Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
Company Information for

FOCUS FORENSIC TELECOMMUNICATIONS LIMITED

LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
Company Registration Number
04519628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Focus Forensic Telecommunications Ltd
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED was founded on 2002-08-27 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Focus Forensic Telecommunications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
LGC
QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LY
Other companies in TW11
 
Filing Information
Company Number 04519628
Company ID Number 04519628
Date formed 2002-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOCUS FORENSIC TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET KAUR OGLE
Company Secretary 2016-08-31
SIMON LAWRENCE PARSONS
Director 2010-10-28
TIMOTHY MICHAEL ROBINSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DONALD
Company Secretary 2015-02-16 2016-08-31
JOHN EDWARD ILETT
Company Secretary 2011-01-07 2015-02-16
DAVID GORDON RICHARDSON
Director 2009-02-11 2013-05-20
SIMON LAWRENCE PARSONS
Company Secretary 2010-10-09 2011-01-07
GEOFFREY BRIAN BATTERSBY
Director 2009-02-11 2010-10-28
MAXINE CHOW
Company Secretary 2009-02-11 2010-10-08
PETER MICHAEL UGLOW
Company Secretary 2004-11-26 2009-02-11
PETER JOHN DAVID BRISTOWE
Director 2002-08-27 2009-02-11
MARK ADRIAN FOSTER
Director 2007-02-20 2009-02-11
JAN PETER STUART
Director 2003-01-06 2009-02-11
PETER MICHAEL UGLOW
Director 2002-08-27 2009-02-11
ALAN BLANEY
Director 2003-10-09 2007-02-26
BRIDGET TERESA RYAN
Company Secretary 2003-10-09 2004-11-26
DENNIS ALBERT DIPPLE
Director 2002-08-27 2004-11-26
DENNIS ALBERT DIPPLE
Company Secretary 2002-08-27 2003-10-09
KAREN JANE BLANEY
Director 2002-08-27 2003-10-09
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-08-27 2002-08-27
L & A REGISTRARS LIMITED
Nominated Director 2002-08-27 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LAWRENCE PARSONS LINK TECHNOLOGIES LIMITED Director 2017-07-15 CURRENT 1987-06-05 Active
SIMON LAWRENCE PARSONS TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
SIMON LAWRENCE PARSONS LGC (JAPAN) LIMITED Director 2012-12-21 CURRENT 1992-10-12 Active
SIMON LAWRENCE PARSONS LGC BIO SENATE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS KBIOSCIENCES LIMITED Director 2011-07-01 CURRENT 2002-06-18 Active
SIMON LAWRENCE PARSONS LGC WHIRLWIND LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LGC GENOMICS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS HFL SPORT SCIENCE LIMITED Director 2010-12-21 CURRENT 2007-01-11 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS AQUACHECK LIMITED Director 2010-10-28 CURRENT 2003-01-29 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2003-07-23 Active
SIMON LAWRENCE PARSONS LGC SCIENCE INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2009-11-06 Active
SIMON LAWRENCE PARSONS LGC SCIENCE HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-01-04 Active
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT HOLDINGS LIMITED Director 2010-10-28 CURRENT 2005-03-04 Active
SIMON LAWRENCE PARSONS TEDDINGTON 2 LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS PROMOCHEM LIMITED Director 2010-10-28 CURRENT 1986-12-30 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1992-05-20 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC LIMITED Director 2010-10-28 CURRENT 1994-11-18 Active
SIMON LAWRENCE PARSONS LGC (HOLDINGS) LIMITED Director 2010-10-28 CURRENT 1995-12-27 Active
SIMON LAWRENCE PARSONS FORENSIC ALLIANCE LIMITED Director 2010-10-28 CURRENT 1996-06-28 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (TEDDINGTON) LIMITED Director 2010-10-28 CURRENT 2000-10-13 Active
SIMON LAWRENCE PARSONS LGC COLESHILL LIMITED Director 2010-10-28 CURRENT 2002-09-17 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC GROUP HOLDINGS LIMITED Director 2010-10-28 CURRENT 2003-06-26 Active
SIMON LAWRENCE PARSONS LGC SCIENCE LIMITED Director 2010-10-28 CURRENT 2003-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS UNIVERSITY DIAGNOSTICS LIMITED Director 2010-10-28 CURRENT 1987-07-08 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (NORTH WEST) LIMITED Director 2010-10-28 CURRENT 1997-09-02 Active
SIMON LAWRENCE PARSONS LGC SCIENCE GROUP LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2010-10-03 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
TIMOTHY MICHAEL ROBINSON AQUACHECK LIMITED Director 2013-05-16 CURRENT 2003-01-29 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC (JAPAN) LIMITED Director 2013-05-16 CURRENT 1992-10-12 Active
TIMOTHY MICHAEL ROBINSON LGC INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2003-07-23 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2009-11-06 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE HOLDINGS LIMITED Director 2013-05-16 CURRENT 2010-01-04 Active
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT HOLDINGS LIMITED Director 2013-05-16 CURRENT 2005-03-04 Active
TIMOTHY MICHAEL ROBINSON TEDDINGTON 2 LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON PROMOCHEM LIMITED Director 2013-05-16 CURRENT 1986-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2013-05-16 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT LIMITED Director 2013-05-16 CURRENT 1992-05-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC LIMITED Director 2013-05-16 CURRENT 1994-11-18 Active
TIMOTHY MICHAEL ROBINSON LGC (HOLDINGS) LIMITED Director 2013-05-16 CURRENT 1995-12-27 Active
