FOCUS GROUP HOLDINGS LIMITED
Overview
| Company Name | FOCUS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05451884 |
| 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 GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FOCUS GROUP HOLDINGS LIMITED located?
| Registered Office Address | 6 Alexandra Road West HD3 4EX Huddersfield West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOCUS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FOCUS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for FOCUS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Termination of appointment of Julie Veronica Bromilow as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shlomo Doron as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Change of details for Focus Brands Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||
Register inspection address has been changed from 6 Alexandra Road West Huddersfield HD3 4EX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6 Alexandra Road West Huddersfield HD3 4EX | 1 pages | AD02 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||
Termination of appointment of Régis Schultz as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Guy Tolman as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Appointment of Julie Veronica Bromilow as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ray Evans as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Shlomo Doron as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX on Jan 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||
Termination of appointment of Theresa Casey as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||
Who are the officers of FOCUS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Ray | Director | 6 Alexandra Road West HD3 4EX Huddersfield Focus Brands Limited England | England | British | 282766030001 | |||||||||
| JINADASA, Panadura Liyanage Dilanka | Director | Vijaya Kumaratunga Mawatha 00500 Colombo 5 No.263 Sri Lanka | Sri Lanka | Sri Lankan | 318579750001 | |||||||||
| BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433280001 | |||||||||||
| BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 158856310001 | |||||||||||
| CASEY, Theresa | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 308395200001 | |||||||||||
| CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300776420001 | |||||||||||
| MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439950001 | |||||||||||
| SCHAFFER, Mark Harold | Secretary | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | British | 32993240004 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | 71232240003 | |||||||||
| BROMILOW, Julie Veronica | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire England | United Kingdom | British | 318583870001 | |||||||||
| COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | 84147460004 | |||||||||
| DORON, Shlomo | Director | 6 Alexandra Road West HD3 4EX Huddersfield Focus Brands Limited England | England | British | 37036130002 | |||||||||
| FREEMAN, Trevor | Director | House 16 The Riviera 10 Pik Sha Road Clearwater Bay Hong Kong | British | 121934500001 | ||||||||||
| GILBERT, David | Director | 11 Grange Avenue Totteridge N20 8AA London | England | British | 6589770003 | |||||||||
| GILBERT, Michael Herbert | Director | 17 Pine Grove Totteridge N20 8LB London | England | British | 20350930001 | |||||||||
| GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 165421500001 | |||||||||
| PLATT, Dominic James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 107684220002 | |||||||||
| SCHAFFER, Mark Harold | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | 32993240004 | |||||||||
| SCHULTZ, Régis | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Arab Emirates | French | 300952330001 | |||||||||
| SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 45198750002 | |||||||||
| TOLMAN, David Guy | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | 52576910002 | |||||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of FOCUS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focus Brands Limited | Apr 06, 2016 | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FOCUS GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 2017 | Jul 31, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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