General information

Name:

Fontus Health Limited

Office Address:

60 Lichfield Street WS4 2BX Walsall

Number: 08072503

Incorporation date: 2012-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fontus Health Ltd may be found at 60 Lichfield Street, in Walsall. The firm postal code is WS4 2BX. Fontus Health has been operating on the British market since the firm was set up in 2012. The firm Companies House Registration Number is 08072503. The company's registered with SIC code 21100 which stands for Manufacture of basic pharmaceutical products. Fontus Health Limited released its account information for the financial period up to 2022-03-31. The company's latest confirmation statement was released on 2023-05-17.

The firm owns eleven trademarks, out of which seven are valid while the remaining four are no longer valid. The first trademark was licensed in 2016. The trademark which will become invalid sooner, i.e. in November, 2025 is UK00003136305.

That business owes its well established position on the market and permanent progress to a team of two directors, who are Daljit B. and Navdeep B., who have been guiding the company for five years.

Trade marks

Trademark UK00003037564
Trademark image:-
Trademark name:Luventa
Status:Application Published
Filing date:2014-01-13
Owner name:Fontus Health LTD
Owner address:8 Calthorpe Road, Edgbaston, BIRMINGHAM, United Kingdom, B15 1QT
Trademark UK00003033013
Trademark image:-
Trademark name:AlvoBase
Status:Withdrawn
Filing date:2013-12-01
Owner name:Fontus Health LTD
Owner address:8 Calthorpe Road, Edgbaston, BIRMINGHAM, United Kingdom, B15 1QT
Trademark UK00003033014
Trademark image:-
Trademark name:AlvoCream
Status:Withdrawn
Filing date:2013-12-01
Owner name:Fontus Health LTD
Owner address:8 Calthorpe Road, Edgbaston, BIRMINGHAM, United Kingdom, B15 1QT
Trademark UK00003033015
Trademark image:-
Trademark name:AlvoDerm
Status:Withdrawn
Filing date:2013-12-01
Owner name:Fontus Health LTD
Owner address:8 Calthorpe Road, Edgbaston, BIRMINGHAM, United Kingdom, B15 1QT
Trademark UK00003028807
Trademark image:-
Trademark name:Arabase
Status:Withdrawn
Filing date:2013-10-31
Owner name:Fontus Health LTD
Owner address:8 Calthorpe Road, Edgbaston, BIRMINGHAM, United Kingdom, B15 1QT
Trademark UK00003136305
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Trademark UK00003136404
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Trademark UK00003136320
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Trademark UK00003136331
Trademark image:-
Trademark name:APRODITES
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Trademark UK00003136354
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX
Trademark UK00003209528
Trademark image:-
Trademark name:OroB12
Status:Application Published
Filing date:2017-01-30
Owner name:Fontus Health Ltd
Owner address:60 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Financial data based on annual reports

Company staff

Daljit B.

Role: Director

Appointed: 15 July 2019

Latest update: 11 April 2024

Navdeep B.

Role: Director

Appointed: 04 February 2015

Latest update: 11 April 2024

People with significant control

The companies with significant control over this firm are: Fontus Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Lichfield Street, WS4 2BX and was registered as a PSC under the reg no 13574786.

Fontus Group Holdings Limited
Address: 60 Lichfield Street, Walsall, WS4 2BX, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13574786
Notified on 14 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Navdeep B.
Notified on 15 May 2017
Ceased on 14 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-17
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Fri, 9th Feb 2024 director's details were changed (CH01)
filed on: 9th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
11
Company Age

Similar companies nearby

Closest companies