Company NameFocus 2020 Limited
DirectorsAtuksha Poonwassie and Lochan Davin Poonwassie
Company StatusActive
Company Number04016517
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Atuksha Poonwassie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Spinis
Bracknell
Berkshire
RG12 8XA
Secretary NameMr Lochan Davin Poonwassie
NationalityBritish
StatusCurrent
Appointed01 April 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Spinis
Roman Wood
Bracknell
Berkshire
RG12 8XA
Director NameMr Lochan Davin Poonwassie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHqs Wellington Victoria Embankment
London
WC2R 2PN
Director NameJohannes Constantius Josephus Maria Van Der Steen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleCrm Cvm Consultant
Correspondence AddressFlat 1 37 Augusta Gardens
Folkestone
Kent
CT20 2RT
Secretary NameJohannes Constantius Josephus Maria Van Der Steen
NationalityDutch
StatusResigned
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleCrm Cvm Consultant
Correspondence AddressFlat 1 37 Augusta Gardens
Folkestone
Kent
CT20 2RT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitefocus2020.co.uk
Telephone07 785308706
Telephone regionMobile

Location

Registered AddressHqs Wellington
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Atuksha Poonwassie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,051
Cash£3,132
Current Liabilities£1,802

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
9 August 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 35,257
(3 pages)
21 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 December 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 22,000
(3 pages)
13 November 2018Register(s) moved to registered inspection location 28 Spinis Bracknell RG12 8XA (1 page)
12 November 2018Register inspection address has been changed to 28 Spinis Bracknell RG12 8XA (1 page)
30 June 2018Registered office address changed from 28 Spinis Bracknell Berkshire RG12 8XA to Hqs Wellington Victoria Embankment London WC2R 2PN on 30 June 2018 (1 page)
30 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
17 May 2018Statement of company's objects (2 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Lochan Davin Poonwassie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Atuksha Poonwassie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lochan Davin Poonwassie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Atuksha Poonwassie as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Resolutions
  • RES13 ‐ Share cap be removed 22/09/2016
(1 page)
27 October 2016Resolutions
  • RES13 ‐ Share cap be removed 22/09/2016
(1 page)
17 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 20,000
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 20,000
(3 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,000
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,000
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(5 pages)
30 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(5 pages)
27 November 2015Appointment of Mr Lochan Davin Poonwassie as a director on 13 July 2015 (2 pages)
27 November 2015Appointment of Mr Lochan Davin Poonwassie as a director on 13 July 2015 (2 pages)
20 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(4 pages)
20 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(4 pages)
19 November 2015Director's details changed for Ms Atuksha Poonwassie on 17 June 2015 (2 pages)
19 November 2015Director's details changed for Ms Atuksha Poonwassie on 17 June 2015 (2 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(4 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(4 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Atuksha Poonwassie on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Atuksha Poonwassie on 16 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 16/06/08; full list of members (3 pages)
30 July 2008Return made up to 16/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 16/06/07; no change of members (6 pages)
23 July 2007Return made up to 16/06/07; no change of members (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2006Return made up to 16/06/06; full list of members (6 pages)
30 June 2006Return made up to 16/06/06; full list of members (6 pages)
8 July 2005Return made up to 16/06/05; full list of members (7 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Return made up to 16/06/05; full list of members (7 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
27 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 July 2001Nc inc already adjusted 02/07/01 (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Nc inc already adjusted 02/07/01 (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 October 2000Secretary's particulars changed;director's particulars changed (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 June 2000Incorporation (12 pages)
16 June 2000Incorporation (12 pages)