FOCUS GROUP HOLDINGS LIMITED

FOCUS GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFOCUS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05451884
    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 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 AddressNo

    What are the latest accounts for FOCUS GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FOCUS GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for FOCUS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Termination of appointment of Julie Veronica Bromilow as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Shlomo Doron as a director on Mar 10, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Change of details for Focus Brands Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    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 pagesAD02

    Current accounting period extended from Jan 31, 2024 to Mar 31, 2024

    1 pagesAA01

    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 pagesAD02

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Termination of appointment of Régis Schultz as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of David Guy Tolman as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024

    1 pagesTM02

    Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Julie Veronica Bromilow as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Ray Evans as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Shlomo Doron as a director on Jan 24, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 24, 2024

    1 pagesTM02

    Termination of appointment of Theresa Casey as a secretary on Jan 24, 2024

    1 pagesTM02

    Who are the officers of FOCUS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Ray
    6 Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    Director
    6 Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    EnglandBritish282766030001
    JINADASA, Panadura Liyanage Dilanka
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Director
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Sri LankaSri Lankan318579750001
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433280001
    BRISLEY, Jane Marie
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Secretary
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    158856310001
    CASEY, Theresa
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    308395200001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    300776420001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202439950001
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Secretary
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    British32993240004
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BOWN, Barry Colin
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Director
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    United KingdomBritish71232240003
    BROMILOW, Julie Veronica
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    England
    United KingdomBritish318583870001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    DORON, Shlomo
    6 Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    Director
    6 Alexandra Road West
    HD3 4EX Huddersfield
    Focus Brands Limited
    England
    EnglandBritish37036130002
    FREEMAN, Trevor
    House 16 The Riviera
    10 Pik Sha Road
    Clearwater Bay
    Hong Kong
    Director
    House 16 The Riviera
    10 Pik Sha Road
    Clearwater Bay
    Hong Kong
    British121934500001
    GILBERT, David
    11 Grange Avenue
    Totteridge
    N20 8AA London
    Director
    11 Grange Avenue
    Totteridge
    N20 8AA London
    EnglandBritish6589770003
    GILBERT, Michael Herbert
    17 Pine Grove
    Totteridge
    N20 8LB London
    Director
    17 Pine Grove
    Totteridge
    N20 8LB London
    EnglandBritish20350930001
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish107684220002
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritish32993240004
    SCHULTZ, Régis
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United Arab EmiratesFrench300952330001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish45198750002
    TOLMAN, David Guy
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritish52576910002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of FOCUS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6263112
    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.

    What are the latest statements on persons with significant control for FOCUS GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2017Jul 31, 2018The 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