About

Registered Number: 03448016
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Office 1 Big Yellow Storage Company, 65 Penarth Road, Cardiff, CF10 5DL,

 

Established in 1997, Focussed Ltd has its registered office in Cardiff, it has a status of "Active". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARK-TROLLEY, Gemma 14 October 2019 - 1
POWELL, Clare 14 October 2019 - 1
FLEMING, Clive Arnold 06 April 1998 14 October 2019 1
FLEMING, Marilyn Joan 06 April 1998 14 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 08 November 2019
PSC07 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2016
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 05 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
363s - Annual Return 27 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 01 September 2003
363a - Annual Return 01 April 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 07 September 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 18 December 1998
225 - Change of Accounting Reference Date 23 September 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
CERTNM - Change of name certificate 16 April 1998
RESOLUTIONS - N/A 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
Agreement 18 March 2005 Fully Satisfied

N/A

Debenture 25 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.