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

FOCUS BUSINESS SOLUTIONS LIMITED

ABRDN, 280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
02874302
Private Limited Company
Active

Company Overview

About Focus Business Solutions Ltd
FOCUS BUSINESS SOLUTIONS LIMITED was founded on 1993-11-23 and has its registered office in London. The organisation's status is listed as "Active". Focus Business Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOCUS BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
ABRDN
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in CV32
 
Filing Information
Company Number 02874302
Company ID Number 02874302
Date formed 1993-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS BUSINESS SOLUTIONS 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 FOCUS BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as FOCUS BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS BUSINESS SOLUTIONS, INC. 6995 MONROE BLVD. TAYLOR Michigan 48180 UNKNOWN Company formed on the 0000-00-00
FOCUS BUSINESS SOLUTIONS LLC 7935 TRAIL DUST DR. LAS VEGAS NV 89113 Dissolved Company formed on the 2013-11-06
FOCUS BUSINESS SOLUTIONS, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2005-04-28
FOCUS BUSINESS SOLUTIONS LLC Active Company formed on the 2015-07-29
FOCUS BUSINESS SOLUTIONS LLC 7457 TRESCOTT DRIVE LAKE WORTH FL 33467 Inactive Company formed on the 2003-06-09
Focus Business Solutions, Inc. 1184 Loch Ness Ave. Broomfield CO 80020 Delinquent Company formed on the 2018-02-27
FOCUS BUSINESS SOLUTIONS LLC New Jersey Unknown
FOCUS BUSINESS SOLUTIONS INC RHode Island Unknown

