Company NameFocus Developments Solutions Ltd
DirectorEdnor Mata
Company StatusActive
Company Number11411115
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameFocus Developments Solutions 2014 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ednor Mata
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Building C/O Big Yellow
1 Eastman Road
Harrow
HA1 4WL
Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
HA1 1BD
Director NameMr Gentian Mata
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 College Road
Harrow
HA1 1BD

Location

Registered AddressFocus Building C/O Big Yellow
1 Eastman Road
Harrow
HA1 4WL
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
25 April 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
11 April 2023Change of details for Mr Ednor Mata as a person with significant control on 7 March 2023 (2 pages)
27 January 2023Notification of Nasser Saleh Alanizy as a person with significant control on 24 January 2022 (2 pages)
20 December 2022Change of details for Mr Ednor Mata as a person with significant control on 12 December 2022 (2 pages)
20 December 2022Cessation of Gentian Mata as a person with significant control on 12 December 2022 (1 page)
20 December 2022Termination of appointment of Gentian Mata as a director on 12 December 2022 (1 page)
15 July 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 January 2022Termination of appointment of Nasser Saleh Alanizy as a director on 24 January 2022 (1 page)
24 January 2022Cessation of Nasser Saleh Alanizy as a person with significant control on 24 January 2022 (1 page)
24 January 2022Registered office address changed from Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 79 College Road Harrow HA1 1BD on 24 January 2022 (1 page)
28 September 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
3 June 2021Change of details for Mr Ednor Mata as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Change of details for Gentian Mata as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Change of details for Mr Nasser Saleh Alanizy as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Nasser Saleh Alanizy on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Gentian Mata on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Ednor Mata on 1 June 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 October 2020Registered office address changed from Adapt by Arlington Building 4, Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 1 October 2020 (1 page)
24 September 2020Registered office address changed from 7 Oliver Business Park Oliver Road London NW10 7JB United Kingdom to Adapt by Arlington Building 4, Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 24 September 2020 (1 page)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
5 July 2018Change of name notice (2 pages)
5 July 2018Company name changed focus developments solutions 2014 LIMITED\certificate issued on 05/07/18 (3 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 300
(50 pages)