UKBizDB.co.uk

FOCUS 4 NETWORKS LIMITED

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

This company is commonly known as Focus 4 Networks Limited. The company was founded 13 years ago and was given the registration number 07358507. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FOCUS 4 NETWORKS LIMITED
Company Number:07358507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2010
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director29 November 2011Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director29 November 2011Active
Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ

Director27 August 2010Active
Top Floor Flat, 20 Prestonville Road, Brighton, United Kingdom, BN1 3TL

Director26 August 2010Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director26 August 2010Active

People with Significant Control

Focus 4 U Ltd.
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:58, Reigate Road, Brighton, England, BN1 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr Christopher David Goodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Europa House, Southwick Square, Brighton, BN42 4FJ
Nature of control:
  • Significant influence or control
Mr Ralph Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Europa House, Southwick Square, Brighton, BN42 4FJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-19Capital

Capital name of class of shares.

Download
2019-07-19Capital

Capital variation of rights attached to shares.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.