UKBizDB.co.uk

FOCUS STRATEGIC CONSULTING LIMITED

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

This company is commonly known as Focus Strategic Consulting Limited. The company was founded 9 years ago and was given the registration number 09182230. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FOCUS STRATEGIC CONSULTING LIMITED
Company Number:09182230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF

Director19 August 2014Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF

Director19 August 2014Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Secretary19 August 2014Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director19 August 2014Active

People with Significant Control

Ms Rebecca Jane Moye
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donald John Murrell
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rosemary Jane Murrell
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-11Gazette

Gazette filings brought up to date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.