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

FOCUS.COM LTD

4TH FLOOR, THE ANCHORAGE, 34, BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
04801473
Private Limited Company
Active

Company Overview

About Focus.com Ltd
FOCUS.COM LTD was founded on 2003-06-17 and has its registered office in Reading. The organisation's status is listed as "Active". Focus.com Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOCUS.COM LTD
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE, 34
BRIDGE STREET
READING
RG1 2LU
Other companies in HA1
 
Filing Information
Company Number 04801473
Company ID Number 04801473
Date formed 2003-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB831043274  
Last Datalog update: 2024-08-06 00:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS.COM 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.COM LTD

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2015-11-06
JEFFREY THOMAS ALLEN
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK OSMOND BOSTON
Director 2015-11-06 2016-12-31
SNEHAL SAVJANI
Director 2015-11-06 2016-02-22
CONOR ELLIS MAUND
Company Secretary 2012-03-30 2015-11-06
GEORGE MARTIN
Director 2011-04-06 2015-11-06
MARTIN KEVIN MAUND
Director 2003-06-17 2015-11-06
RICKY PHILLIP MILLER
Director 2004-04-06 2015-11-06
MAXINE MAUND
Company Secretary 2005-06-10 2012-03-30
MARTIN KEVIN MAUND
Company Secretary 2005-06-10 2005-06-10
PETER LAWSON & CO LIMITED
Company Secretary 2003-12-16 2005-06-10
MAXINE MAUND
Company Secretary 2003-06-17 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
JEFFREY THOMAS ALLEN BLACK ISLAND STUDIOS LIMITED Director 2013-06-26 CURRENT 1991-04-10 Active
JEFFREY THOMAS ALLEN AFM GROUP LIMITED Director 2013-06-26 CURRENT 1987-11-27 Active
JEFFREY THOMAS ALLEN LUMINARY LIGHTING LIMITED Director 2013-06-26 CURRENT 1992-01-13 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING LIMITED Director 2013-06-26 CURRENT 1976-10-05 Active
JEFFREY THOMAS ALLEN MISTER LIGHTING STUDIOS LIMITED Director 2013-06-26 CURRENT 1980-05-07 Active
JEFFREY THOMAS ALLEN PANALUX LIMITED Director 2013-06-26 CURRENT 2001-04-10 Active
JEFFREY THOMAS ALLEN DIRECT PHOTOGRAPHIC LIMITED Director 2013-06-26 CURRENT 2001-06-20 Active
JEFFREY THOMAS ALLEN ONE 8 SIX LIMITED Director 2008-06-10 CURRENT 1984-02-13 Active
JEFFREY THOMAS ALLEN JOE DUNTON CAMERAS LIMITED Director 2002-10-23 CURRENT 1989-09-01 Active
JEFFREY THOMAS ALLEN LEE FILTERS LIMITED Director 2001-03-01 CURRENT 1992-02-05 Active
JEFFREY THOMAS ALLEN PANAVISION EUROPE LIMITED Director 1998-01-12 CURRENT 1990-08-17 Active
JEFFREY THOMAS ALLEN SAMUELSON GROUP LIMITED Director 1997-06-05 CURRENT 1958-02-10 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
2024-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-02APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT FURSSEDONN
2024-07-02DIRECTOR APPOINTED MRS MICHELE CARON CHANNER
2024-07-02Director's details changed for Mr Jasminder Singh Kalsey on 2024-06-04
2024-06-19Register inspection address changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
2024-06-19Registers moved to registered inspection location of Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-10-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AP01DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15PSC05Change of details for Panalux Limited as a person with significant control on 2019-05-31
2019-07-15CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2019-07-15
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 47 Castle Street Reading Berkshire RG1 7SR
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY
2017-10-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK OSMOND BOSTON
2017-02-28AD02Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1250
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SAVJANI
2015-11-30AP01DIRECTOR APPOINTED DERRICK BOSTON
2015-11-24TM02Termination of appointment of Conor Ellis Maund on 2015-11-06
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAUND
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTIN
2015-11-24AP04Appointment of Pitsec Limited as company secretary on 2015-11-06
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICKY MILLER
2015-11-24AP01DIRECTOR APPOINTED JEFFREY ALLEN
