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

FOVANT LIMITED

FRESHFIELDS SANDY LANE, EAST ASHLING, CHICHESTER, PO18 9AT,
Company Registration Number
06519468
Private Limited Company
Active

Company Overview

About Fovant Ltd
FOVANT LIMITED was founded on 2008-02-29 and has its registered office in Chichester. The organisation's status is listed as "Active". Fovant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOVANT LIMITED
 
Legal Registered Office
FRESHFIELDS SANDY LANE
EAST ASHLING
CHICHESTER
PO18 9AT
Other companies in PO18
 
Previous Names
SCOTT DUNN UK LIMITED07/01/2015
Filing Information
Company Number 06519468
Company ID Number 06519468
Date formed 2008-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB938306706  
Last Datalog update: 2024-05-05 10:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOVANT 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 FOVANT LIMITED
The following companies were found which have the same name as FOVANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOVANT AEROSPACE LTD WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR Active - Proposal to Strike off Company formed on the 2019-01-28
FOVANT INC. 1967 BROOKHAVEN DR SARASOTA FL 34239 Inactive Company formed on the 2003-02-05
FOVANT MEWS MANAGEMENT COMPANY LIMITED 127 PUTNEY BRIDGE ROAD LONDON SW15 2PA Active Company formed on the 2013-07-16

Company Officers of FOVANT LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER CLARKE
Company Secretary 2008-02-29
SIMON ALEXANDER CLARKE
Director 2009-07-01
ANDREW WESTON DUNN
Director 2008-02-29
BLAKE PLAYFORD ROSE
Director 2009-07-01
PETER FRANCIS HOWARD STEPHENS
Director 2015-02-24
GILES ROBERT TROTTER
Director 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER CLARKE MADGWICK DARKOUM LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
SIMON ALEXANDER CLARKE MADGWICK PROPERTY HOLDCO LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
SIMON ALEXANDER CLARKE CLARKE PROPERTY LTD Director 2015-05-18 CURRENT 2015-05-18 Active
SIMON ALEXANDER CLARKE SUMMIT & BLUE LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
SIMON ALEXANDER CLARKE DISTINCTLY TRAVEL LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
SIMON ALEXANDER CLARKE MADGWICK PROPERTY HOLDCO LIMITED Director 2009-07-01 CURRENT 2008-02-26 Liquidation
SIMON ALEXANDER CLARKE MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 Active
ANDREW WESTON DUNN LUXURY TRAVEL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
ANDREW WESTON DUNN MADGWICK DARKOUM LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
ANDREW WESTON DUNN MADGWICK PROPERTY HOLDCO LIMITED Director 2008-02-26 CURRENT 2008-02-26 Liquidation
BLAKE PLAYFORD ROSE MADGWICK PROPERTY HOLDCO LIMITED Director 2009-07-01 CURRENT 2008-02-26 Liquidation
BLAKE PLAYFORD ROSE MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 Active
PETER FRANCIS HOWARD STEPHENS MADGWICK PROPERTY HOLDCO LIMITED Director 2015-02-24 CURRENT 2008-02-26 Liquidation
PETER FRANCIS HOWARD STEPHENS MADGWICK DARKOUM LIMITED Director 2015-02-24 CURRENT 2008-02-28 Active
PETER FRANCIS HOWARD STEPHENS 9 SINCLAIR ROAD LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK PLC Director 2012-05-02 CURRENT 2012-02-15 Active
PETER FRANCIS HOWARD STEPHENS BOISDALE OF CANARY WHARF LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK WIRELESS LIMITED Director 2007-09-14 CURRENT 2006-01-16 Active
PETER FRANCIS HOWARD STEPHENS GETECH GROUP PLC Director 2005-09-06 CURRENT 1994-01-26 Active
GILES ROBERT TROTTER ALTO AEROSPACE LTD Director 2017-08-15 CURRENT 2017-08-15 Active
GILES ROBERT TROTTER TIMBUKTU TRAVEL LIMITED Director 2015-12-15 CURRENT 2013-03-25 Active
GILES ROBERT TROTTER MADGWICK PROPERTY HOLDCO LIMITED Director 2009-07-01 CURRENT 2008-02-26 Liquidation
GILES ROBERT TROTTER MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 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
2024-04-26CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-31CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-25AA01Current accounting period extended from 30/06/21 TO 31/10/21
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-29MR05
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-31CH03SECRETARY'S DETAILS CHNAGED FOR SIMON ALEXANDER CLARKE on 2020-01-30
2020-01-31CH01Director's details changed for Mr Simon Alexander Clarke on 2020-01-30
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MR PETER FRANCIS STEPHENS
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
2015-01-07RES15CHANGE OF NAME 19/12/2014
2015-01-07CERTNMCompany name changed scott dunn uk LIMITED\certificate issued on 07/01/15
2015-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30MISCSection 519
2013-08-15AUDAUDITOR'S RESIGNATION
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-25AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH03SECRETARY'S DETAILS CHNAGED FOR SIMON ALEXANDER CLARKE on 2013-03-20
2013-03-22CH01Director's details changed for Mr Simon Alexander Clarke on 2013-03-20
2012-09-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-04-04AR0129/02/12 ANNUAL RETURN FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SCOTT DUNN MADGWICK LANE WESTHAMPNETT CHICHESTER WEST SUSSEX PO18 0FB
2011-05-16AR0128/02/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-17AR0128/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER CLARKE / 12/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE PLAYFORD ROSE / 01/02/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER CLARKE / 12/03/2010
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-24225PREVEXT FROM 28/02/2009 TO 30/06/2009
2009-07-07288aDIRECTOR APPOINTED MR SIMON ALEXANDER CLARKE
2009-07-07288aDIRECTOR APPOINTED MR BLAKE PLAYFORD ROSE
2009-07-07288aDIRECTOR APPOINTED MR GILES ROBERT TROTTER
2009-04-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SCOTT DUNN CHICHESTER MADGWICK LANE WEST HAMPNETT CHICHESTER WEST SUSSEX PO18 0FB
2008-09-19RES13TO ACT AS GUARANTOR TO SKI SCOTT DUNN LIMITED IN RESPECT TO LIABILITIES TO NAT WEST BANK PLC AND GRANT A DEBENTURE TO NAT WEST TO SECURE DEFINED OBLIGATIONS 01/09/2008
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOVANT 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 FOVANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 92,106
Creditors Due After One Year 2012-06-30 £ 150,837
Creditors Due Within One Year 2013-06-30 £ 1,374,403
Creditors Due Within One Year 2012-06-30 £ 1,799,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-10-31

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 FOVANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 20,548
Cash Bank In Hand 2012-06-30 £ 7,238
Current Assets 2013-06-30 £ 933,504
Current Assets 2012-06-30 £ 392,135
Debtors 2013-06-30 £ 454,306
Debtors 2012-06-30 £ 384,897
Secured Debts 2013-06-30 £ 153,636
Secured Debts 2012-06-30 £ 722,367
Shareholder Funds 2013-06-30 £ 41,995
Shareholder Funds 2012-06-30 £ 232,085
Stocks Inventory 2013-06-30 £ 458,650
Tangible Fixed Assets 2013-06-30 £ 575,000
Tangible Fixed Assets 2012-06-30 £ 1,790,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOVANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOVANT LIMITED
Trademarks
We have not found any records of FOVANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOVANT 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 (68209 - Other letting and operating of own or leased real estate) as FOVANT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOVANT 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 FOVANT 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 FOVANT LIMITED 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.