Warning: file_put_contents(c/350da91584d5f081a0080adb892b9950.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Focus Design Architecture Limited, SO23 9DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOCUS DESIGN ARCHITECTURE LIMITED

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

This company is commonly known as Focus Design Architecture Limited. The company was founded 19 years ago and was given the registration number 05307028. The firm's registered office is in . You can find them at 25 St Thomas Street, Winchester, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOCUS DESIGN ARCHITECTURE LIMITED
Company Number:05307028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Porth House, Alexander Road, Porth, Newquay, England, TR7 3NB

Secretary07 December 2004Active
Porth House, Alexander Road, Porth, Newquay, England, TR7 3NB

Director07 December 2004Active
Berways, Berden Road, Stocking Pelham, Buntingford, England, SG9 0JA

Director07 December 2004Active
25 St Thomas Street, Winchester, SO23 9HJ

Corporate Secretary07 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 December 2004Active
1 Winchester Road, Fair Oak, Eastleigh, SO50 7GT

Director07 December 2004Active
Elm Cottage, Bramdean, Alresford, SO24 0JL

Director07 December 2004Active

People with Significant Control

Mr Hans Pieter Van Riemsdijk
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Berways, Berden Road, Buntingford, England, SG9 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Robert Cross
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Porth House, Alexander Road, Newquay, England, TR7 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Change person secretary company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.