Company NameFountain Software Limited
DirectorOlayinka Aiyetigbo
Company StatusActive
Company Number03490736
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Olayinka Aiyetigbo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameAriyike Aiyetigbo
NationalityBritish
StatusCurrent
Appointed30 December 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameMr Stephen Aiyetigbo
StatusCurrent
Appointed04 May 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address9 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameGrace Olapeju Aiyetigbo
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Landor House
Elmington Estate
London
SE5 7JE
Director NameAriyike Aiyetigbo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Court
Finchley Road
London
NW11 6AD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Mill Ridge
Edgware
Middlesex
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Ariyike Aiyetigbo
50.00%
Ordinary
1 at £1Olayinka Abimbola Aiyetigbo
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,667
Cash£408
Current Liabilities£15,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

25 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 30 March 2020 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 July 2019Unaudited abridged accounts made up to 30 March 2019 (9 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 January 2014Secretary's details changed for Ariyike Aiyetigbo on 30 November 2013 (1 page)
2 January 2014Director's details changed for Olayinka Aiyetigbo on 30 November 2013 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Director's details changed for Olayinka Aiyetigbo on 30 November 2013 (2 pages)
2 January 2014Secretary's details changed for Ariyike Aiyetigbo on 30 November 2013 (1 page)
20 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 August 2013Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 17 August 2013 (1 page)
17 August 2013Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 17 August 2013 (1 page)
17 August 2013Registered office address changed from 9 Mill Rigde Mill Ridge Edgware Middlesex HA8 7PE England on 17 August 2013 (1 page)
17 August 2013Termination of appointment of Ariyike Aiyetigbo as a director (1 page)
17 August 2013Termination of appointment of Ariyike Aiyetigbo as a director (1 page)
17 August 2013Registered office address changed from 9 Mill Rigde Mill Ridge Edgware Middlesex HA8 7PE England on 17 August 2013 (1 page)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 January 2010Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 02/01/07; full list of members (7 pages)
10 January 2007Return made up to 02/01/07; full list of members (7 pages)
28 December 2005Return made up to 02/01/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 02/01/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 April 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 02/01/03; full list of members (7 pages)
7 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
15 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1999Return made up to 09/01/99; full list of members (6 pages)
24 March 1999Return made up to 09/01/99; full list of members (6 pages)
31 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
31 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
9 January 1998Incorporation (16 pages)
9 January 1998Incorporation (16 pages)