FOCUS BUSINESS MANAGEMENT LIMITED
Overview
| Company Name | FOCUS BUSINESS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01296905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOCUS BUSINESS MANAGEMENT LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is FOCUS BUSINESS MANAGEMENT LIMITED located?
| Registered Office Address | Matrix Studio Complex 91 Peterborough Road SW6 3BU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOCUS BUSINESS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS AFFAIRS INTERNATIONAL LIMITED | Jan 16, 1985 | Jan 16, 1985 |
| SANCTUARY BUSINESS SERVICES LIMITED | May 14, 1984 | May 14, 1984 |
| SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD | Feb 03, 1977 | Feb 03, 1977 |
What are the latest accounts for FOCUS BUSINESS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for FOCUS BUSINESS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for FOCUS BUSINESS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Aug 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Taylor on Dec 10, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Rebecca Sharon Digby on Dec 10, 2024 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||||||||||
Appointment of Ms Rebecca Sharon Digby as a secretary on Nov 22, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Harry Pennington as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary James Podemsky as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Shackleton as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Charles Smallwood as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 12 pages | AA | ||||||||||
Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on Oct 14, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on Aug 20, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 13 pages | AA | ||||||||||
Who are the officers of FOCUS BUSINESS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIGBY, Rebecca Sharon | Secretary | 91 Peterborough Road SW6 3BU London Matrix Studio Complex England | 329633340001 | |||||||
| PODEMSKY, Gary James | Director | 91 Peterborough Road SW6 3BU London Matrix Studio Complex England | England | British | 289928380001 | |||||
| SHACKLETON, David | Director | 91 Peterborough Road SW6 3BU London Matrix Studio Complex England | England | British | 311947050001 | |||||
| TAYLOR, Andrew John | Director | 91 Peterborough Road SW6 3BU London Matrix Studio Complex England | United Kingdom | British | 54448520001 | |||||
| DE VROOME, Peter John | Secretary | 39a Avenue Gardens W3 8HB London | British | 47914660001 | ||||||
| DIGBY, Rebecca Sharon | Secretary | Hazeltree Lane UB5 6XA Northolt 28 England | 237256160001 | |||||||
| HOWE, Mark John | Secretary | 74 Freeman Road OX11 7DB Didcot Oxfordshire | British | 59964200001 | ||||||
| JOY, Matthew Robert | Secretary | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | 115905420001 | ||||||
| MILLER, Michael David | Secretary | 76 Marsworth Avenue HA5 4TT Pinner Middlesex | British | 44250870001 | ||||||
| PENNINGTON, Stephen Harry | Secretary | Dalmore Road SE21 8HB London 16 England | 237864070001 | |||||||
| STANDING, Sarah Elizabeth Anne | Secretary | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
| CITY GROUP PLC | Secretary | 25 City Road EC1Y 1BQ London | 35794270001 | |||||||
| CASS, Michael Trevor | Director | 63 Evelyn Drive HA5 4RL Pinner Middlesex | British | 2320620002 | ||||||
| JONES, Derek John | Director | 61 Birch Green SG14 2LR Hertford Hertfordshire | England | English | 2781460001 | |||||
| NAJEEB, Aky | Director | Darbys Church Road Cookham SL6 9PR Maidenhead Berkshire | United Kingdom | British | 10689380008 | |||||
| OXLEY, Paul Steven | Director | 23 Longley Road HA1 4TG Harrow Middlesex | England | British | 8251090001 | |||||
| SMALLWOOD, Roderick Charles | Director | Courtenay Beach Courtenay Terrace BN3 2WF Hove East Sussex | United Kingdom | British | 43907530003 | |||||
| TAYLOR, Andrew John | Director | The Bridge House Bisham Road SL7 1RP Marlow Buckinghamshire | United Kingdom | British | 54448520001 | |||||
| WALLACE, Paul Frederick | Director | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | 76655520001 |
Who are the persons with significant control of FOCUS BUSINESS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phantom Music Management Ltd | Apr 06, 2016 | Bridle House 36 Bridle Lane W1F 9BZ London Bridle Lane United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0