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

FOCUS GROUP EUROPE LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06920941
Private Limited Company
Liquidation

Company Overview

About Focus Group Europe Ltd
FOCUS GROUP EUROPE LIMITED was founded on 2009-06-02 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Focus Group Europe Limited is a Private Limited Company registered in 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 GROUP EUROPE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in SE1
 
Filing Information
Company Number 06920941
Company ID Number 06920941
Date formed 2009-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976362481  
Last Datalog update: 2018-08-05 14:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS GROUP EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-06-16
ANTHONY RICE
Director 2017-03-20
PATRICK BRIAN FRANCIS ROWE
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-03-20 2017-12-07
JOHN ANTHONY MCLAUGHLIN
Director 2017-03-20 2017-12-07
ANTHONY ROWLANDS
Company Secretary 2013-10-03 2017-03-20
JOHN GILLERAN
Director 2010-07-01 2017-03-20
RICHARD GUY
Director 2014-01-24 2017-03-20
SVEN JEREMY HOLT
Director 2009-06-02 2017-03-20
RKG TRUSTEE SERVICES LIMITED
Company Secretary 2009-06-02 2011-06-10
BARBARA KAHAN
Director 2009-06-02 2009-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
ANTHONY RICE THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
ANTHONY RICE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
ANTHONY RICE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
PATRICK BRIAN FRANCIS ROWE SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
PATRICK BRIAN FRANCIS ROWE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
PATRICK BRIAN FRANCIS ROWE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE TECNILOGICA LTD Director 2016-10-27 CURRENT 2016-03-17 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 Liquidation

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
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2017-12-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE
2017-09-22AA31/12/16 TOTAL EXEMPTION FULL
2017-07-05AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-27PSC07CESSATION OF RICHARD GUY AS A PSC
2017-06-27PSC07CESSATION OF JOHN GILLERAN AS A PSC
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCENTURE (UK) LIMITED
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILLERAN
2017-06-26AD02SAIL ADDRESS CREATED
2017-03-29AP01DIRECTOR APPOINTED MR ANTHONY RICE
2017-03-29AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-03-29AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-03-29AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 6 LA GARE 51 SURREY ROW LONDON SE1 0BZ
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SVEN HOLT
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLERAN
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ROWLANDS
2016-08-02AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0112/06/16 FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY / 30/11/2015
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILLERAN / 01/07/2015
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0112/06/15 FULL LIST
2015-02-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0112/06/14 FULL LIST
2014-06-03AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SAUNDERS HOUSE 52-53 THE MALL LONDON W5 3TA
2014-02-05AP01DIRECTOR APPOINTED MR RICHARD GUY
2014-01-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-01AP03SECRETARY APPOINTED MR ANTHONY ROWLANDS
2013-07-10AR0112/06/13 FULL LIST
2012-10-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-04AR0112/06/12 FULL LIST
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0112/06/11 FULL LIST
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY RKG TRUSTEE SERVICES LIMITED
2011-02-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-02AP01DIRECTOR APPOINTED MR JOHN GILLERAN
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1ST FLOOR 37 PANTON STREET HAYMARKET LONDON SW1Y 4EA
2010-07-13AR0112/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN JEREMY HOLT / 01/10/2009
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RKG TRUSTEE SERVICES LIMITED / 01/10/2009
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-15288aDIRECTOR APPOINTED MR SVEN JEREMY HOLT
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-06-12288aSECRETARY APPOINTED RKG TRUSTEE SERVICES LIMITED
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-02NEWINCINCORPORATION 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 GROUP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-14
Resolution2017-12-14
Appointmen2017-12-14
Fines / Sanctions
No fines or sanctions have been issued against FOCUS GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOCUS GROUP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 630,236
Creditors Due Within One Year 2012-06-30 £ 76,572

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 GROUP EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 336,449
Cash Bank In Hand 2012-06-30 £ 20,692
Current Assets 2013-06-30 £ 785,409
Current Assets 2012-06-30 £ 97,172
Debtors 2013-06-30 £ 448,960
Debtors 2012-06-30 £ 76,480
Shareholder Funds 2013-06-30 £ 161,296
Shareholder Funds 2012-06-30 £ 26,153
Tangible Fixed Assets 2013-06-30 £ 6,123
Tangible Fixed Assets 2012-06-30 £ 5,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCUS GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS GROUP EUROPE LIMITED
Trademarks
We have not found any records of FOCUS GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS GROUP EUROPE 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 GROUP EUROPE 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 GROUP EUROPE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFOCUS GROUP EUROPE LIMITEDEvent Date2017-12-14
 
Initiating party Event TypeResolution
Defending partyFOCUS GROUP EUROPE LIMITEDEvent Date2017-12-14
 
Initiating party Event TypeAppointmen
Defending partyFOCUS GROUP EUROPE LIMITEDEvent Date2017-12-14
Name of Company: FOCUS GROUP EUROPE LIMITED Company Number: 06920941 Nature of Business: Information technology consultancy activities Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS GROUP EUROPE 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 GROUP EUROPE 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.