FOCUS 4 U LTD.
Overview
| Company Name | FOCUS 4 U LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04771242 |
| 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 4 U LTD.?
- Other telecommunications activities (61900) / Information and communication
Where is FOCUS 4 U LTD. located?
| Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOCUS 4 U LTD.?
| Company Name | From | Until |
|---|---|---|
| NORTHBOURNE FIVE LIMITED | May 20, 2003 | May 20, 2003 |
What are the latest accounts for FOCUS 4 U LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for FOCUS 4 U LTD.?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for FOCUS 4 U LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katie Marie Williams as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2024 | 38 pages | AA | ||
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | 1 pages | AD02 | ||
Confirmation statement made on May 20, 2025 with updates | 8 pages | CS01 | ||
Director's details changed for Ms Victoria Rishbeth on May 19, 2025 | 2 pages | CH01 | ||
Change of details for Eclipse (Bidco) Limited as a person with significant control on May 02, 2025 | 2 pages | PSC05 | ||
Appointment of Ms Katie Marie Williams as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Neil Phillip Hall as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Registration of charge 047712420005, created on Oct 31, 2024 | 52 pages | MR01 | ||
Director's details changed for Mrs Charlene Emma Friend on Aug 01, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 047712420002 in full | 1 pages | MR04 | ||
Satisfaction of charge 047712420003 in full | 1 pages | MR04 | ||
Satisfaction of charge 047712420004 in full | 1 pages | MR04 | ||
Termination of appointment of James Jeremy Edward Fletcher as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Halford as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2023 | 30 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barney Andrew Taylor as a director on May 10, 2024 | 1 pages | TM01 | ||
**Part of the property or undertaking has been released from charge ** 047712420002 | 2 pages | MR05 | ||
Full accounts made up to Nov 30, 2022 | 27 pages | AA | ||
Termination of appointment of Christopher James Wild as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Registration of charge 047712420004, created on Feb 24, 2023 | 17 pages | MR01 | ||
Appointment of Mrs Charlene Emma Friend as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Who are the officers of FOCUS 4 U LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODMAN, Christopher David | Secretary | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | British | 91145700001 | ||||||
| BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 227098890002 | |||||
| FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 234533910002 | |||||
| GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 150921140002 | |||||
| GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 156176930004 | |||||
| HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 324576280001 | |||||
| HALL, Neil Phillip | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 228783420001 | |||||
| RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 152901150002 | |||||
| BIRCH, Sebastian Douglas | Secretary | 11 Vale Road BN25 3EY Seaford East Sussex | British | 91145650001 | ||||||
| ONESIMUS LIMITED | Secretary | Dominic Hill Associates Limited Archer House Britland Estate BN22 8PW Eastbourne East Sussex | 87423550001 | |||||||
| BRUGGEN, Anthony David | Director | Southwick Square Southwick BN42 4FJ Brighton Europa House West Sussex England | United Kingdom | British | 51390970002 | |||||
| FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 182582420003 | |||||
| HILL, Peter Dominic | Director | 9 Upper Avenue BN21 3UY Eastbourne East Sussex | British | 18805820002 | ||||||
| KNIGHT, Rex Stephen | Director | Flat 2 9 Sillwood Place BN1 2LH Brighton East Sussex | United Kingdom | British | 51391110005 | |||||
| TAYLOR, Barney Andrew | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 199377820002 | |||||
| TAYLOR, Nicholas James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 279053050001 | |||||
| TOLHURST, Paul David | Director | Cobb Cottage Allington Road BN8 4NH Newick | England | British | 30810830003 | |||||
| WILD, Christopher James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 184102750003 | |||||
| WILLIAMS, Katie Marie | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 333409590001 |
Who are the persons with significant control of FOCUS 4 U LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focus Group Trading Limited | Mar 06, 2020 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher David Goodman | Apr 06, 2016 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ralph Gilbert | Apr 06, 2016 | Ham Road BN43 6PA Shoreham-By-Sea Focus House 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