FOCUS100 LIMITED
Overview
| Company Name | FOCUS100 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04130849 |
| 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 FOCUS100 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FOCUS100 LIMITED located?
| Registered Office Address | 2 Millennium Way West NG8 6AS Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOCUS100 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOCUS 100 LIMITED | Jan 25, 2001 | Jan 25, 2001 |
| 115CR (046) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for FOCUS100 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FOCUS100 LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for FOCUS100 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rupert Phillips as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Armitage Pet Care Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Registered office address changed from Armitage House Colwick Nottingham Nottinghamshire NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Armitage Pet Care Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Timothy John Wright as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rupert Phillips as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Andrews as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of FOCUS100 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODMAN, Benjamin | Secretary | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | 275803960001 | |||||||
| GOODMAN, Benjamin Gordon | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 161254340001 | |||||
| NEWBERY, Robin Maurice | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 291460190001 | |||||
| JONES, John Neville | Secretary | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | British | 89423390001 | ||||||
| PEET, Alastair Jonathan Taylor | Secretary | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| ANDREWS, Mark John | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire England | England | British | 246885180001 | |||||
| BODIN, David John | Director | Armitage House Colwick NG4 2BA Nottingham Nottinghamshire | England | British | 249880420001 | |||||
| BOUSFIELD, Paul Julian | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | England | British | 136260450001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| HAGAN, Anna Elizabeth | Director | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | England | British | 158894180002 | |||||
| HAGAN, Peter Cullen | Director | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | England | British | 37171690004 | |||||
| JONES, John Neville | Director | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | England | British | 89423390001 | |||||
| JONES, Victoria | Director | 1a Airdale Road ST15 8DP Stone Royston House Staffordshire | United Kingdom | British | 158893610001 | |||||
| PEET, Alastair Jonathan Taylor | Director | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| PHILLIPS, Rupert | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 291336860001 | |||||
| ROUND, Brian Henry | Director | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon United Kingdom | United Kingdom | British | 75689540003 | |||||
| ROUND, Sally Ann | Director | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon England | United Kingdom | British | 158893870002 | |||||
| SMITH, Sarah Louise | Director | Armitage House Colwick NG4 2BA Nottingham Nottinghamshire | England | British | 116776240002 | |||||
| WRIGHT, Timothy John | Director | Armitage House Colwick NG4 2BA Nottingham Nottinghamshire | England | British | 155370890001 | |||||
| YEOMANS, Frazer John | Director | Armitage House Colwick NG4 2BA Nottingham Nottinghamshire | England | British | 169227170001 |
Who are the persons with significant control of FOCUS100 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Armitage Pet Care Limited | Oct 31, 2017 | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Anna Elizabeth Hagan | Apr 06, 2016 | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Neville Jones | Apr 06, 2016 | 1a Airdale Road ST15 8DP Stone Roystone House Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Jones | Apr 06, 2016 | 1a Airdale Road ST15 8DP Stone Roystone House Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Henry Round | Apr 06, 2016 | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sally Ann Round | Apr 06, 2016 | Sunnyside Road EX34 7DG Woolacombe Ryedale Devon England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Cullen Hagan | Apr 06, 2016 | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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