Focus24 Ltd LONDON


Focus24 started in year 2009 as Private Limited Company with registration number 06987771. The Focus24 company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Unit 9 Vision Industrial Park. Postal code: W3 0AF.

At the moment there are 4 directors in the the firm, namely Hugh H., Trevor J. and David M. and others. In addition one secretary - Hayley M. - is with the company. As of 29 May 2024, there were 6 ex directors - Murat A., Renos L. and others listed below. There were no ex secretaries.

Focus24 Ltd Address / Contact

Office Address Unit 9 Vision Industrial Park
Office Address2 Kendal Avenue
Town London
Post code W3 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06987771
Date of Incorporation Tue, 11th Aug 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Hugh H.

Position: Director

Appointed: 25 March 2021

Trevor J.

Position: Director

Appointed: 10 February 2015

Hayley M.

Position: Secretary

Appointed: 01 April 2014

David M.

Position: Director

Appointed: 17 January 2013

Benjamin M.

Position: Director

Appointed: 11 August 2009

Murat A.

Position: Director

Appointed: 10 July 2019

Resigned: 24 February 2020

Renos L.

Position: Director

Appointed: 01 June 2018

Resigned: 19 December 2018

Timothy H.

Position: Director

Appointed: 01 January 2017

Resigned: 30 April 2018

John B.

Position: Director

Appointed: 01 January 2016

Resigned: 22 August 2018

James I.

Position: Director

Appointed: 01 January 2012

Resigned: 27 January 2017

Rowland B.

Position: Director

Appointed: 01 October 2009

Resigned: 01 January 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Benjamin M. The abovementioned PSC and has 75,01-100% shares.

Benjamin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 2415 54783 84089 5234 513
Current Assets554 025915 735558 301613 075710 482
Debtors544 7841 005 525519 092523 552705 969
Net Assets Liabilities595 2901 991 2111 528 7572 001 6972 273 520
Property Plant Equipment4 611 4234 292 3184 454 1604 899 6045 001 435
Other
Accumulated Depreciation Impairment Property Plant Equipment593 890796 909955 4941 283 5321 755 202
Average Number Employees During Period 25121212
Creditors843 8271 359 0191 264 9731 748 0702 192 354
Disposals Decrease In Depreciation Impairment Property Plant Equipment 237 000147 117118 811 
Disposals Property Plant Equipment 435 000226 906465 29158 000
Fixed Assets4 611 4254 292 3204 454 1604 899 6045 051 435
Increase From Depreciation Charge For Year Property Plant Equipment 440 019305 702446 849471 670
Intangible Assets    50 000
Intangible Assets Gross Cost    50 000
Investments Fixed Assets22   
Net Current Assets Liabilities-289 802-347 947-662 041-1 134 995-1 481 872
Property Plant Equipment Gross Cost5 205 3135 089 2275 409 6546 183 1366 756 637
Total Additions Including From Business Combinations Intangible Assets    50 000
Total Additions Including From Business Combinations Property Plant Equipment 318 914547 3331 238 773631 501
Total Assets Less Current Liabilities4 321 6233 944 3733 792 1193 764 6093 569 563

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 25th March 2021
filed on: 25th, March 2021
Free Download (2 pages)

Company search

Advertisements