Focussed Limited CARDIFF


Founded in 1997, Focussed, classified under reg no. 03448016 is an active company. Currently registered at Office 1 Big Yellow Storage Company CF10 5DL, Cardiff the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1998/04/17 Focussed Limited is no longer carrying the name Bureau Investments.

The firm has 2 directors, namely Gemma D., Clare P.. Of them, Gemma D., Clare P. have been with the company the longest, being appointed on 14 October 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive F. who worked with the the firm until 14 October 2019.

Focussed Limited Address / Contact

Office Address Office 1 Big Yellow Storage Company
Office Address2 65 Penarth Road
Town Cardiff
Post code CF10 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448016
Date of Incorporation Fri, 10th Oct 1997
Industry Technical and vocational secondary education
Industry Post-secondary non-tertiary education
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gemma D.

Position: Director

Appointed: 14 October 2019

Clare P.

Position: Director

Appointed: 14 October 2019

Marilyn F.

Position: Director

Appointed: 06 April 1998

Resigned: 14 October 2019

Clive F.

Position: Secretary

Appointed: 06 April 1998

Resigned: 14 October 2019

Clive F.

Position: Director

Appointed: 06 April 1998

Resigned: 14 October 2019

Suzanne B.

Position: Nominee Secretary

Appointed: 10 October 1997

Resigned: 06 April 1998

Kevin B.

Position: Nominee Director

Appointed: 10 October 1997

Resigned: 06 April 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Gemma D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Clare P. This PSC owns 25-50% shares. Moving on, there is Clive F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gemma D.

Notified on 14 October 2019
Nature of control: 25-50% shares

Clare P.

Notified on 14 October 2019
Nature of control: 25-50% shares

Clive F.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Bureau Investments April 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth20 69144 764       
Balance Sheet
Cash Bank On Hand 16 06419 95819 06027 18043 43037 48844 93248 234
Current Assets38 75264 92743 38423 83128 10246 97848 96148 34366 940
Debtors31 64028 68715 4454 7719223 54811 4733 41118 706
Net Assets Liabilities 44 76432 45318 27923 15332 87631 89732 92047 270
Other Debtors 10 0007 6633 023    3 114
Property Plant Equipment 336603286291 1291 1021 5033 932
Total Inventories 20 1767 981      
Cash Bank In Hand7 11216 064       
Net Assets Liabilities Including Pension Asset Liability20 69144 764       
Stocks Inventory 20 176       
Tangible Fixed Assets1 305336       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 59144 664       
Shareholder Funds20 69144 764       
Other
Version Production Software    2 0212 020  2 023
Accrued Liabilities 7 6112 2412 5452 2372 3212 2602 5802 585
Accumulated Depreciation Impairment Property Plant Equipment 26 99527 27127 36127 62028 28528 97929 79630 722
Additions Other Than Through Business Combinations Property Plant Equipment   3585601 1656671 2183 355
Average Number Employees During Period 55553333
Creditors 20 43210 9795 8805 57815 01617 95716 64022 855
Increase From Depreciation Charge For Year Property Plant Equipment  27690259665694817926
Net Current Assets Liabilities19 59244 49532 40517 95122 52431 96231 00431 70344 085
Other Creditors   146318 136136 
Prepayments Accrued Income 1 0072 0511 74892249572228147
Property Plant Equipment Gross Cost 27 33127 33127 68928 24929 41430 08131 29934 654
Taxation Including Deferred Taxation Balance Sheet Subtotal 6712  215209286747
Taxation Social Security Payable 8 8543 5901 8481 74411 55413 73813 77919 196
Total Assets Less Current Liabilities20 89744 83132 46518 27923 15333 09132 10633 20648 017
Trade Creditors Trade Payables 3 9675 1481 3411 2791 1411 8231451 074
Trade Debtors Trade Receivables 17 6805 731  3 05311 4013 18315 445
Work In Progress 20 1767 981      
Creditors Due Within One Year19 16020 432       
Fixed Assets1 305336       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges20667       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation27 33127 331       
Tangible Fixed Assets Depreciation26 02626 995       
Tangible Fixed Assets Depreciation Charged In Period 969       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (7 pages)

Company search

Advertisements