FOCUS CLOUD LIMITED
Status | ACTIVE |
Company No. | 09758916 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 8 months, 3 days |
Jurisdiction | England 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
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
Resolution
Date: 23 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 26 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097589160002
Documents
Mortgage satisfy charge full
Date: 20 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097589160001
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 18 Nov 2020
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 31 Jan 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 09 Jan 2020
Category: Capital
Type: SH03
Documents
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
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
Change person secretary company
Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
Capital return purchase own shares
Date: 29 Nov 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Oct 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH06
Date: 2018-09-28
Capital : 100 GBP
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
Capital alter shares subdivision
Date: 09 Nov 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-31
Documents
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
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
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
Capital alter shares subdivision
Date: 07 Jun 2017
Action Date: 20 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-20
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 25 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
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
Miscellaneous
Date: 30 Sep 2016
Category: Miscellaneous
Type: MISC
Description: RP04 CS01 second filed CS01 01/09/2016 amended shareholder information
Documents
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
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
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
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
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
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
Change of name notice
Date: 23 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 07442299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 WHITTINGTON CLOSE,WEST BROMWICH,B71 3EX
Number: | 09151846 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 04341686 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE ADVERTISING STANDARDS AUTHORITY (BROADCAST) LIMITED
MID CITY PLACE,LONDON,WC1V 6QT
Number: | 05130991 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |