About

Registered Number: 03342894
Date of Incorporation: 01/04/1997 (27 years ago)
Company Status: Active
Registered Address: Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ

 

Founded in 1997, Focus Software Ltd have registered office in Warwickshire, it has a status of "Active". The companies directors are Mckenna, Paul Bernard, Kelly, Miranda Anne, Rust, Gillian Catherine, Streets, Jayne, Broughton, Reginald Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Reginald Charles 01 April 1997 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Paul Bernard 01 May 2015 - 1
KELLY, Miranda Anne 22 December 2014 01 May 2015 1
RUST, Gillian Catherine 18 December 2013 22 December 2014 1
STREETS, Jayne 01 April 1997 18 January 1999 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 18 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CS01 - N/A 18 June 2019
RESOLUTIONS - N/A 21 December 2018
SH19 - Statement of capital 21 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2018
CAP-SS - N/A 21 December 2018
RESOLUTIONS - N/A 27 November 2018
SH01 - Return of Allotment of shares 19 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 18 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 July 2015
CH03 - Change of particulars for secretary 23 July 2015
TM02 - Termination of appointment of secretary 01 May 2015
AP03 - Appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 22 December 2014
AP03 - Appointment of secretary 22 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 27 December 2013
AP03 - Appointment of secretary 27 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 24 May 2013
CC04 - Statement of companies objects 18 January 2013
RESOLUTIONS - N/A 27 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 04 July 2011
AA01 - Change of accounting reference date 04 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 21 February 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 30 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 16 April 1999
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 25 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
CERTNM - Change of name certificate 05 January 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 07 April 1998
225 - Change of Accounting Reference Date 27 January 1998
287 - Change in situation or address of Registered Office 10 October 1997
287 - Change in situation or address of Registered Office 29 September 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.