UKBizDB.co.uk

FOCUS SECURITY LTD

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

This company is commonly known as Focus Security Ltd. The company was founded 3 years ago and was given the registration number 12918363. The firm's registered office is in RUISLIP. You can find them at 2nd Floor College House, 17 King Edwards Road, Ruislip, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOCUS SECURITY LTD
Company Number:12918363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Secretary01 October 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director04 October 2021Active
11, Coleridge Close, Blacon, Chester, United Kingdom, CH1 5XT

Secretary01 October 2020Active
8 Flat 2, Brook Lane, Chester, United Kingdom, CH2 2AP

Secretary01 October 2020Active
11, Coleridge Close, Blacon, Chester, United Kingdom, CH1 5XT

Director01 October 2020Active
8 Flat 2, Brook Lane, Chester, CH2 2AP

Director01 October 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director01 October 2020Active

People with Significant Control

Mr Abdallah Cojack
Notified on:01 October 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:8 Flat 2, Brook Lane, Chester, United Kingdom, CH2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Khaled Ahmed
Notified on:01 October 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:11, Coleridge Close, Chester, United Kingdom, CH1 5XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Taha Koko
Notified on:01 October 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2020-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.