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

FOCUS INFORMATION SERVICES LIMITED

75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG,
Company Registration Number
02189837
Private Limited Company
Active

Company Overview

About Focus Information Services Ltd
FOCUS INFORMATION SERVICES LIMITED was founded on 1987-11-06 and has its registered office in London. The organisation's status is listed as "Active". Focus Information Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOCUS INFORMATION SERVICES LIMITED
 
Legal Registered Office
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
NW6 2EG
Other companies in NW6
 
Filing Information
Company Number 02189837
Company ID Number 02189837
Date formed 1987-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB524065273  
Last Datalog update: 2024-04-06 16:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS INFORMATION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
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 FOCUS INFORMATION SERVICES LIMITED
The following companies were found which have the same name as FOCUS INFORMATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS INFORMATION SERVICES, INC. 223 PASSADENA PLACE ORLANDO FL 32803 Inactive Company formed on the 1990-03-05

Company Officers of FOCUS INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARIA ALESSANDRA CHIECO BIANCHI
Director 2011-07-01
ALBERTO PRAVETTONI
Director 2017-10-10
FERGUS JAMES ROSE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CROWE
Director 2014-07-01 2017-07-31
BARBARA JEAN REES
Director 2013-06-04 2014-06-30
MARGARET NANCY GRANDY
Director 2010-04-01 2013-06-04
BARBARA JEAN REES
Director 2006-01-09 2011-07-01
ALISON DOWN
Director 2008-08-27 2010-03-01
LLOYD ENG-MENG LEE
Company Secretary 2006-12-01 2009-03-01
ANN GALE
Director 2000-07-01 2008-08-27
RICHARD WILLIAM HIGGINSON
Company Secretary 2003-04-01 2006-12-01
JESSICA PLUMRIDGE
Director 2004-05-04 2006-01-09
MARION COUFFON
Director 2003-01-01 2004-04-30
PAMELA NEILSEN DROBNYK
Director 1998-05-13 2003-06-24
ELIZABETH CATHERINE FELTER
Company Secretary 2002-01-22 2003-03-31
ELIZABETH CATHERINE FELTER
Director 2000-07-01 2002-12-01
PAMELA NEILSEN DROBNYK
Company Secretary 2002-01-22 2002-01-22
NEVILLE JOHN LAUGHARNE FORREST
Company Secretary 1997-06-16 2001-10-15
NEVILLE JOHN LAUGHARNE FORREST
Director 1997-05-13 2001-10-15
ELIZABETH GENEVIEVE ELSTON
Director 1997-05-13 2000-07-01
MARGARET GRANDY
Director 1998-05-13 2000-07-01
THOMAS GEORGE JENSEN
Director 1997-05-13 1998-05-13
HAZEL STODDART
Company Secretary 1992-05-04 1997-05-13
VIRGINIA IRVINE
Director 1992-05-04 1997-05-13
HAZEL STODDART
Director 1992-05-04 1997-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA ALESSANDRA CHIECO BIANCHI TWO-TWO-FOUR RESIDENTS' ASSOCIATION LIMITED Director 1999-01-15 CURRENT 1988-09-13 Active
ALBERTO PRAVETTONI LANGLAND MANSIONS MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2001-01-31 Active
ALBERTO PRAVETTONI APPL3 CONSULTING LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ALBERTO PRAVETTONI LA SCUOLA ITALIANA A LONDRA Director 2007-01-09 CURRENT 2007-01-09 Active
FERGUS JAMES ROSE ACS COMMERCIAL ENTERPRISES LIMITED Director 2017-07-27 CURRENT 2017-07-27 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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY FITCH
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED MR SIMON GEOFFREY FITCH
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES ROSE
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED GAEL ANNE LE DOUAREC PANHELLEUX
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ALESSANDRA CHIECO BIANCHI
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-11-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR ALBERTO PRAVETTONI
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CROWE
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-19AR0104/05/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN REES
2014-07-03AP01DIRECTOR APPOINTED ELAINE CROWE
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-07AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AP01DIRECTOR APPOINTED MS BARBARA JEAN REES
2013-10-15AP01DIRECTOR APPOINTED MR FERGUS ROSE
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANDY
2013-05-10AR0104/05/13 ANNUAL RETURN FULL LIST
2012-11-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/12 FROM 8 Lincoln's Inn Fields London WC2A 3BP
2012-05-11AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-11CH01Director's details changed for Mrs Margaret Nancy Grandy on 2012-05-04
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AP01DIRECTOR APPOINTED MRS MARIA ALESSANDRA CHIECO BIANCHI
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA REES
2011-05-05AR0104/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GRANDY / 04/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA REES / 04/05/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-17AR0104/05/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED MRS MARGARET GRANDY
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA REES / 04/05/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DOWN
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-16363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEE
2009-04-08AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-09288aDIRECTOR APPOINTED ALISON DOWN
2009-01-0988(2)CAPITALS NOT ROLLED UP
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ANN GALE
2008-05-15363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-07190LOCATION OF DEBENTURE REGISTER
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-08190LOCATION OF DEBENTURE REGISTER
2007-06-08363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-06-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 8 LINCOLNS INN FIELDS LONDON WC2A 3BP
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-08-08363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2005-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-05-2688(2)RAD 29/04/04--------- £ SI 1@1=1 £ IC 3/4
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-17288bDIRECTOR RESIGNED
2003-06-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-30363(288)SECRETARY RESIGNED
2003-05-30363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-13288bSECRETARY RESIGNED
2003-04-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOCUS INFORMATION SERVICES 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 FOCUS INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2009-10-31 Satisfied PHILLIP MANSEL
RENT DEPOSIT DEED 2006-02-28 Satisfied PHILIP MANSEL
RENT DEPOSIT DEED 2001-10-18 Satisfied DR PHILIP MANSEL
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 FOCUS INFORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS INFORMATION SERVICES LIMITED
Trademarks
We have not found any records of FOCUS INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS INFORMATION SERVICES 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 (63990 - Other information service activities n.e.c.) as FOCUS INFORMATION SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS INFORMATION SERVICES 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 FOCUS INFORMATION SERVICES 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 FOCUS INFORMATION SERVICES 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.