Warning: file_put_contents(c/8ca6c2fa042dba174723d53d68bc96ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a9b143da9dd8280621812fb206ce9504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Focus Integration Solutions Limited, BN43 6PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOCUS INTEGRATION SOLUTIONS LIMITED

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

This company is commonly known as Focus Integration Solutions Limited. The company was founded 11 years ago and was given the registration number 08304735. 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 62090 - Other information technology service activities.

Company Information

Name:FOCUS INTEGRATION SOLUTIONS LIMITED
Company Number:08304735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service 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

Director22 November 2012Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director22 November 2012Active
South Cottage, East Hoathly, Lewes, England, BN8 6QL

Director22 November 2012Active
84, Larkfield Way, Larkfield Way, Brighton, England, BN1 8EF

Director22 November 2012Active
55, Lenham Avenue, Saltdean, Brighton, England, BN2 8AG

Director01 August 2013Active

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 Christopher David Goodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Europa House, Southwick Square, Southwick, 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, Southwick, BN42 4FJ
Nature of control:
  • Significant influence or control
Mr Russell Farley
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:South Cottage, East Hoathly, Lewes, England, BN8 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:84, Larkfield Way, Brighton, England, BN1 8EF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2023-09-26Capital

Capital statement capital company with date currency figure.

Download
2023-09-26Capital

Legacy.

Download
2023-09-26Insolvency

Legacy.

Download
2023-09-26Resolution

Resolution.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Gazette

Gazette filings brought up to date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.