Focusplain Limited SWINDON


Founded in 1999, Focusplain, classified under reg no. 03856318 is an active company. Currently registered at Hermes House SN2 2GA, Swindon the company has been in the business for twenty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Rupert V., Sally V. and Andrew V.. In addition one secretary - Sally V. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Focusplain Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856318
Date of Incorporation Mon, 11th Oct 1999
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Rupert V.

Position: Director

Appointed: 07 December 2021

Sally V.

Position: Director

Appointed: 22 March 2000

Andrew V.

Position: Director

Appointed: 28 October 1999

Sally V.

Position: Secretary

Appointed: 28 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 28 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 28 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Sally V. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Andrew V. This PSC owns 25-50% shares.

Sally V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 595 6931 572 9661 823 356       
Balance Sheet
Cash Bank In Hand26 26245324 279       
Cash Bank On Hand  24 2795 3486 30125 32112 83610 17119 24012 567
Current Assets32 82610 78530 84389 91223 14739 95236 44533 64541 72329 227
Debtors6 56410 3326 56484 56416 84614 63123 60923 47422 48316 660
Net Assets Liabilities  1 688 9701 945 2311 923 5842 226 6302 378 9892 407 4742 457 1322 373 951
Net Assets Liabilities Including Pension Asset Liability1 595 6931 572 9661 823 356       
Other Debtors  6 5646 5647 7177 07816 03715 41213 26312 692
Property Plant Equipment  2 899 2703 121 2293 122 5093 433 4643 433 1443 432 8243 451 216 
Tangible Fixed Assets2 450 0002 688 5202 899 270       
Reserves/Capital
Called Up Share Capital250250250       
Profit Loss Account Reserve548 240585 851625 491       
Shareholder Funds1 595 6931 572 9661 823 356       
Other
Accrued Liabilities Deferred Income  25 69524 16024 38024 38024 3806 4455 2007 710
Accumulated Amortisation Impairment Intangible Assets  275 000275 000275 000275 000275 000275 000275 000 
Accumulated Depreciation Impairment Property Plant Equipment  68 50368 50368 82369 14369 46369 78371 03157 833
Amounts Owed By Group Undertakings   78 0006 0006 0006 0006 0006 000 
Amounts Owed To Group Undertakings         14 000
Average Number Employees During Period   2222222
Bank Borrowings  270 631219 231211 720274 862110 19962 78159 76056 026
Bank Borrowings Overdrafts  14 7232 3577 512240 71864 07347 48044 5043 051
Corporation Tax Payable  21 00835 722 6 80812 9009 36511 669 
Creditors  255 908216 874204 208268 033100 97459 71556 70952 975
Creditors Due After One Year56 638271 371255 908       
Creditors Due Within One Year830 495854 968850 849       
Disposals Property Plant Equipment   67 564      
Fixed Assets2 450 0002 688 5202 899 2703 121 3293 122 6093 433 5643 433 2443 432 9243 451 3163 450 388
Increase From Depreciation Charge For Year Property Plant Equipment    3203203203201 248928
Intangible Assets Gross Cost  275 000275 000275 000275 000275 000275 000275 000 
Intangible Fixed Assets Aggregate Amortisation Impairment275 000275 000        
Intangible Fixed Assets Cost Or Valuation275 000275 000        
Investments Fixed Assets   100100100100100100100
Investments In Group Undertakings   100100100100100100100
Net Current Assets Liabilities-797 669-844 183-820 006-789 363-826 314-721 954-736 334-748 788-717 678-734 256
Number Shares Allotted 25025       
Other Creditors  13 60115 18125 66728 36036 21442 16430 24730 406
Other Remaining Borrowings  749 245749 245749 245620 539605 539605 539605 539605 539
Other Reserves  210 750       
Other Taxation Social Security Payable  1 3704 824      
Par Value Share 11       
Prepayments    3 1291 5531 5722 0623 2203 968
Property Plant Equipment Gross Cost  2 967 7733 189 7323 191 3323 502 6073 502 6073 502 6073 522 247 
Provisions For Liabilities Balance Sheet Subtotal  134 386169 861168 503216 947216 947216 947219 797289 206
Revaluation Reserve1 031 253970 915970 915       
Secured Debts63 338285 354270 631       
Share Capital Allotted Called Up Paid25025025       
Share Premium Account15 95015 95015 950       
Tangible Fixed Assets Additions 298 858210 750       
Tangible Fixed Assets Cost Or Valuation2 518 5032 757 0232 967 773       
Tangible Fixed Assets Depreciation68 50368 503        
Tangible Fixed Assets Increase Decrease From Revaluations -60 338        
Total Additions Including From Business Combinations Property Plant Equipment   5 7751 600   4 640 
Total Assets Less Current Liabilities1 652 3311 844 3372 079 2642 331 9662 296 2952 711 6102 696 9102 684 1362 733 6382 716 132
Total Increase Decrease From Revaluations Property Plant Equipment   283 748 311 275  15 000 
Trade Creditors Trade Payables  8 1301 37516 7538 7437 8115 754 158

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, February 2024
Free Download (11 pages)

Company search