Company NameFocus Business Solutions Limited
Company StatusActive
Company Number02874302
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)
Previous NameFocus Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Stephen Upton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(23 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House Kenilworth Road
Blackdown
Leamington Spa
CV32 6RQ
Director NameMr Max Edgar Rink
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbrdn 280 Bishopsgate
London
EC2M 4AG
Director NameMr David Campbell Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbrdn 280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 October 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr John Bernard Streets
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Charter Approach
Warwick
Warwickshire
CV34 6AE
Director NameNicholas John Harrington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleSales Consultant
Correspondence Address11a Leigh Close
Walsall
West Midlands
WS4 2DU
Secretary NameElaine Harrington
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address11a Leigh Close
Walsall
West Midlands
WS4 2DU
Secretary NameJayne Streets
NationalityBritish
StatusResigned
Appointed23 March 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address2 Hogarth Road
Stratford Upon Avon
Warwickshire
CV37 9YU
Director NameMark Antony Loosemore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1997)
RoleSenior Sales Executive
Correspondence Address9 Hammonds Lane
Brentwood
Essex
CM13 3AH
Director NameMr Mark Antony Loosmore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 August 2006)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLark Rise
Avoncliffe, Main St, Tiddington
Stratford-Upon-Avon
Warwickshire
CV37 7AS
Director NameMartin Fiennes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address31 St John Street
Oxford
Oxfordshire
OX1 2LH
Director NameWilliam Robert Hull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 September 2003)
RoleChartered Accountant
Correspondence AddressLyttleton House Lye Green
Claverdon
Warwick
CV35 8LP
Secretary NameWilliam Robert Hull
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 September 2003)
RoleChartered Accountant
Correspondence AddressLyttleton House Lye Green
Claverdon
Warwick
CV35 8LP
Director NameMr Mark Andrew Thelwell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 The Elms
Leek Wootton
Warwick
Warwickshire
CV35 7RR
Director NameFrank Murray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 January 2011)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameSusan Amanda Hele
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2003)
RoleFinance Director
Correspondence AddressLilley Green Farm
Lilley Green Road, Alvechurch
Birmingham
B48 7HA
Director NameDr Claire Maureen Forrest
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleMarketing Director
Correspondence Address20 Cornfield Avenue
Bromsgrove
Worcestershire
B60 3QU
Director NameMr Martin James Clements
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(9 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Secretary NameMr Martin James Clements
NationalityBritish
StatusResigned
Appointed25 September 2003(9 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameMr Richard Stevenson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameDavid Keith Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 August 2007)
RoleBusiness Development Director
Correspondence Address102 Fabian Crescent
Shirley
Solihull
West Midlands
B90 2AD
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Jonathan Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameGillian Catherine Rust
StatusResigned
Appointed18 December 2013(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 December 2014)
RoleCompany Director
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Secretary NameMs Miranda Anne Kelly
StatusResigned
Appointed22 December 2014(21 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Paul Bernard McKenna
StatusResigned
Appointed01 May 2015(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2020)
RoleCompany Director
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameMr Andrew Simon Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameSuchita Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameMr Scott Mackay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford House
Kenilworth Road
Blackdown, Leamington Spa
Warwickshire
CV32 6RQ
Director NameMr Paul James Titterton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG

Contact

Websitehttps://www.focus-solutions.co.uk/
Telephone01926 468300
Telephone regionWarwick

Location

Registered AddressAbrdn
280 Bishopsgate
London
EC2M 4AG

Shareholders

19.6k at £0.01Focus Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,022,726
Gross Profit£3,169,010
Net Worth-£477,467
Current Liabilities£1,499,718

