Focal Point Positioning Ltd. CAMBRIDGE


Focal Point Positioning started in year 2015 as Private Limited Company with registration number 09589495. The Focal Point Positioning company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at 1-3 Chesterton Mill. Postal code: CB4 3NP.

At present there are 7 directors in the the firm, namely Louis R., Leonid K. and Scott P. and others. In addition one secretary - Darren B. - is with the company. As of 15 June 2024, there were 4 ex directors - Alexander T., Robert S. and others listed below. There were no ex secretaries.

Focal Point Positioning Ltd. Address / Contact

Office Address 1-3 Chesterton Mill
Office Address2 Frenchs Road
Town Cambridge
Post code CB4 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09589495
Date of Incorporation Wed, 13th May 2015
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Louis R.

Position: Director

Appointed: 04 November 2022

Leonid K.

Position: Director

Appointed: 27 September 2022

Scott P.

Position: Director

Appointed: 10 August 2022

Joseph K.

Position: Director

Appointed: 10 August 2022

David C.

Position: Director

Appointed: 05 March 2021

David C.

Position: Director

Appointed: 13 November 2019

Darren B.

Position: Secretary

Appointed: 10 August 2015

Ramsey F.

Position: Director

Appointed: 13 May 2015

Alexander T.

Position: Director

Appointed: 13 November 2019

Resigned: 10 August 2022

Robert S.

Position: Director

Appointed: 19 January 2017

Resigned: 17 September 2019

Peter D.

Position: Director

Appointed: 01 October 2015

Resigned: 13 November 2019

Eileen B.

Position: Director

Appointed: 14 September 2015

Resigned: 05 March 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Ramsey F. The abovementioned PSC and has 25-50% shares.

Ramsey F.

Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth282 603    
Balance Sheet
Cash Bank In Hand278 181    
Cash Bank On Hand  2 784 1581 468 560749 952
Current Assets282 3373 856 3872 891 2301 525 6481 232 488
Debtors4 156 107 07257 088482 536
Other Debtors  107 07257 088452 536
Property Plant Equipment  97 243133 994155 172
Tangible Fixed Assets5 092    
Net Assets Liabilities   1 596 704322 723
Reserves/Capital
Called Up Share Capital411 998    
Profit Loss Account Reserve-129 395    
Shareholder Funds282 603    
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 54663 683121 669
Average Number Employees During Period  81119
Bank Borrowings Overdrafts  2 3838 7782 013
Creditors4 8269 72837 62862 938916 503
Creditors Due Within One Year4 826    
Fixed Assets5 09247 630   
Increase From Depreciation Charge For Year Property Plant Equipment   39 13757 986
Net Current Assets Liabilities277 5113 846 6592 853 6021 462 7101 084 054
Number Shares Allotted224 501    
Other Creditors  9 40317 989916 503
Other Taxation Social Security Payable  14 75927 63432 658
Par Value Share3    
Property Plant Equipment Gross Cost  121 789197 677276 841
Share Capital Allotted Called Up Paid411 988    
Tangible Fixed Assets Additions5 946    
Tangible Fixed Assets Cost Or Valuation5 946    
Tangible Fixed Assets Depreciation854    
Tangible Fixed Assets Depreciation Charged In Period854    
Total Additions Including From Business Combinations Property Plant Equipment   75 88879 164
Total Assets Less Current Liabilities282 6033 894 2892 950 8451 596 7041 239 226
Trade Creditors Trade Payables  11 0838 53766 276
Trade Debtors Trade Receivables    30 000
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -2 751

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on Fri, 5th Apr 2024: 3025219.54 GBP
filed on: 16th, April 2024
Free Download (12 pages)

Company search