Warning: file_put_contents(c/7d57034202fec9ca11ee343d21a25859.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Focul Limited, M4 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOCUL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focul Limited. The company was founded 23 years ago and was given the registration number 04014994. The firm's registered office is in MANCHESTER. You can find them at 132-134 Great Ancoats Street, , Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FOCUL LIMITED
Company Number:04014994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:132-134 Great Ancoats Street, Manchester, England, M4 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Windflower Drive, Leyland, England, PR25 5RG

Secretary18 June 2018Active
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director07 March 2020Active
20 Windflower Drive, Leyland, PR25 5RG

Director14 June 2000Active
20 Windflower Drive, Leyland, PR25 5RG

Secretary14 June 2000Active
132-134, Great Ancoats Street, Manchester, England, M4 6DE

Director01 June 2013Active

People with Significant Control

Mrs Helen Jane Cull
Notified on:07 March 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Jane Cull
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Patrick Cull
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Appoint person secretary company with name date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-08Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.