Company Officers of FOCUS BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCKENNA
Company Secretary 2015-05-01
DAVID STEPHEN UPTON
Director 2017-11-14
ANDREW SIMON WARNER
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN DIXON
Director 2013-12-18 2017-11-01
MARK ALEXANDER HESKETH
Director 2013-12-18 2017-05-31
MIRANDA ANNE KELLY
Company Secretary 2014-12-22 2015-05-01
GILLIAN CATHERINE RUST
Company Secretary 2013-12-18 2014-12-22
MARTIN JAMES CLEMENTS
Company Secretary 2003-09-25 2013-12-18
MARTIN JAMES CLEMENTS
Director 2003-06-12 2013-12-18
RICHARD STEVENSON
Director 2006-04-27 2013-12-18
FRANK MURRAY
Director 2000-09-01 2011-01-11
DAVID KEITH BROOKS
Director 2006-11-14 2007-08-03
MARK ANTONY LOOSMORE
Director 1998-05-18 2006-08-04
JOHN BERNARD STREETS
Director 1993-11-23 2006-04-27
MARK ANDREW THELWELL
Director 1998-11-01 2006-04-07
WILLIAM ROBERT HULL
Company Secretary 1998-08-28 2003-09-25
WILLIAM ROBERT HULL
Director 1998-08-28 2003-09-25
SUSAN AMANDA HELE
Director 2001-04-01 2003-06-12
CLAIRE MAUREEN FORREST
Director 2001-06-05 2003-03-31
MARTIN FIENNES
Director 1998-08-28 2000-06-01
JAYNE STREETS
Company Secretary 1995-03-23 1998-08-27
MARK ANTONY LOOSEMORE
Director 1996-10-10 1997-11-01
ELAINE HARRINGTON
Company Secretary 1993-11-23 1995-03-23
NICHOLAS JOHN HARRINGTON
Director 1993-11-23 1995-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN UPTON FOCUS SOLUTIONS EBT TRUSTEE LIMITED Director 2017-11-14 CURRENT 2006-12-19 Active - Proposal to Strike off
DAVID STEPHEN UPTON THE COACHING PLATFORM LIMITED Director 2017-11-14 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID STEPHEN UPTON FOCUS SOFTWARE LIMITED Director 2017-11-14 CURRENT 1997-04-01 Liquidation
DAVID STEPHEN UPTON FOCUS HOLDINGS LIMITED Director 2017-11-14 CURRENT 2002-04-15 Active - Proposal to Strike off
DAVID STEPHEN UPTON FOCUS SOLUTIONS GROUP LIMITED Director 2013-12-18 CURRENT 2000-01-18 Liquidation
ANDREW SIMON WARNER FOCUS SOLUTIONS EBT TRUSTEE LIMITED Director 2017-06-07 CURRENT 2006-12-19 Active - Proposal to Strike off
ANDREW SIMON WARNER THE COACHING PLATFORM LIMITED Director 2017-06-07 CURRENT 2004-01-09 Active - Proposal to Strike off
ANDREW SIMON WARNER FOCUS SOFTWARE LIMITED Director 2017-06-07 CURRENT 1997-04-01 Liquidation
ANDREW SIMON WARNER FOCUS SOLUTIONS GROUP LIMITED Director 2017-06-07 CURRENT 2000-01-18 Liquidation
ANDREW SIMON WARNER FOCUS HOLDINGS LIMITED Director 2017-06-07 CURRENT 2002-04-15 Active - Proposal to Strike off
ANDREW SIMON WARNER CULTURE & BUSINESS SCOTLAND Director 2014-10-22 CURRENT 2011-09-06 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
2024-05-03Director's details changed for Mr David Stephen Upton on 2024-05-03
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Cranford House Kenilworth Road, Blackdown, Leamington Spa Warwickshire CV32 6RQ
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-03-29DIRECTOR APPOINTED MR DAVID SCOTT
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TITTERTON
2023-03-27DIRECTOR APPOINTED MR MAX EDGAR RINK
2023-03-27DIRECTOR APPOINTED MR MAX EDGAR RINK
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SUCHITA PATEL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SUCHITA PATEL
2023-03-02Director's details changed for Mr Paul James Titterton on 2023-02-24
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-03DIRECTOR APPOINTED MR PAUL JAMES TITTERTON
2022-05-03AP01DIRECTOR APPOINTED MR PAUL JAMES TITTERTON
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKAY
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-11SH0127/10/21 STATEMENT OF CAPITAL GBP 2600001
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-30PSC02Notification of Abrdn Plc as a person with significant control on 2021-09-29
2021-09-30PSC07CESSATION OF FOCUS SOLUTIONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21SH0120/09/21 STATEMENT OF CAPITAL GBP 1100001
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LINDSAY NICHOLSON MACHRAY
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR SCOTT MACKAY
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-10-02
2020-10-09TM02Termination of appointment of Paul Bernard Mckenna on 2020-10-02
2020-10-05AP01DIRECTOR APPOINTED SUCHITA PATEL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON WARNER
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BERNARD MCKENNA on 2019-07-04
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1.00
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-21SH20Statement by Directors
2018-12-21CAP-SSSolvency Statement dated 20/12/18
2018-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-19SH0123/10/18 STATEMENT OF CAPITAL GBP 6691974.97
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-11-23AP01DIRECTOR APPOINTED MR DAVID STEPHEN UPTON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN DIXON
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 195.97
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR ANDREW SIMON WARNER
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER HESKETH
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 195.97
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 195.97
2015-07-24AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MCKENNA on 2015-05-01
2015-05-01TM02Termination of appointment of Miranda Anne Kelly on 2015-05-01
2015-05-01AP03Appointment of Mr Paul Mckenna as company secretary on 2015-05-01
2014-12-22TM02Termination of appointment of Gillian Catherine Rust on 2014-12-22
2014-12-22AP03Appointment of Ms Miranda Anne Kelly as company secretary on 2014-12-22
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 195.97
2014-07-18AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEMENTS
2013-12-27AP01DIRECTOR APPOINTED MARK ALEXANDER HESKETH
2013-12-27AP03SECRETARY APPOINTED GILLIAN CATHERINE RUST
2013-12-27TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLEMENTS
2013-12-23AP01DIRECTOR APPOINTED MARK JONATHAN DIXON
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0130/06/13 FULL LIST
2013-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-28RES01ADOPT ARTICLES 10/12/2012
2012-11-29AR0123/11/12 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0123/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04RES01ADOPT ARTICLES 23/06/2011
2011-07-04AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MURRAY
2010-12-17AR0123/11/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-30AR0123/11/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVENSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CLEMENTS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURRAY / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES CLEMENTS / 01/10/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-13288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-10363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-10AUDAUDITOR'S RESIGNATION
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FOCUS BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-05 Outstanding HSBC BANK PLC
DEBENTURE 1999-11-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-05-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-03-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

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 FOCUS BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FOCUS BUSINESS SOLUTIONS LIMITED

FOCUS BUSINESS SOLUTIONS LIMITED has registered 2 patents

GB2401212 , GB2389499 ,

Domain Names

FOCUS BUSINESS SOLUTIONS LIMITED owns 1 domain names.

focus-recruitment.co.uk  

Trademarks
We have not found any records of FOCUS BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS BUSINESS SOLUTIONS 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 (62020 - Information technology consultancy activities) as FOCUS BUSINESS SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS 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.