2015-11-24AP01DIRECTOR APPOINTED MR SNEHAL SAVJANI
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 35-37 Lowlands Road Harrow on the Hill Harrow Middlesex HA1 3AW
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1250
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1250
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1250
2014-05-12AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-31RES01ADOPT ARTICLES 01/04/2013
2013-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-28AR0101/04/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN / 01/04/2013
2013-08-29AA31/12/12 TOTAL EXEMPTION FULL
2013-04-30RES01ADOPT ARTICLES 30/03/2012
2013-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-29AR0115/03/13 FULL LIST
2013-04-29AP03SECRETARY APPOINTED MR CONOR ELLIS MAUND
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY MAXINE MAUND
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0128/03/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0117/06/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED GEORGE MARTIN
2011-06-16RES01ADOPT ARTICLES 06/04/2011
2011-03-08AR0118/06/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01AR0117/06/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEVIN MAUND / 17/06/2010
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS
2006-11-23RES12VARYING SHARE RIGHTS AND NAMES
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14363(288)SECRETARY RESIGNED
2005-10-14363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13123£ NC 10000/10250 24/11/04
2004-12-13RES12VARYING SHARE RIGHTS AND NAMES
2004-12-13RES04NC INC ALREADY ADJUSTED 24/11/04
2004-09-10363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-07-22123NC INC ALREADY ADJUSTED 01/07/04
2004-07-13RES04£ NC 1000/10000 01/07/
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-1088(2)RAD 06/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-02-26123NC INC ALREADY ADJUSTED 16/12/03
2004-02-26RES13NEW SH RANK PARI PASSU 16/12/03
2004-02-26RES04£ NC 1/1000 16/12/0
2004-02-03225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CHERRY HOUSE, RIVER ROAD TAPLOW MAIDENHEAD SL6 0AT
2003-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOCUS.COM 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.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOCUS.COM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 154,776
Creditors Due Within One Year 2011-12-31 £ 180,364
Deferred Tax Liability 2012-12-31 £ 1,142
Deferred Tax Liability 2011-12-31 £ 2,092
Other Creditors Due Within One Year 2012-12-31 £ 6,940
Other Creditors Due Within One Year 2011-12-31 £ 23,367
Provisions For Liabilities Charges 2012-12-31 £ 1,142
Provisions For Liabilities Charges 2011-12-31 £ 2,092
Taxation Social Security Due Within One Year 2012-12-31 £ 116,761
Taxation Social Security Due Within One Year 2011-12-31 £ 147,689
Trade Creditors Within One Year 2012-12-31 £ 31,075
Trade Creditors Within One Year 2011-12-31 £ 9,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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.COM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,250
Called Up Share Capital 2011-12-31 £ 1,250
Cash Bank In Hand 2012-12-31 £ 225,057
Cash Bank In Hand 2011-12-31 £ 131,361
Current Assets 2012-12-31 £ 363,803
Current Assets 2011-12-31 £ 407,011
Debtors 2012-12-31 £ 138,746
Debtors 2011-12-31 £ 275,650
Debtors Due Within One Year 2012-12-31 £ 138,746
Debtors Due Within One Year 2011-12-31 £ 275,650
Shareholder Funds 2012-12-31 £ 223,359
Shareholder Funds 2011-12-31 £ 247,409
Tangible Fixed Assets 2012-12-31 £ 15,474
Tangible Fixed Assets 2011-12-31 £ 22,854

Debtors and other cash assets

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

FOCUS.COM LTD owns 1 domain names.

arrifocus.co.uk  

Trademarks
We have not found any records of FOCUS.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS.COM LTD. 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 (82990 - Other business support service activities n.e.c.) as FOCUS.COM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS.COM 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.COM 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.COM 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.