Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS 4 U LTD.
Company Information for

FOCUS 4 U LTD.

Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA,
Company Registration Number
04771242
Private Limited Company
Active

Company Overview

About Focus 4 U Ltd.
FOCUS 4 U LTD. was founded on 2003-05-20 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Focus 4 U Ltd. is a Private Limited Company registered in ENGLAND 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 4 U LTD.
 
Legal Registered Office
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
Other companies in BN42
 
Filing Information
Company Number 04771242
Company ID Number 04771242
Date formed 2003-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts FULL
VAT Number /Sales tax ID GB837118622  
Last Datalog update: 2024-05-31 13:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS 4 U 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.

Company Officers of FOCUS 4 U LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID GOODMAN
Company Secretary 2004-07-01
RHYS NICHOLAS HARRY BAILEY
Director 2017-03-15
JAMES JEREMY EDWARD FLETCHER
Director 2017-07-31
RALPH GILBERT
Director 2003-07-01
CHRISTOPHER DAVID GOODMAN
Director 2003-07-01
VICTORIA RISHBETH
Director 2010-06-01
NICHOLAS JAMES TAYLOR
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID BRUGGEN
Director 2004-07-20 2017-04-25
PAUL DAVID TOLHURST
Director 2005-02-14 2013-06-04
REX STEPHEN KNIGHT
Director 2004-07-20 2007-08-31
SEBASTIAN DOUGLAS BIRCH
Company Secretary 2003-07-01 2004-07-01
ONESIMUS LIMITED
Company Secretary 2003-05-20 2003-07-01
PETER DOMINIC HILL
Director 2003-05-20 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GILBERT CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
RALPH GILBERT GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
RALPH GILBERT CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
RALPH GILBERT SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
RALPH GILBERT CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
RALPH GILBERT STORM VIP 2017 LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RALPH GILBERT LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
RALPH GILBERT ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
RALPH GILBERT RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
RALPH GILBERT FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
RALPH GILBERT BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
RALPH GILBERT FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
RALPH GILBERT RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
RALPH GILBERT SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
RALPH GILBERT RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
RALPH GILBERT RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
RALPH GILBERT FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
RALPH GILBERT NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RALPH GILBERT FOCUS INTEGRATION SOLUTIONS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RALPH GILBERT ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
RALPH GILBERT PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
RALPH GILBERT FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
RALPH GILBERT FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RALPH GILBERT FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
RALPH GILBERT FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
RALPH GILBERT ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
RALPH GILBERT BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN YOUR COMPANY MOBILES LTD Director 2015-10-20 CURRENT 2009-10-19 Active
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off

