENHEAD VERIZON EUROPEAN HOLDINGS LIMITED Director 2008-11-28 CURRENT 2002-07-18 Active
CLARE BRENDA AITKENHEAD VERIZON UK LIMITED Director 2008-11-28 CURRENT 1992-12-23 Active
CLARE BRENDA AITKENHEAD VERIZON FINANCING Director 2008-11-28 CURRENT 2006-03-30 Active
FRANCESCO CESARE DE MAIO VERIZON EUROPEAN HOLDINGS LIMITED Director 2012-07-05 CURRENT 2002-07-18 Active
FRANCESCO CESARE DE MAIO MCI WORLDPHONE LIMITED Director 2012-06-28 CURRENT 1997-05-29 Dissolved 2015-12-29
FRANCESCO CESARE DE MAIO VERIZON UK LIMITED Director 2012-06-28 CURRENT 1992-12-23 Active
FRANCESCO CESARE DE MAIO VERIZON INTERNATIONAL LIMITED Director 2012-06-28 CURRENT 2003-01-14 Active
FRANCESCO CESARE DE MAIO VERIZON FINANCING Director 2012-06-28 CURRENT 2006-03-30 Active
FRANCESCO CESARE DE MAIO MK INTERNATIONAL LIMITED Director 2012-06-28 CURRENT 1991-01-02 Active

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
2024-09-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-08CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-02-21SH0117/02/22 STATEMENT OF CAPITAL GBP 3
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-20PSC05Change of details for Verizon Uk Limited as a person with significant control on 2020-11-20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY CLARE AITKENHEAD
2012-06-28AP03SECRETARY APPOINTED MR FRANCESCO CESARE DE MAIO
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GAILLARD
2012-06-28AP01DIRECTOR APPOINTED MR FRANCESCO CESARE DE MAIO
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE GAILLARD
2012-06-28AP03SECRETARY APPOINTED MISS CLARE BRENDA AITKENHEAD
2012-05-22AR0101/05/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0101/05/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0101/05/10 FULL LIST
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIQUE JEAN-LOUP GAILLARD / 01/05/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JEAN-LOUP GAILLARD / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE BRENDA AITKENHEAD / 15/01/2010
2009-11-04RES01ADOPT ARTICLES
2009-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR CRAIG SILLIMAN
2008-12-12288aDIRECTOR APPOINTED CLARE BRENDA AITKENHEAD
2008-11-10288aSECRETARY APPOINTED MR DOMINIQUE JEAN-LOUP GAILLARD
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY MARK KEARNS
2008-11-06RES13RE S.175(5)(A) CA 2006. 10/10/2008
2008-11-06MEM/ARTSARTICLES OF ASSOCIATION
2008-11-06RES01ALTER ARTICLES 10/10/2008
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARK KEARNS
2008-09-10288aDIRECTOR APPOINTED DOMINIQUE JEAN-LOUP GAILLARD
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY RORY COLE
2008-06-02363aRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2008-02-19288aNEW SECRETARY APPOINTED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-09-08ELRESS386 DISP APP AUDS 21/08/06
2006-09-08RES13APPOINT AUDITORS 21/08/06
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-06363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW DIRECTOR APPOINTED
2005-12-2988(2)RAD 15/12/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-30ELRESS386 DISP APP AUDS 01/03/05
2005-03-30ELRESS366A DISP HOLDING AGM 01/03/05
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-09288bSECRETARY RESIGNED
2003-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-01363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FOX COURT NOMINEES LIMITED 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 FOX COURT NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOX COURT NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FOX COURT NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of FOX COURT NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX COURT NOMINEES LIMITED
Trademarks
We have not found any records of FOX COURT NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX COURT NOMINEES LIMITED. 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 (61900 - Other telecommunications activities) as FOX COURT NOMINEES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where FOX COURT NOMINEES LIMITED 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 FOX COURT NOMINEES LIMITED 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 FOX COURT NOMINEES LIMITED any grants or awards.
Ownership
    • LDDS COMMUNICATIONS INC : Ultimate parent company :
      • ANS Communications Europe Ltd
      • Digex (UK) (United Kingdom)
      • Fox Court Nominees
      • Gemini Submarine Cable System (UK) (United Kingdom)
      • IDB Communications Group
      • IDB London Gateway
      • McCourt Cable & Communications
      • McCourt Cable and Communications
      • MCI European Holdings
      • MCI Finance
      • MCI Telecommunications
      • MCI WorldCom
      • MCI Worldphone
      • MK International
      • MK International (UK) (United Kingdom)
      • MKI Cellular
      • Mtel (UK) (United Kingdom)
      • Public IP Exchange
      • The Public IP Exchange
      • Unipalm
      • Unipalm Group plc
      • WorldCom Advanced Networks
      • WorldCom Northern Limted
      • Worldcom Wireless (UK) (United Kingdom)
    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.