FOCAL SOFTWARE LTD.

74 Symphony Court, Birmingham, B16 8AF, England
StatusACTIVE
Company No.10600068
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

FOCAL SOFTWARE LTD. is an active private limited company with number 10600068. It was incorporated 7 years, 4 months, 2 days ago, on 03 February 2017. The company address is 74 Symphony Court, Birmingham, B16 8AF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Christopher Thomas Weller

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Khaled Elsapagh

Termination date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Dr James Austin Richmond Rodriguez

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Address

Type: AD01

Old address: 61 Apartment 46 61 Mason Way Birmingham B15 2GE England

Change date: 2019-07-21

New address: 74 Symphony Court Birmingham B16 8AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Flat16.Brooklyn Court. 476. Christchurch Road Bournemouth Dorset BH1 4BD United Kingdom

New address: 61 Apartment 46 61 Mason Way Birmingham B15 2GE

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: James Austin Richmond Rodriguez

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: Austin Gerod Verdon

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Austin Richmond Rodriguez

Termination date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohamed Elsapagh

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Dr Michail Tsakalidis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Austin Richmond Rodriguez

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Gerod Verdon

Termination date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vahe Petrosyan

Appointment date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELEBRITAX LIMITED

65A HIGH STREET,STEVENAGE,SG1 3AQ

Number:09743462
Status:ACTIVE
Category:Private Limited Company

EDW NOMINEES LIMITED

10 FOSTER LANE,LONDON,EC2V 6HR

Number:07021032
Status:ACTIVE
Category:Private Limited Company

G E W EQUIPMENT LTD

THE EXCHANGE,BURY,BL9 0DN

Number:07013449
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON MICRO LTD

FLORA HOUSE SOUTHEND ROAD,READING,RG7 6EP

Number:11088005
Status:ACTIVE
Category:Private Limited Company

NICE N NAUGHTY BANGOR LIMITED

UNIT L SCOTTS INDUSTRIAL ESTATE,WARRINGTON,WA5 0LW

Number:11103432
Status:ACTIVE
Category:Private Limited Company

PAINTEK LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:07391535
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