FOCUS BUSINESS MANAGEMENT LIMITED

FOCUS BUSINESS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOCUS BUSINESS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01296905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOCUS BUSINESS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS AFFAIRS INTERNATIONAL LIMITEDJan 16, 1985Jan 16, 1985
    SANCTUARY BUSINESS SERVICES LIMITEDMay 14, 1984May 14, 1984
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTDFeb 03, 1977Feb 03, 1977

    What are the latest accounts for FOCUS BUSINESS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for FOCUS BUSINESS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for FOCUS BUSINESS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Statement of capital on Aug 18, 2025

    • Capital: GBP 101
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account to be reduced 24/07/2025
    RES13

    Director's details changed for Mr Andrew John Taylor on Dec 10, 2024

    2 pagesCH01

    Secretary's details changed for Ms Rebecca Sharon Digby on Dec 10, 2024

    1 pagesCH03

    Total exemption full accounts made up to Feb 29, 2024

    11 pagesAA

    Appointment of Ms Rebecca Sharon Digby as a secretary on Nov 22, 2024

    2 pagesAP03

    Termination of appointment of Stephen Harry Pennington as a secretary on Nov 22, 2024

    1 pagesTM02

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    12 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gary James Podemsky as a director on Jul 21, 2023

    2 pagesAP01

    Appointment of Mr David Shackleton as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Roderick Charles Smallwood as a director on Jul 21, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    14 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Feb 29, 2020

    13 pagesAA

    Who are the officers of FOCUS BUSINESS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIGBY, Rebecca Sharon
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    Secretary
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    329633340001
    PODEMSKY, Gary James
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    Director
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    EnglandBritish289928380001
    SHACKLETON, David
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    Director
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    EnglandBritish311947050001
    TAYLOR, Andrew John
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    Director
    91 Peterborough Road
    SW6 3BU London
    Matrix Studio Complex
    England
    United KingdomBritish54448520001
    DE VROOME, Peter John
    39a Avenue Gardens
    W3 8HB London
    Secretary
    39a Avenue Gardens
    W3 8HB London
    British47914660001
    DIGBY, Rebecca Sharon
    Hazeltree Lane
    UB5 6XA Northolt
    28
    England
    Secretary
    Hazeltree Lane
    UB5 6XA Northolt
    28
    England
    237256160001
    HOWE, Mark John
    74 Freeman Road
    OX11 7DB Didcot
    Oxfordshire
    Secretary
    74 Freeman Road
    OX11 7DB Didcot
    Oxfordshire
    British59964200001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    MILLER, Michael David
    76 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    Secretary
    76 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    British44250870001
    PENNINGTON, Stephen Harry
    Dalmore Road
    SE21 8HB London
    16
    England
    Secretary
    Dalmore Road
    SE21 8HB London
    16
    England
    237864070001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    JONES, Derek John
    61 Birch Green
    SG14 2LR Hertford
    Hertfordshire
    Director
    61 Birch Green
    SG14 2LR Hertford
    Hertfordshire
    EnglandEnglish2781460001
    NAJEEB, Aky
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    Director
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    United KingdomBritish10689380008
    OXLEY, Paul Steven
    23 Longley Road
    HA1 4TG Harrow
    Middlesex
    Director
    23 Longley Road
    HA1 4TG Harrow
    Middlesex
    EnglandBritish8251090001
    SMALLWOOD, Roderick Charles
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    Director
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    United KingdomBritish43907530003
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Who are the persons with significant control of FOCUS BUSINESS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridle House
    36 Bridle Lane
    W1F 9BZ London
    Bridle Lane
    United Kingdom
    England
    Apr 06, 2016
    Bridle House
    36 Bridle Lane
    W1F 9BZ London
    Bridle Lane
    United Kingdom
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05919540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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