UKBizDB.co.uk

FOCUS PHONES LIMITED

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

This company is commonly known as Focus Phones Limited. The company was founded 14 years ago and was given the registration number 07044925. 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 PHONES LIMITED
Company Number:07044925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2009
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, England, BN42 4FJ

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

Director29 November 2011Active
Cob Cottage, Allington Road, Newick, United Kingdom, BN8 4NH

Director15 October 2009Active

People with Significant Control

Focus 4 U Ltd.
Notified on:20 December 2017
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 Angus Mackay
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Europa House, Southwick Square, Brighton, BN42 4FJ
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
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
2021-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

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
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2017-08-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.