TIMOTHY MICHAEL ROBINSON FORENSIC ALLIANCE LIMITED Director 2013-05-16 CURRENT 1996-06-28 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC COLESHILL LIMITED Director 2013-05-16 CURRENT 2002-09-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC GROUP HOLDINGS LIMITED Director 2013-05-16 CURRENT 2003-06-26 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE LIMITED Director 2013-05-16 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON HFL SPORT SCIENCE LIMITED Director 2013-05-16 CURRENT 2007-01-11 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON UNIVERSITY DIAGNOSTICS LIMITED Director 2013-05-16 CURRENT 1987-07-08 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC SCIENCE GROUP LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON LGC BIO SENATE LIMITED Director 2013-05-16 CURRENT 2012-12-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-10-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-25Solvency Statement dated 24/10/23
2023-10-25Statement by Directors
2023-10-25Statement of capital on GBP 1.00
2023-09-06CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-11-21Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-09-07Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-07Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07AP03Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ALEXANDRE THIEFFRY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2021-12-14Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-05-11AP03Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-31AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2021-03-31GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-27TM02Termination of appointment of Navneet Kaur Ogle on 2020-10-09
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/19
2019-12-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-02-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-12-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-12-22GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/16
2017-01-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 20003
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-07AP03Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Keith Donald on 2016-08-31
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 20003
2015-09-18AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM Lgc Queens Road Teddington Middlesex TW11 0LY
2015-02-18AP03Appointment of Keith Donald as company secretary on 2015-02-16
2015-02-18TM02Termination of appointment of John Edward Ilett on 2015-02-16
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 20003
2014-09-25AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-04AR0127/08/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-06AR0127/08/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-07AR0127/08/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-01-18AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/09
2010-11-03AP01DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-03AP03SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW
2010-09-15AR0127/08/10 FULL LIST
2010-03-04AA30/04/09 TOTAL EXEMPTION FULL
2009-09-11363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS; AMEND
2009-09-01363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-04225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-03-16RES01ADOPT ARTICLES 11/02/2009
2009-03-16RES12VARYING SHARE RIGHTS AND NAMES
2009-03-16122CONVE
2009-02-25288aDIRECTOR APPOINTED MR GEOFFREY BATTERSBY
2009-02-25288aSECRETARY APPOINTED MAXINE CHOW
2009-02-25288aDIRECTOR APPOINTED MR DAVID GORDON RICHARDSON
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JAN STUART
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER UGLOW
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER BRISTOWE
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY PETER UGLOW
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MARK FOSTER
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 17 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-29363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-08-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22RES13CONVERT SHARES 25/01/2008
2008-05-22RES01ADOPT MEM AND ARTS 25/01/2008
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-12363sRETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-1388(2)RAD 01/03/07--------- £ SI 1@1=1 £ IC 20002/20003
2007-03-12288bDIRECTOR RESIGNED
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-11363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-2988(2)RAD 30/11/05--------- £ SI 1@1=1 £ IC 20001/20002
2005-12-13123NC INC ALREADY ADJUSTED 20/10/05
2005-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-13RES04£ NC 20000/30000 20/10/
2005-12-1388(2)RAD 20/10/05--------- £ SI 1@1=1 £ IC 20000/20001
2005-09-14363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bSECRETARY RESIGNED
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-16363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288bDIRECTOR RESIGNED
2003-10-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOCUS FORENSIC TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS FORENSIC TELECOMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS FORENSIC TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of FOCUS FORENSIC TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOCUS FORENSIC TELECOMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS FORENSIC TELECOMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS FORENSIC TELECOMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS FORENSIC TELECOMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.