Focus100 Limited WEST BYFLEET


Founded in 2000, Focus100, classified under reg no. 04130849 is an active company. Currently registered at Rosemount House KT14 6LB, West Byfleet the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 6th February 2001 Focus100 Limited is no longer carrying the name Focus 100.

Currently there are 3 directors in the the company, namely Rupert P., Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Focus100 Limited Address / Contact

Office Address Rosemount House
Office Address2 Rosemount Avenue
Town West Byfleet
Post code KT14 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130849
Date of Incorporation Wed, 27th Dec 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Rupert P.

Position: Director

Appointed: 29 December 2021

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Director

Appointed: 26 October 2020

Benjamin G.

Position: Secretary

Appointed: 26 October 2020

Frazer Y.

Position: Director

Appointed: 26 October 2020

Resigned: 29 December 2021

Timothy W.

Position: Director

Appointed: 26 September 2020

Resigned: 26 August 2022

Mark A.

Position: Director

Appointed: 24 May 2018

Resigned: 01 January 2022

Sarah S.

Position: Director

Appointed: 24 May 2018

Resigned: 26 October 2021

David B.

Position: Director

Appointed: 12 September 2017

Resigned: 24 May 2018

Paul B.

Position: Director

Appointed: 12 September 2017

Resigned: 24 May 2018

Sally R.

Position: Director

Appointed: 17 March 2011

Resigned: 12 September 2017

Victoria J.

Position: Director

Appointed: 17 March 2011

Resigned: 12 September 2017

Anna H.

Position: Director

Appointed: 17 March 2011

Resigned: 12 September 2017

John J.

Position: Director

Appointed: 19 April 2001

Resigned: 12 September 2017

John J.

Position: Secretary

Appointed: 19 April 2001

Resigned: 12 September 2017

Brian R.

Position: Director

Appointed: 19 April 2001

Resigned: 12 September 2017

Peter H.

Position: Director

Appointed: 19 April 2001

Resigned: 12 September 2017

Jacqueline F.

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 19 April 2001

Alastair P.

Position: Director

Appointed: 27 December 2000

Resigned: 19 April 2001

Alastair P.

Position: Secretary

Appointed: 27 December 2000

Resigned: 19 April 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats researched, there is Armitage Pet Care Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Anna H. This PSC owns 25-50% shares. The third one is John J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Armitage Pet Care Limited

2 Millennium Way West, Colwick Industrial Estate, Nottingham, Surrey, NG8 6AS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10851999
Notified on 31 October 2017
Nature of control: 75,01-100% shares

Anna H.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

John J.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Sally R.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Victoria J.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Brian R.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 12 September 2017
Nature of control: 25-50% shares

Company previous names

Focus 100 February 6, 2001
115cr (046) January 25, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 10th, October 2023
Free Download (20 pages)

Company search