CUSTOMER FOCUS INTERACTIVE IMAGING LTD

CUSTOMER FOCUS INTERACTIVE IMAGING LTD

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

    Company NameCUSTOMER FOCUS INTERACTIVE IMAGING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09509123
    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 CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CUSTOMER FOCUS INTERACTIVE IMAGING LTD located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    Previous Company Names
    Company NameFromUntil
    ARTWORKTOOL LIMITEDMar 25, 2015Mar 25, 2015

    What are the latest accounts for CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    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 CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jan 07, 2026

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Drew Whibley as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Graham Mark Thomas Feltham as a secretary on Jun 17, 2025

    1 pagesTM02

    Termination of appointment of Graham Mark Thomas Feltham as a director on Jun 17, 2025

    1 pagesTM01

    Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on Mar 28, 2025

    1 pagesAD01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Appointment of Mr Graham Mark Thomas Feltham as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Mr Graham Mark Thomas Feltham as a secretary on Oct 01, 2021

    2 pagesAP03

    Termination of appointment of Graeme Bernard Couturier as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Graeme Bernard Couturier as a secretary on Oct 01, 2021

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Rhodes Business Park Silburn Way Manchester M24 4NE England to 7th Floor 32 Eyre Street Sheffield S1 4QZ on Jul 07, 2020

    1 pagesAD01

    Termination of appointment of Martin Roy Varley as a director on Apr 07, 2020

    1 pagesTM01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Deborah Wilkinson as a director on Mar 17, 2020

    2 pagesAP01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Who are the officers of CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Drew David
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritish340517320001
    WILKINSON, Deborah
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish253689830001
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Secretary
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    247302040001
    FELTHAM, Graham Mark Thomas
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    Secretary
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    288469810001
    HORNBY, Neil James
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    Secretary
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    239920430001
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Director
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    EnglandBritish139184570002
    FELTHAM, Graham Mark Thomas
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    Director
    11 York Street
    M2 2AW Manchester
    C/O Almond Cs Limited
    England
    EnglandBritish263945690001
    PARKER, Shaun Raymond
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    Director
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    United KingdomBritish204744680001
    SOWERBY, Richard Anthony
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    Director
    Rhodes Business Park
    Silburn Way
    M24 4NE Manchester
    Unit 4
    England
    EnglandBritish60728080002
    VARLEY, Martin Roy
    39 Montagu Square
    W1H 2LL London
    Ground Floor Flat
    England
    Director
    39 Montagu Square
    W1H 2LL London
    Ground Floor Flat
    England
    EnglandBritish138736760002

    Who are the persons with significant control of CUSTOMER FOCUS INTERACTIVE IMAGING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Altitude Group Plc
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    Apr 06, 2016
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05193579
    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.

    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