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

FOCUS IT MANAGED SERVICES LIMITED

UNIT 9A BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA,
Company Registration Number
04884095
Private Limited Company
Active

Company Overview

About Focus It Managed Services Ltd
FOCUS IT MANAGED SERVICES LIMITED was founded on 2003-09-01 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Focus It Managed Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOCUS IT MANAGED SERVICES LIMITED
 
Legal Registered Office
UNIT 9A BRIDGE STREET MILLS
BRIDGE STREET
MACCLESFIELD
CHESHIRE
SK11 6QA
Other companies in SK10
 
Previous Names
DATA FOCUS LIMITED27/10/2009
Filing Information
Company Number 04884095
Company ID Number 04884095
Date formed 2003-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832041960  
Last Datalog update: 2024-06-06 01:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS IT MANAGED SERVICES 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.

Company Officers of FOCUS IT MANAGED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HARRY GUILLAUME EDWARDS
Director 2003-09-02
VINCENT TAYLOR
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN JAMES HEALEY
Company Secretary 2003-09-02 2008-09-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-09-01 2003-09-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-09-01 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY GUILLAUME EDWARDS FUZE DIGITAL LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
HARRY GUILLAUME EDWARDS FONZA LTD Director 2018-03-16 CURRENT 2018-03-16 Active
HARRY GUILLAUME EDWARDS KEY BUSINESS METRICS LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2016-07-19
HARRY GUILLAUME EDWARDS VH NETWORKS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2013-11-05
VINCENT TAYLOR FUZE DIGITAL LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
VINCENT TAYLOR FONZA LTD Director 2018-03-16 CURRENT 2018-03-16 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
2024-03-11CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT TAYLOR
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Marburae House Athey Street Macclesfield SK11 6QU England
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-1231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-11-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM S4 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048840950002
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-17AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0101/09/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0101/09/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16MG01Particulars of a mortgage or charge / charge no: 1
2010-09-07AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-07AP01DIRECTOR APPOINTED MR VINCENT TAYLOR
2010-09-07CH01Director's details changed for Mr Harry Guillaume Edwards on 2010-09-01
2010-06-18AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/09 FROM Artillery House, Gunco Lane Macclesfield Cheshire SK11 7JL
2009-10-27RES15CHANGE OF NAME 25/09/2009
2009-10-27CERTNMCOMPANY NAME CHANGED DATA FOCUS LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-09363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY EDWARDS / 05/01/2009
2008-09-17363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY RICHARD HEALEY
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ARTEILLERY HOUSE GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JL
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: FENCE AVENUE BUSINESS CENTRE FENCE AVENUE MACCLESFIELD CHESHIRE SK10 1LW
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/06
2006-12-09363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 10 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-11-09363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-08225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 18 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 6 NEWTON STREET MACCLESFIELD CHESHIRE SK11 6QZ
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288bSECRETARY RESIGNED
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IT MANAGED 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 IT MANAGED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 62,880
Creditors Due Within One Year 2012-08-31 £ 100,565
Creditors Due Within One Year 2012-08-31 £ 100,565
Creditors Due Within One Year 2011-08-31 £ 121,490

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 39,886
Current Assets 2012-08-31 £ 78,330
Current Assets 2012-08-31 £ 78,330
Current Assets 2011-08-31 £ 102,719
Debtors 2013-08-31 £ 37,208
Debtors 2012-08-31 £ 60,568
Debtors 2012-08-31 £ 60,568
Debtors 2011-08-31 £ 72,349
Shareholder Funds 2013-08-31 £ 10,934
Shareholder Funds 2012-08-31 £ 9,948
Shareholder Funds 2012-08-31 £ 9,948
Shareholder Funds 2011-08-31 £ 10,268
Stocks Inventory 2013-08-31 £ 2,546
Stocks Inventory 2012-08-31 £ 17,630
Stocks Inventory 2012-08-31 £ 17,630
Stocks Inventory 2011-08-31 £ 30,370
Tangible Fixed Assets 2013-08-31 £ 33,928
Tangible Fixed Assets 2012-08-31 £ 32,183
Tangible Fixed Assets 2012-08-31 £ 32,183
Tangible Fixed Assets 2011-08-31 £ 29,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCUS IT MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names

FOCUS IT MANAGED SERVICES LIMITED owns 4 domain names.

autofone.co.uk   bizmetrics.co.uk   raymondreynolds.co.uk   busmetrics.co.uk  

Trademarks
We have not found any records of FOCUS IT MANAGED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS IT MANAGED 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 (62020 - Information technology consultancy activities) as FOCUS IT MANAGED SERVICES 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 IT MANAGED 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 IT MANAGED 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 IT MANAGED 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.