About

Registered Number: 06325079
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Old Bakery, Tiptoe Road, New Milton, Hants, BH25 5SJ

 

Founded in 2007, Cost Focus Ltd are based in Hants, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWNHAM, Nicola Alexandra 01 October 2010 - 1
NEWNHAM, Phillip 26 July 2007 - 1
POLLARD, Andrew 26 July 2007 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Kim Miriam 26 July 2007 26 July 2008 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 24 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 07 March 2011
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 22 February 2010
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
RESOLUTIONS - N/A 15 December 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 02 July 2008
225 - Change of Accounting Reference Date 05 June 2008
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.