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

FOCUS PHONES LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
07044925
Private Limited Company
Liquidation

Company Overview

About Focus Phones Ltd
FOCUS PHONES LIMITED was founded on 2009-10-15 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Liquidation". Focus Phones 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 PHONES LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in BN42
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS PHONES 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 PHONES LIMITED

Current Directors
Officer Role Date Appointed
RALPH GILBERT
Director 2011-11-29
CHRISTOPHER DAVID GOODMAN
Director 2011-11-29
ANGUS MACKAY
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN EMERY
Director 2011-11-29 2017-12-20
PAUL DAVID TOLHURST
Director 2009-10-15 2011-11-29

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 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
RALPH GILBERT FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
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 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
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
ANGUS MACKAY SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 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
2022-08-31Voluntary liquidation. Notice of members return of final meeting
2022-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-14
2021-06-29600Appointment of a voluntary liquidator
2021-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-15
2021-06-29LIQ01Voluntary liquidation declaration of solvency
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11PSC05Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Europa House Southwick Square Southwick Brighton East Sussex BN42 4FJ
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-11PSC05Change of details for Focus 4 U Ltd. as a person with significant control on 2018-08-28
2019-04-11PSC07CESSATION OF ANGUS MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACKAY
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-06-15PSC02Notification of Focus 4 U Ltd. as a person with significant control on 2017-12-20
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN EMERY
2017-08-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-22AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-06SH10Particulars of variation of rights attached to shares
2015-12-06SH08Change of share class name or designation
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/01/2015
2014-05-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0106/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0106/04/13 ANNUAL RETURN FULL LIST
2012-07-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-02AR0106/04/12 FULL LIST
2012-05-02SH0106/04/12 STATEMENT OF CAPITAL GBP 100
2012-02-14AR0115/10/11 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED RYAN EMERY
2012-01-19AP01DIRECTOR APPOINTED ANGUS MACKAY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOLHURST
2012-01-09AP01DIRECTOR APPOINTED MR RALPH GILBERT
2012-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2012-01-09AA01PREVEXT FROM 31/10/2011 TO 30/11/2011
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM UNIT H HOVE TECH CENTRE ST JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES UNITED KINGDOM
2011-07-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14AR0115/10/10 FULL LIST
2010-12-03SH0101/05/10 STATEMENT OF CAPITAL GBP 50
2010-12-03SH0101/12/09 STATEMENT OF CAPITAL GBP 25
2009-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PHONES 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 PHONES 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 PHONES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 PHONES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FOCUS PHONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS PHONES LIMITED
Trademarks
We have not found any records of FOCUS PHONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS PHONES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS PHONES 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 PHONES 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 PHONES 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.