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

3 February 2010Delivered on: 5 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 1999Delivered on: 10 November 1999
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1998Delivered on: 27 May 1998
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1996Delivered on: 18 March 1996
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (25 pages)
19 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
29 March 2023Appointment of Mr David Scott as a director on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Paul James Titterton as a director on 29 March 2023 (1 page)
27 March 2023Appointment of Mr Max Edgar Rink as a director on 22 March 2023 (2 pages)
27 March 2023Termination of appointment of Suchita Patel as a director on 22 March 2023 (1 page)
2 March 2023Director's details changed for Mr Paul James Titterton on 24 February 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
3 May 2022Appointment of Mr Paul James Titterton as a director on 3 May 2022 (2 pages)
12 April 2022Termination of appointment of Scott Mackay as a director on 31 March 2022 (1 page)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
11 November 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 2,600,001
(3 pages)
6 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2021Notification of Abrdn Plc as a person with significant control on 29 September 2021 (2 pages)
30 September 2021Cessation of Focus Solutions Group Limited as a person with significant control on 29 September 2021 (1 page)
21 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 1,100,001
(3 pages)
7 September 2021Full accounts made up to 31 December 2020 (25 pages)
1 September 2021Termination of appointment of Neil Lindsay Nicholson Machray as a director on 1 September 2021 (1 page)
20 August 2021Satisfaction of charge 4 in full (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
12 February 2021Appointment of Mr Scott Mackay as a director on 11 February 2021 (2 pages)
11 February 2021Full accounts made up to 31 December 2019 (23 pages)
9 October 2020Appointment of Sla Corporate Secretary Limited as a secretary on 2 October 2020 (2 pages)
9 October 2020Termination of appointment of Paul Bernard Mckenna as a secretary on 2 October 2020 (1 page)
5 October 2020Appointment of Suchita Patel as a director on 2 October 2020 (2 pages)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 December 2018 (23 pages)
8 August 2019Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page)
8 August 2019Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 August 2019 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 July 2019Secretary's details changed for Mr Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Secretary's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (1 page)
18 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Statement by Directors (2 pages)
21 December 2018Solvency Statement dated 20/12/18 (2 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1.00
(3 pages)
27 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 6,691,974.97
(3 pages)
29 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 November 2017Appointment of Mr David Stephen Upton as a director on 14 November 2017 (2 pages)
23 November 2017Appointment of Mr David Stephen Upton as a director on 14 November 2017 (2 pages)
1 November 2017Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
15 June 2017Appointment of Mr Andrew Simon Warner as a director on 7 June 2017 (2 pages)
15 June 2017Appointment of Mr Andrew Simon Warner as a director on 7 June 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (25 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 195.97
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 195.97
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (30 pages)
29 September 2015Full accounts made up to 31 December 2014 (30 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 195.97
(5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 195.97
(5 pages)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages)
22 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
22 December 2014Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (34 pages)
26 September 2014Full accounts made up to 31 December 2013 (34 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195.97
(4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195.97
(4 pages)
13 January 2014Termination of appointment of Martin Clements as a director (1 page)
13 January 2014Termination of appointment of Richard Stevenson as a director (1 page)
13 January 2014Termination of appointment of Martin Clements as a director (1 page)
13 January 2014Termination of appointment of Richard Stevenson as a director (1 page)
27 December 2013Termination of appointment of Martin Clements as a secretary (1 page)
27 December 2013Appointment of Mark Alexander Hesketh as a director (2 pages)
27 December 2013Termination of appointment of Martin Clements as a secretary (1 page)
27 December 2013Appointment of Mark Alexander Hesketh as a director (2 pages)
27 December 2013Appointment of Gillian Catherine Rust as a secretary (2 pages)
27 December 2013Appointment of Gillian Catherine Rust as a secretary (2 pages)
23 December 2013Appointment of Mark Jonathan Dixon as a director (2 pages)
23 December 2013Appointment of Mark Jonathan Dixon as a director (2 pages)
9 September 2013Accounts made up to 31 December 2012 (34 pages)
9 September 2013Accounts made up to 31 December 2012 (34 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
18 January 2013Statement of company's objects (2 pages)
18 January 2013Statement of company's objects (2 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts made up to 31 December 2011 (36 pages)
25 July 2012Accounts made up to 31 December 2011 (36 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
6 October 2011Accounts made up to 31 March 2011 (22 pages)
6 October 2011Accounts made up to 31 March 2011 (22 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
4 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
16 February 2011Termination of appointment of Frank Murray as a director (1 page)
16 February 2011Termination of appointment of Frank Murray as a director (1 page)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts made up to 31 March 2010 (22 pages)
