Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS24 LTD
Company Information for

FOCUS24 LTD

UNIT 9 VISION INDUSTRIAL PARK, KENDAL AVENUE, LONDON, W3 0AF,
Company Registration Number
06987771
Private Limited Company
Active

Company Overview

About Focus24 Ltd
FOCUS24 LTD was founded on 2009-08-11 and has its registered office in London. The organisation's status is listed as "Active". Focus24 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOCUS24 LTD
 
Legal Registered Office
UNIT 9 VISION INDUSTRIAL PARK
KENDAL AVENUE
LONDON
W3 0AF
Other companies in EC1V
 
Filing Information
Company Number 06987771
Company ID Number 06987771
Date formed 2009-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-07 14:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS24 LTD
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.
Companies with same name FOCUS24 LTD
The following companies were found which have the same name as FOCUS24 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS24 HOLDINGS LIMITED UNIT 9 VISION INDUSTRIAL PARK KENDAL AVENUE LONDON W3 0AF Active - Proposal to Strike off Company formed on the 2017-09-13
FOCUS24 LLC Delaware Unknown
FOCUS24/7 LIMITED 30 SERENITY COURT EVELYN WALK GREENHITHE DA9 9UD Active - Proposal to Strike off Company formed on the 2019-01-15
FOCUS247 ENTERPRISES LLC 440 BENMAR DR STE 1088 HOUSTON TX 77060 Forfeited Company formed on the 2020-08-17
FOCUS247 LLC 110 Maple Street Rockland Great Neck NY 11023 Active Company formed on the 2024-02-07

Company Officers of FOCUS24 LTD

Current Directors
Officer Role Date Appointed
HAYLEY MITCHELL
Company Secretary 2014-04-01
JOHN FINIAN BRENNAN
Director 2016-01-01
TREVOR JOHNSON
Director 2015-02-10
RENOS LOUKA
Director 2018-06-01
BENJAMIN DAVID MITCHELL
Director 2009-08-11
DAVID MCNEIL MITCHELL
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOE HAWKEN
Director 2017-01-01 2018-04-30
JAMES IRWIN
Director 2012-01-01 2017-01-27
ROWLAND BRAND
Director 2009-10-01 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINIAN BRENNAN IPX LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
JOHN FINIAN BRENNAN NAVY TREE LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
JOHN FINIAN BRENNAN JMSB LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
TREVOR JOHNSON BOX HILL SCHOOL TRUST LIMITED Director 2016-02-22 CURRENT 1961-08-16 Active
TREVOR JOHNSON BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED Director 2011-09-07 CURRENT 1980-03-18 Active
TREVOR JOHNSON WHIZZ EDUCATION LIMITED Director 2007-08-28 CURRENT 2002-07-25 Active
TREVOR JOHNSON OVER C (UK) LTD Director 2006-04-04 CURRENT 2002-01-18 Dissolved 2014-12-17
RENOS LOUKA THIRD UNIT LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active - Proposal to Strike off
RENOS LOUKA LOUKAVISION LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
BENJAMIN DAVID MITCHELL STUDIO24 (FOCUS24) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
DAVID MCNEIL MITCHELL LA FASHION ENTERPRISE LIMITED Director 2014-07-23 CURRENT 2013-05-08 Liquidation
DAVID MCNEIL MITCHELL 24HAYMARKET LIMITED Director 2012-09-29 CURRENT 2012-02-06 Active
DAVID MCNEIL MITCHELL CSEE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2014-08-07
DAVID MCNEIL MITCHELL GREYSTONE MANAGEMENT LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active

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
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877710008
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877710008
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 069877710010
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710010
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710009
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR HUGH JAMES HUTCHINSON
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MURAT AKYLDIZ
2020-03-12SH0131/12/19 STATEMENT OF CAPITAL GBP 1552789.5
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877710004
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710008
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR MURAT AKYLDIZ
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877710007
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25SH0129/12/17 STATEMENT OF CAPITAL GBP 52790.50
2019-02-25SH0129/12/17 STATEMENT OF CAPITAL GBP 52790.50
2019-02-25SH0129/12/17 STATEMENT OF CAPITAL GBP 52790.50
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RENOS LOUKA
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RENOS LOUKA
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RENOS LOUKA
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINIAN BRENNAN
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 52789.5
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR RENOS LOUKA
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 9 Unit 9 Vision Industrial Park Kendal Avenue London W3 0AF United Kingdom
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 57 Central Street London EC1V 3AF
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOE HAWKEN
2017-11-25AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-30AP01DIRECTOR APPOINTED MR TIMOTHY JOE HAWKEN
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IRWIN
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710007
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877710005
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 50155.5
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AP01DIRECTOR APPOINTED MR JOHN FINIAN BRENNAN
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 50155.5
2015-09-21AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR TREVOR JOHNSON
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710006
2014-12-10AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710005
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 50155.5
2014-08-11AR0111/08/14 FULL LIST
2014-05-22AP03SECRETARY APPOINTED MRS HAYLEY MITCHELL
2014-04-01SH0131/03/14 STATEMENT OF CAPITAL GBP 50155.5
2014-03-20AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877710004
2013-09-13AR0111/08/13 FULL LIST
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-29SH0117/01/13 STATEMENT OF CAPITAL GBP 50055.50
2013-01-22SH02SUB-DIVISION 07/11/12
2013-01-22RES12VARYING SHARE RIGHTS AND NAMES
2013-01-22AP01DIRECTOR APPOINTED MR DAVID MCNEIL MITCHELL
2013-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-22RES01ADOPT ARTICLES 17/01/2013
2013-01-22SH0107/11/12 STATEMENT OF CAPITAL GBP 45100
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-21AR0111/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MITCHELL / 01/11/2011
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM PASSENGERS FARM BAILES LANE NORMANDY GUILDFORD SURREY GU3 2BA UNITED KINGDOM
2012-03-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-02AP01DIRECTOR APPOINTED JAMES IRWIN
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ARCHWAY HOUSE 81-82 PORTSMOUTH ROAD SURBITON SURREY KT6 5PT
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19AR0111/08/11 FULL LIST
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-07SH0113/06/11 STATEMENT OF CAPITAL GBP 99
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-07AR0111/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MITCHELL / 01/08/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND BRAND
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND BRAND
2010-01-05AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 77 VANILLA & SESAME COURT CURLEW STREET LONDON SE1 2NP
2010-01-05AP01DIRECTOR APPOINTED ROWLAND BRAND
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / BEN MITCHELL / 21/08/2009
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOCUS24 LTD 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 FOCUS24 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding C2F SECURITIES LTD
2015-02-04 Outstanding LOMBARD NORTH CENTRAL PLC
2014-10-21 Satisfied AZULE LIMITED
2014-01-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2011-12-03 Satisfied AZULE LIMITED
MORTGAGE 2011-08-09 Satisfied AZULE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOCUS24 LTD

Intangible Assets
Patents
We have not found any records of FOCUS24 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS24 LTD
Trademarks
We have not found any records of FOCUS24 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS24 LTD. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as FOCUS24 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS24 LTD 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 FOCUS24 LTD 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 FOCUS24 LTD 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.