Company NamePhocuus Limited
DirectorHenry Horton
Company StatusActive
Company Number05667282
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Henry Horton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressStudio D02 Wallis Road
London
E9 5LN
Secretary NameMr Darren Akiva
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCo. Secretary
Correspondence AddressStudio D02 Wallis Road
London
E9 5LN

Contact

Websitephocuus.co.uk
Email address[email protected]
Telephone020 34112751
Telephone regionLondon

Location

Registered AddressStudio D02 Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

100 at £1Henry Horton
100.00%
Ordinary

Financials

Year2014
Net Worth£297
Cash£45,065
Current Liabilities£49,091

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

13 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
26 January 2024Micro company accounts made up to 29 December 2022 (3 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
11 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 29 December 2021 (5 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 30 December 2020 (5 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 January 2020Registered office address changed from Studio C06 94B Wallis Road London E9 5LN England to Studio D02 Wallis Road London E9 5LN on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2019Registered office address changed from 94B Wallis Road London E9 5LN England to Studio C06 94B Wallis Road London E9 5LN on 27 September 2019 (1 page)
26 September 2019Registered office address changed from Unit 2.2 the Canal Space 1-5 Vyner Street London E2 9DQ to 94B Wallis Road London E9 5LN on 26 September 2019 (1 page)
5 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Secretary's details changed for Mr Darren Akiva on 10 September 2014 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Secretary's details changed for Mr Darren Akiva on 10 September 2014 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
28 January 2014Registered office address changed from C/O Studio Tench, Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Studio Tench, Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 28 January 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 85 Clerkenwell Road London EC1R 5AR on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 85 Clerkenwell Road London EC1R 5AR on 21 November 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Henry Horton on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Henry Horton on 5 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Henry Horton on 5 January 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Director's change of particulars / henry horton / 04/01/2009 (1 page)
8 January 2009Secretary's change of particulars / darren akiva / 04/01/2009 (2 pages)
8 January 2009Director's change of particulars / henry horton / 04/01/2009 (1 page)
8 January 2009Secretary's change of particulars / darren akiva / 04/01/2009 (2 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
4 February 2008Return made up to 05/01/08; full list of members (2 pages)
5 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 April 2007Return made up to 05/01/07; full list of members (6 pages)
17 April 2007Return made up to 05/01/07; full list of members (6 pages)
17 April 2007Registered office changed on 17/04/07 from: 38-39 st. John's lane clerkenwell london EC1M 4BJ (1 page)
17 April 2007Registered office changed on 17/04/07 from: 38-39 st. John's lane clerkenwell london EC1M 4BJ (1 page)
5 January 2006Incorporation (13 pages)
5 January 2006Incorporation (13 pages)