15 September 2010Accounts made up to 31 March 2010 (22 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page)
16 October 2009Director's details changed for Frank Murray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Frank Murray on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page)
16 October 2009Director's details changed for Frank Murray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages)
3 July 2009Accounts made up to 31 March 2009 (22 pages)
3 July 2009Accounts made up to 31 March 2009 (22 pages)
16 December 2008Return made up to 23/11/08; full list of members (4 pages)
16 December 2008Return made up to 23/11/08; full list of members (4 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Accounts made up to 31 March 2008 (18 pages)
25 July 2008Accounts made up to 31 March 2008 (18 pages)
8 January 2008Accounts made up to 31 March 2007 (18 pages)
8 January 2008Accounts made up to 31 March 2007 (18 pages)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Return made up to 23/11/07; full list of members (2 pages)
13 December 2007Director resigned (1 page)
12 February 2007Accounts made up to 31 March 2006 (17 pages)
12 February 2007Accounts made up to 31 March 2006 (17 pages)
3 January 2007Return made up to 23/11/06; full list of members (8 pages)
3 January 2007Return made up to 23/11/06; full list of members (8 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
30 January 2006Accounts made up to 31 March 2005 (16 pages)
30 January 2006Accounts made up to 31 March 2005 (16 pages)
25 January 2006Return made up to 23/11/05; full list of members (8 pages)
25 January 2006Return made up to 23/11/05; full list of members (8 pages)
3 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Accounts made up to 31 March 2004 (16 pages)
9 September 2004Accounts made up to 31 March 2004 (16 pages)
10 December 2003Return made up to 23/11/03; full list of members (8 pages)
10 December 2003Return made up to 23/11/03; full list of members (8 pages)
3 October 2003New secretary appointed (3 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003New secretary appointed (3 pages)
4 August 2003Accounts made up to 31 March 2003 (15 pages)
4 August 2003Accounts made up to 31 March 2003 (15 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
29 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Accounts made up to 31 March 2002 (16 pages)
8 November 2002Accounts made up to 31 March 2002 (16 pages)
24 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Auditor's resignation (1 page)
10 August 2001Accounts made up to 31 March 2001 (16 pages)
10 August 2001Auditor's resignation (1 page)
10 August 2001Accounts made up to 31 March 2001 (16 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
28 November 2000Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: the innovation centre warwick technology park warwick CV34 6UW (1 page)
30 August 2000Registered office changed on 30/08/00 from: the innovation centre warwick technology park warwick CV34 6UW (1 page)
21 July 2000Accounts made up to 31 March 2000 (16 pages)
21 July 2000Accounts made up to 31 March 2000 (16 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
8 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 1999Accounts made up to 31 March 1999 (16 pages)
15 November 1999Accounts made up to 31 March 1999 (16 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 September 1999Ad 06/09/99--------- £ si [email protected]=30 £ ic 111/141 (2 pages)
14 September 1999Ad 06/09/99--------- £ si [email protected]=30 £ ic 111/141 (2 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 August 1999Ad 28/08/98--------- £ si [email protected] (2 pages)
18 August 1999Ad 28/08/98--------- £ si [email protected] (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 March 1999Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
18 March 1999Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
20 January 1999Registered office changed on 20/01/99 from: 30 binley road coventry west midlands CV3 1JA (1 page)
20 January 1999Registered office changed on 20/01/99 from: 30 binley road coventry west midlands CV3 1JA (1 page)
7 January 1999Location of debenture register (1 page)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 23/11/98; full list of members (8 pages)
7 January 1999Location of debenture register (1 page)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 23/11/98; full list of members (8 pages)
5 January 1999Company name changed focus software LIMITED\certificate issued on 05/01/99 (2 pages)
5 January 1999Company name changed focus software LIMITED\certificate issued on 05/01/99 (2 pages)
9 November 1998New director appointed (3 pages)
9 November 1998New director appointed (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
4 August 1998S-div 01/07/98 (1 page)
4 August 1998£ nc 100/1000 01/07/98 (1 page)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1998£ nc 100/1000 01/07/98 (1 page)
4 August 1998Memorandum and Articles of Association (11 pages)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 August 1998Ad 01/07/98--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Memorandum and Articles of Association (11 pages)
4 August 1998S-div 01/07/98 (1 page)
4 August 1998Ad 01/07/98--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
27 November 1997Return made up to 23/11/97; full list of members (6 pages)
27 November 1997Return made up to 23/11/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 May 1997Registered office changed on 14/05/97 from: 30 binley road coventry west midlands CV3 1JA (1 page)
14 May 1997Registered office changed on 14/05/97 from: 30 binley road coventry west midlands CV3 1JA (1 page)
16 April 1997Registered office changed on 16/04/97 from: 43-48 new street birmingham B2 4LJ (1 page)
16 April 1997Registered office changed on 16/04/97 from: 43-48 new street birmingham B2 4LJ (1 page)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
16 December 1996Return made up to 23/11/96; full list of members (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Return made up to 23/11/95; no change of members (6 pages)
11 December 1995Return made up to 23/11/95; no change of members (6 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 November 1993Incorporation (16 pages)
23 November 1993Incorporation (16 pages)