FOCUS CLOUD LIMITED

Mocatta House 3rd Floor Mocatta House 3rd Floor, Brighton, BN1 4DU, East Sussex, England
StatusACTIVE
Company No.09758916
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

FOCUS CLOUD LIMITED is an active private limited company with number 09758916. It was incorporated 8 years, 8 months, 3 days ago, on 02 September 2015. The company address is Mocatta House 3rd Floor Mocatta House 3rd Floor, Brighton, BN1 4DU, East Sussex, England.



Company Fillings

Legacy

Date: 24 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097589160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097589160001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-01

Psc name: Focus Cloud Group Lmited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd George Gordon

Cessation date: 2022-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-01

Psc name: Focus Cloud Group Lmited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mrs Danielle Louise Potter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

New address: Mocatta House 3rd Floor Trafalgar Place Brighton East Sussex BN1 4DU

Old address: 1st Floor Queensberry House Queens Road Brighton BN1 3XF England

Change date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Andrew Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 1st Floor Queensberry House Queens Road Brighton BN1 3XF

Change date: 2022-10-06

Old address: 1st Floor Queensway House Queens Road Brighton BN1 3XF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 1st Floor Queensway Huse Queens Road Brighton BN1 3XF England

New address: 1st Floor Queensway House Queens Road Brighton BN1 3XF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

New address: 1st Floor Queensway Huse Queens Road Brighton BN1 3XF

Old address: 8th Floor, Tower Point 44 North Road Brighton BN1 1YR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-03

Charge number: 097589160003

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Spencer

Appointment date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-19

Psc name: Mr Lloyd George Gordon

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: 8-9 Magellan Terrace Gatwick Road Crawley W Sussex RH10 9PJ United Kingdom

Change date: 2021-12-08

New address: 8th Floor, Tower Point 44 North Road Brighton BN1 1YR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH06

Capital : 90.79 GBP

Date: 2020-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097589160002

Charge creation date: 2020-06-02

Documents

View document PDF

Confirmation statement

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Original description: 05/06/20 Statement of Capital gbp 90.79

Documents

View document PDF

Capital cancellation shares

Date: 18 Feb 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH06

Capital : 93.12 GBP

Date: 2020-01-03

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pratt

Termination date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company

Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: 8-9 Magellan Terrace Gatwick Road Crawley W Sussex RH10 9PJ

Old address: No.7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom

Change date: 2018-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-24

Officer name: Mr Peter Mugwambi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr James Pratt

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 105.26 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Nov 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mugwambi

Appointment date: 2017-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Dawn Gordon

Termination date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jun 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-20

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 25 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-01-31

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filed CS01 01/09/2016 amended shareholder information

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: No.7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ

Old address: C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097589160001

Charge creation date: 2016-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-15

Officer name: Mrs Michelle Dawn Gordon

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Mr Lloyd George Gordon

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lgl management consultants LIMITED\certificate issued on 23/10/15

Documents

View document PDF

Change of name notice

Date: 23 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Lloyd Gordon

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-25

Officer name: Mrs Michelle Dawin Gordon

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-02

Officer name: Mrs Michelle Dawin Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Gordon

Appointment date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: C/O Melwoods PO Box PO Box 152 C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP2 7DX England

Change date: 2015-09-24

New address: C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN

Old address: C/O Melwoods 3rd Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-02

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTYONE TEN LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07442299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARTLEYS COURIERS LTD

16 WHITTINGTON CLOSE,WEST BROMWICH,B71 3EX

Number:09151846
Status:ACTIVE
Category:Private Limited Company

JIGSAW ROBOTICS LTD

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04341686
Status:ACTIVE
Category:Private Limited Company

KAZZA SERVICES LTD

90 HIGH STREET, KELVEDON,ESSEX,CO5 9AA

Number:06391879
Status:ACTIVE
Category:Private Limited Company

SAFETY COMPLIANCE MATTERS LIMITED

19 CAPULET DRIVE,WARWICK,CV34 6EW

Number:09739352
Status:ACTIVE
Category:Private Limited Company
Number:05130991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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