FOCUS 4 U LTD.

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

    Company NameFOCUS 4 U LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04771242
    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 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 AddressNo

    What were the previous names of FOCUS 4 U LTD.?

    Previous Company Names
    Company NameFromUntil
    NORTHBOURNE FIVE LIMITEDMay 20, 2003May 20, 2003

    What are the latest accounts for FOCUS 4 U LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for FOCUS 4 U LTD.?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for FOCUS 4 U LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katie Marie Williams as a director on Jan 30, 2026

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    38 pagesAA

    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 pagesAD02

    Confirmation statement made on May 20, 2025 with updates

    8 pagesCS01

    Director's details changed for Ms Victoria Rishbeth on May 19, 2025

    2 pagesCH01

    Change of details for Eclipse (Bidco) Limited as a person with significant control on May 02, 2025

    2 pagesPSC05

    Appointment of Ms Katie Marie Williams as a director on Mar 12, 2025

    2 pagesAP01

    Appointment of Mr Neil Phillip Hall as a director on Mar 12, 2025

    2 pagesAP01

    Registration of charge 047712420005, created on Oct 31, 2024

    52 pagesMR01

    Director's details changed for Mrs Charlene Emma Friend on Aug 01, 2024

    2 pagesCH01

    Satisfaction of charge 047712420002 in full

    1 pagesMR04

    Satisfaction of charge 047712420003 in full

    1 pagesMR04

    Satisfaction of charge 047712420004 in full

    1 pagesMR04

    Termination of appointment of James Jeremy Edward Fletcher as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Mr Matthew James Halford as a director on Jul 03, 2024

    2 pagesAP01

    Full accounts made up to Nov 30, 2023

    30 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Barney Andrew Taylor as a director on May 10, 2024

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 047712420002

    2 pagesMR05

    Full accounts made up to Nov 30, 2022

    27 pagesAA

    Termination of appointment of Christopher James Wild as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Registration of charge 047712420004, created on Feb 24, 2023

    17 pagesMR01

    Appointment of Mrs Charlene Emma Friend as a director on Jan 26, 2023

    2 pagesAP01

    Who are the officers of FOCUS 4 U LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Secretary
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    British91145700001
    BAILEY, Rhys Nicholas Harry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish227098890002
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish234533910002
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish156176930004
    HALFORD, Matthew James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish324576280001
    HALL, Neil Phillip
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish228783420001
    RISHBETH, Victoria Claire
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish152901150002
    BIRCH, Sebastian Douglas
    11 Vale Road
    BN25 3EY Seaford
    East Sussex
    Secretary
    11 Vale Road
    BN25 3EY Seaford
    East Sussex
    British91145650001
    ONESIMUS LIMITED
    Dominic Hill Associates Limited
    Archer House Britland Estate
    BN22 8PW Eastbourne
    East Sussex
    Secretary
    Dominic Hill Associates Limited
    Archer House Britland Estate
    BN22 8PW Eastbourne
    East Sussex
    87423550001
    BRUGGEN, Anthony David
    Southwick Square
    Southwick
    BN42 4FJ Brighton
    Europa House
    West Sussex
    England
    Director
    Southwick Square
    Southwick
    BN42 4FJ Brighton
    Europa House
    West Sussex
    England
    United KingdomBritish51390970002
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish182582420003
    HILL, Peter Dominic
    9 Upper Avenue
    BN21 3UY Eastbourne
    East Sussex
    Director
    9 Upper Avenue
    BN21 3UY Eastbourne
    East Sussex
    British18805820002
    KNIGHT, Rex Stephen
    Flat 2
    9 Sillwood Place
    BN1 2LH Brighton
    East Sussex
    Director
    Flat 2
    9 Sillwood Place
    BN1 2LH Brighton
    East Sussex
    United KingdomBritish51391110005
    TAYLOR, Barney Andrew
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish199377820002
    TAYLOR, Nicholas James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish279053050001
    TOLHURST, Paul David
    Cobb Cottage
    Allington Road
    BN8 4NH Newick
    Director
    Cobb Cottage
    Allington Road
    BN8 4NH Newick
    EnglandBritish30810830003
    WILD, Christopher James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish184102750003
    WILLIAMS, Katie Marie
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish333409590001

    Who are the persons with significant control of FOCUS 4 U LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Mar 06, 2020
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12474659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher David Goodman
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Apr 06, 2016
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ralph Gilbert
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Apr 06, 2016
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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