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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR BARNEY ANDREW TAYLOR
2023-08-29FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WILD
2023-06-16CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-31Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 047712420004
2023-02-09DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2023-01-25Director's details changed for Mr James Jeremy Edward Fletcher on 2023-01-25
2022-10-25SH0120/07/04 STATEMENT OF CAPITAL GBP 1300
2022-10-18RP04AR01Second filing of the annual return made up to 2011-05-20
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR BARNEY ANDREW TAYLOR
2021-09-05AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-21CH01Director's details changed for Mr Rhys Nicholas Harry Bailey on 2021-05-20
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047712420003
2021-02-08RP04AR01Second filing of the annual return made up to 2016-05-20
2021-02-02SH0116/10/19 STATEMENT OF CAPITAL GBP 1236.96
2020-10-01SH02Sub-division of shares on 2018-04-12
2020-10-01SH08Change of share class name or designation
2020-09-09AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-09AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-17RES01ADOPT ARTICLES 17/07/20
2020-07-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-27PSC02Notification of Eclipse (Bidco) Limited as a person with significant control on 2020-03-06
2020-05-27PSC07CESSATION OF CHRISTOPHER DAVID GOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Grant of options to acquire a total of 324 c ordinary non-voting shares of £0.01 each to sebastian birch ratified 06/03/2020
2020-05-12RES01ADOPT ARTICLES 12/05/20
2020-05-05SH0106/03/20 STATEMENT OF CAPITAL GBP 1333.65
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04SH0106/03/20 STATEMENT OF CAPITAL GBP 1316.03
2020-04-23CH01Director's details changed for Mr James Jeremy Edward Fletcher on 2020-04-22
2020-03-16RES01ADOPT ARTICLES 16/03/20
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES TAYLOR
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047712420002
2020-02-20SH19Statement of capital on 2020-02-20 GBP 1,243.51
2020-02-20SH20Statement by Directors
2020-02-20CAP-SSSolvency Statement dated 19/02/20
2020-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-13SH0116/10/19 STATEMENT OF CAPITAL GBP 1243.51
2020-02-12SH0116/10/19 STATEMENT OF CAPITAL GBP 1233.3
2019-11-26RES01ADOPT ARTICLES 26/11/19
2019-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-07-12CH01Director's details changed for Mr Nicholas James Taylor on 2019-07-12
2019-07-11CH01Director's details changed for Mr Nicholas James Taylor on 2019-07-11
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Europa House Southwick Square Southwick Brighton West Sussex BN42 4FJ
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-06-28SH0128/08/18 STATEMENT OF CAPITAL GBP 868.32
2019-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-13RES12Resolution of varying share rights or name
2019-05-08RP04CS01Second filing of Confirmation Statement dated 20/05/2018
2019-04-27SH10Particulars of variation of rights attached to shares
2019-04-27SH02Sub-division of shares on 2018-04-12
2019-04-27RES01ADOPT ARTICLES 27/04/19
2019-04-23SH06Cancellation of shares. Statement of capital on 2018-08-28 GBP 874.39
2019-04-23SH03Purchase of own shares
2019-04-09AUDAUDITOR'S RESIGNATION
2019-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILD
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-03AP01DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-06-13SH0625/04/17 STATEMENT OF CAPITAL GBP 882
2017-06-13SH0602/03/17 STATEMENT OF CAPITAL GBP 1077
2017-06-11LATEST SOC11/06/17 STATEMENT OF CAPITAL;GBP 882
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRUGGEN
2017-03-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2017-03-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2017-03-17AP01DIRECTOR APPOINTED MR RHYS NICHOLAS HARRY BAILEY
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1134
2016-05-23AR0120/05/16 FULL LIST
2016-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28RES13RE-SHARES 31/03/2016
2016-04-28RES12VARYING SHARE RIGHTS AND NAMES
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1134
2015-08-05AR0120/05/15 FULL LIST
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/01/2015
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1134
2014-06-16AR0120/05/14 FULL LIST
2014-01-17SH0617/01/14 STATEMENT OF CAPITAL GBP 1134
2014-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-29SH02SUB-DIVISION 01/08/13
2013-09-06AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-05AR0120/05/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOLHURST
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-04AR0120/05/12 FULL LIST
2011-10-25AR0120/05/11 FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT H HOVE TECH CENTRE ST JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES
2011-09-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/10
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-25AA01PREVEXT FROM 31/05/2010 TO 30/11/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/09/2010
2010-10-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09
2010-07-23AP01DIRECTOR APPOINTED MS VICTORIA RISHBETH
2010-06-15AR0120/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/03/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH GILBERT / 01/11/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BRUGGEN / 01/04/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GOODMAN / 01/04/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-09AA31/05/08 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR REX KNIGHT
2008-03-04AA31/05/07 TOTAL EXEMPTION FULL
2007-11-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-27363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 20/05/06; CHANGE OF MEMBERS
2006-06-0588(2)RAD 01/06/05-30/06/05 £ SI 101@1=101 £ IC 1300/1401
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/05
2005-07-15363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-2288(2)RAD 20/07/04--------- £ SI 1280@1=1280 £ IC 20/1300
2004-09-01363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2003-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-1588(2)RAD 01/07/03--------- £ SI 19@1=19 £ IC 1/20
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20288bDIRECTOR RESIGNED
2003-07-20288bSECRETARY RESIGNED
2003-07-20288aNEW SECRETARY APPOINTED
2003-06-03CERTNMCOMPANY NAME CHANGED NORTHBOURNE FIVE LIMITED CERTIFICATE ISSUED ON 03/06/03
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FOCUS 4 U LTD. 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 4 U LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 4 U LTD.

Intangible Assets
Patents
We have not found any records of FOCUS 4 U LTD. registering or being granted any patents
Domain Names

FOCUS 4 U LTD. owns 6 domain names.

254444.co.uk   410410.co.uk   focus4u.co.uk   salesconnection.co.uk   lmhgroup.co.uk   thestyleministry.co.uk  

Trademarks
We have not found any records of FOCUS 4 U LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FOCUS 4 U LTD.

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-12-21 GBP £395 broadband voucher
West Sussex County Council 2014-10-28 GBP £41,257 Pymnts-main contr.
East Sussex County Council 2014-06-30 GBP £7,188
West Sussex County Council 2014-04-30 GBP £402 Pymnts-main contr.
West Sussex County Council 2014-04-30 GBP £859 Pymnts-main contr.
West Sussex County Council 2014-04-30 GBP £-600 Pymnts-main contr.
West Sussex County Council 2014-04-10 GBP £600 Pymnts-main contr.
West Sussex County Council 2014-04-01 GBP £10,429 Pymnts-main contr.
East Sussex County Council 2013-12-31 GBP £2,340

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS 4 U LTD. 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 4 U LTD. 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 4 U LTD. 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.