FOCAL POINT VR LTD

Old Chapel House Lyburn Road Old Chapel House Lyburn Road, Salisbury, SP5 2DR, England
StatusACTIVE
Company No.09755888
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

FOCAL POINT VR LTD is an active private limited company with number 09755888. It was incorporated 8 years, 9 months, 18 days ago, on 01 September 2015. The company address is Old Chapel House Lyburn Road Old Chapel House Lyburn Road, Salisbury, SP5 2DR, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

New address: Old Chapel House Lyburn Road Hamptworth Salisbury SP5 2DR

Old address: Rocketdesk, 20 Nugent Road Nugent Road Surrey Research Park Guildford GU2 7AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Newth

Change date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Peter Horatio Davis

Cessation date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mr Ian Antony Baverstock

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Antony Baverstock

Change date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mr Ian Antony Baverstock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Peter Horatio Davis

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Crown House Brook Road Wormley Godalming GU8 5UD England

New address: Rocketdesk, 20 Nugent Road Nugent Road Surrey Research Park Guildford GU2 7AF

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Crown House Brook Road Wormley Godalming GU8 5UD

Old address: Mercado Court Great George Street Godalming Surrey GU7 1EE England

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Mercado Court Great George Street Godalming Surrey GU7 1EE

Old address: Casa Court Great George Street Godalming Surrey GU7 1DX England

Change date: 2016-06-15

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 16 May 2016

Category: Capital

Type: SH01

Date: 2016-05-16

Capital : 24,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 23,600 GBP

Date: 2016-04-29

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 20,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 18,000 GBP

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Ian Antony Baverstock

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Peter Horatio Davis

Appointment date: 2015-11-02

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENMAC DESIGN LIMITED

18 NORTH SILVER STREET,ABERDEEN,AB10 1JU

Number:SC484413
Status:ACTIVE
Category:Private Limited Company

EREBUS PICTURES LIMITED

SIMSBURY THE RIDINGS,OXFORD,OX3 8TB

Number:10003831
Status:ACTIVE
Category:Private Limited Company

HOUSE OF GABRIELLE LTD

98 ISHAM ROAD,LONDON,SW16 4TF

Number:11394749
Status:ACTIVE
Category:Private Limited Company

J.COTTER PROJECTS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11694348
Status:ACTIVE
Category:Private Limited Company

SADHAF AHMED LTD

203 PARKHILLS ROAD,BURY,BL9 9AJ

Number:11914996
Status:ACTIVE
Category:Private Limited Company

THE ROLLING BEAN LIMITED

11 ASHDENE CLOSE,HOCKLEY,SS5 6JD

Number:09656363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source