FOCUS100 LIMITED

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

    Company NameFOCUS100 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04130849
    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 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 AddressNo

    What were the previous names of FOCUS100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS 100 LIMITEDJan 25, 2001Jan 25, 2001
    115CR (046) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for FOCUS100 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FOCUS100 LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for FOCUS100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rupert Phillips as a director on May 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Change of details for Armitage Pet Care Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

    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 pagesAD01

    Change of details for Armitage Pet Care Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    Termination of appointment of Timothy John Wright as a director on Aug 26, 2022

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Rupert Phillips as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Mark John Andrews as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021

    1 pagesTM01

    Who are the officers of FOCUS100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Benjamin
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Secretary
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    275803960001
    GOODMAN, Benjamin Gordon
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish161254340001
    NEWBERY, Robin Maurice
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish291460190001
    JONES, John Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Secretary
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    British89423390001
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Secretary
    65 George Street
    B3 1QA Birmingham
    British79919640001
    ANDREWS, Mark John
    Colwick
    NG4 2BA Nottingham
    Armitage House
    Nottinghamshire
    England
    Director
    Colwick
    NG4 2BA Nottingham
    Armitage House
    Nottinghamshire
    England
    EnglandBritish246885180001
    BODIN, David John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    EnglandBritish249880420001
    BOUSFIELD, Paul Julian
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    EnglandBritish136260450001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HAGAN, Anna Elizabeth
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Director
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    EnglandBritish158894180002
    HAGAN, Peter Cullen
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Director
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    EnglandBritish37171690004
    JONES, John Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Director
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    EnglandBritish89423390001
    JONES, Victoria
    1a Airdale Road
    ST15 8DP Stone
    Royston House
    Staffordshire
    Director
    1a Airdale Road
    ST15 8DP Stone
    Royston House
    Staffordshire
    United KingdomBritish158893610001
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Director
    65 George Street
    B3 1QA Birmingham
    British79919640001
    PHILLIPS, Rupert
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish291336860001
    ROUND, Brian Henry
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    Director
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    United Kingdom
    United KingdomBritish75689540003
    ROUND, Sally Ann
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    Director
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    United KingdomBritish158893870002
    SMITH, Sarah Louise
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    EnglandBritish116776240002
    WRIGHT, Timothy John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    EnglandBritish155370890001
    YEOMANS, Frazer John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Nottinghamshire
    EnglandBritish169227170001

    Who are the persons with significant control of FOCUS100 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Oct 31, 2017
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10851999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Anna Elizabeth Hagan
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Apr 06, 2016
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Neville Jones
    1a Airdale Road
    ST15 8DP Stone
    Roystone House
    Staffordshire
    England
    Apr 06, 2016
    1a Airdale Road
    ST15 8DP Stone
    Roystone House
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Victoria Jones
    1a Airdale Road
    ST15 8DP Stone
    Roystone House
    Staffordshire
    England
    Apr 06, 2016
    1a Airdale Road
    ST15 8DP Stone
    Roystone House
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Henry Round
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    Apr 06, 2016
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sally Ann Round
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    Apr 06, 2016
    Sunnyside Road
    EX34 7DG Woolacombe
    Ryedale
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Cullen Hagan
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Apr 06, 2016
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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