UKBizDB.co.uk

FOCUS INFORMATION SERVICES LIMITED

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

This company is commonly known as Focus Information Services Limited. The company was founded 36 years ago and was given the registration number 02189837. The firm's registered office is in LONDON. You can find them at 75 Maygrove Road, West Hampstead, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FOCUS INFORMATION SERVICES LIMITED
Company Number:02189837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:75 Maygrove Road, West Hampstead, London, NW6 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director02 September 2019Active
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director10 October 2017Active
1 Carlyle Mansions, Cheyne Walk, London, SW3 5LS

Secretary22 January 2002Active
57a Colebrooke Row, London, N1 8AF

Secretary22 January 2002Active
16 Kent Road, London, W4 5EZ

Secretary16 June 1997Active
30 Yorkshire Place, Warfield, RG42 3XE

Secretary01 April 2003Active
Flat 2, 2 Mansfield Mews, London, W1G 9NL

Secretary01 December 2006Active
7a Lyndhurst Terrace, London, NW3 5QA

Secretary-Active
13, Prince Of Wales Terrace, London, England, W8 5PG

Director01 July 2011Active
31 Bark Place, London, W2 4AT

Director01 January 2003Active
Flat 1, 175a Clapham Manor Street, London, England, SW4 6DB

Director01 July 2014Active
38a, Waterford Road, London, SW6 2DR

Director27 August 2008Active
1 Carlyle Mansions, Cheyne Walk, London, SW3 5LS

Director13 May 1998Active
1 Palgrave Road, London, W12 9NB

Director13 May 1997Active
57a Colebrooke Row, London, N1 8AF

Director01 July 2000Active
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director21 October 2020Active
16 Kent Road, London, W4 5EZ

Director13 May 1997Active
60 Rydal Gardens, Wembley, HA9 8RZ

Director01 July 2000Active
99, Randolph Avenue, Maida Vale, London, England, W9 1DL

Director01 April 2010Active
20 Langford Place, London, NW8 0LL

Director13 May 1998Active
32 Launceston Place, London, W8 5RN

Director-Active
Nunirons, Warrington, Olney, MK46 4HW

Director13 May 1997Active
18a Boscastle Road, London, NW5 1EG

Director04 May 2004Active
13, Prince Of Wales Terrace, London, England, W8 5PG

Director04 June 2013Active
85, Iverna Court, Wrights Lane, London, W8 6TU

Director09 January 2006Active
13, Prince Of Wales Terrace, London, England, W8 5PG

Director01 October 2013Active
7a Lyndhurst Terrace, London, NW3 5QA

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.