Company Information for FOCUS PHONES LIMITED
FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
|
Company Registration Number
07044925
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOCUS PHONES LIMITED | |
Legal Registered Office | |
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA BN43 6PA Other companies in BN42 | |
Company Number | 07044925 | |
---|---|---|
Company ID Number | 07044925 | |
Date formed | 2009-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 20:16:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RALPH GILBERT |
||
CHRISTOPHER DAVID GOODMAN |
||
ANGUS MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN EMERY |
Director | ||
PAUL DAVID TOLHURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALIBRE TELECOMS LIMITED | Director | 2018-08-31 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
GOODMAN GILBERT PROPERTIES LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
CERRIG SOLUTIONS LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
SYNERGY SOFTWARE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
ZYTECH MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
BESPOKE MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Dissolved 2018-07-10 | |
CCG TECHNOLOGY LIMITED | Director | 2016-12-30 | CURRENT | 2016-12-30 | Active - Proposal to Strike off | |
STORM VIP 2017 LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
LILY COMMUNICATIONS LTD. | Director | 2016-09-30 | CURRENT | 2009-09-15 | Active | |
ARCUS SERVICES LIMITED | Director | 2016-05-13 | CURRENT | 2016-01-11 | Active | |
RAINBOW TELECOM LIMITED | Director | 2016-03-02 | CURRENT | 2002-02-11 | Active - Proposal to Strike off | |
FOCUS SOUTH WEST LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-05-09 | |
BRIDGE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-30 | Dissolved 2016-08-16 | |
FOCUS NW LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
RTF MOBILE LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2017-11-07 | |
SYSTEM FINANCE LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
RETAIL POWER LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-05-09 | |
RPM BUSINESS COMMUNICATIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
FOCUS NORTH LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2018-06-05 | |
NCR DEVELOPMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
FOCUS INTEGRATION SOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
ABTEC SERVICES (UK) LIMITED | Director | 2012-11-01 | CURRENT | 1999-07-06 | Dissolved 2016-06-14 | |
PIER RECRUITMENT LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
FOCUS 4 NETWORKS LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS 4 ENERGY LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS SELECT LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
FELLINI (HOVE) LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation | |
FOCUS DIGITAL MEDIA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
FOCUS IT SYSTEMS LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Liquidation | |
ABTEC COMMUNICATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-01-16 | |
BLINK ENERGY LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
FOCUS 4 U LTD. | Director | 2003-07-01 | CURRENT | 2003-05-20 | Active | |
CALIBRE TELECOMS LIMITED | Director | 2018-08-31 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
NS HOUSING LIMITED | Director | 2018-04-26 | CURRENT | 2017-07-14 | Active | |
GOODMAN GILBERT PROPERTIES LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
CERRIG SOLUTIONS LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
SYNERGY SOFTWARE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
ZYTECH MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
BESPOKE MEDIA LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Dissolved 2018-07-10 | |
CCG TECHNOLOGY LIMITED | Director | 2016-12-30 | CURRENT | 2016-12-30 | Active - Proposal to Strike off | |
LILY COMMUNICATIONS LTD. | Director | 2016-09-30 | CURRENT | 2009-09-15 | Active | |
ARCUS SERVICES LIMITED | Director | 2016-05-13 | CURRENT | 2016-01-11 | Active | |
RAINBOW TELECOM LIMITED | Director | 2016-03-02 | CURRENT | 2002-02-11 | Active - Proposal to Strike off | |
FOCUS SOUTH WEST LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-05-09 | |
YOUR COMPANY MOBILES LTD | Director | 2015-10-20 | CURRENT | 2009-10-19 | Active | |
BRIDGE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2014-06-30 | Dissolved 2016-08-16 | |
FOCUS NW LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
RTF MOBILE LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2017-11-07 | |
RETAIL POWER LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2017-05-09 | |
RPM BUSINESS COMMUNICATIONS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
FOCUS NORTH LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2018-06-05 | |
NCR DEVELOPMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
ABTEC SERVICES (UK) LIMITED | Director | 2012-11-01 | CURRENT | 1999-07-06 | Dissolved 2016-06-14 | |
PIER RECRUITMENT LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
FOCUS 4 NETWORKS LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS 4 ENERGY LIMITED | Director | 2011-11-29 | CURRENT | 2010-08-26 | Liquidation | |
FOCUS SELECT LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
FELLINI (HOVE) LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation | |
FOCUS DIGITAL MEDIA LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
FOCUS IT SYSTEMS LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Liquidation | |
ABTEC COMMUNICATIONS LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-01-16 | |
BLINK ENERGY LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
FOCUS 4 U LTD. | Director | 2003-07-01 | CURRENT | 2003-05-20 | Active | |
SYSTEM FINANCE LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-14 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/19 FROM Europa House Southwick Square Southwick Brighton East Sussex BN42 4FJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
PSC05 | Change of details for Focus 4 U Ltd. as a person with significant control on 2018-08-28 | |
PSC07 | CESSATION OF ANGUS MACKAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
PSC02 | Notification of Focus 4 U Ltd. as a person with significant control on 2017-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN EMERY | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/01/2015 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 15/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RYAN EMERY | |
AP01 | DIRECTOR APPOINTED ANGUS MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOLHURST | |
AP01 | DIRECTOR APPOINTED MR RALPH GILBERT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN | |
AA01 | PREVEXT FROM 31/10/2011 TO 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM UNIT H HOVE TECH CENTRE ST JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES UNITED KINGDOM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 50 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 25 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-11-30 | £ 116,477 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 97,531 |
Creditors Due Within One Year | 2012-11-30 | £ 97,531 |
Creditors Due Within One Year | 2011-11-30 | £ 150,892 |
Creditors and other liabilities
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 PHONES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 87,993 |
Cash Bank In Hand | 2012-11-30 | £ 81,540 |
Cash Bank In Hand | 2012-11-30 | £ 81,540 |
Cash Bank In Hand | 2011-11-30 | £ 71,885 |
Current Assets | 2013-11-30 | £ 133,471 |
Current Assets | 2012-11-30 | £ 108,588 |
Current Assets | 2012-11-30 | £ 108,588 |
Current Assets | 2011-11-30 | £ 151,423 |
Debtors | 2013-11-30 | £ 45,478 |
Debtors | 2012-11-30 | £ 27,048 |
Debtors | 2012-11-30 | £ 27,048 |
Debtors | 2011-11-30 | £ 79,538 |
Shareholder Funds | 2013-11-30 | £ 16,994 |
Shareholder Funds | 2012-11-30 | £ 11,057 |
Shareholder Funds | 2012-11-30 | £ 11,057 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as FOCUS PHONES LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
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. |